Dissolved
Dissolved 2013-10-04
Company Information for PWB HEALTH LIMITED
EDINBURGH, EH3,
|
Company Registration Number
SC315032
Private Limited Company
Dissolved Dissolved 2013-10-04 |
Company Name | ||
---|---|---|
PWB HEALTH LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC315032 | |
---|---|---|
Date formed | 2007-01-22 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-02-28 | |
Date Dissolved | 2013-10-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 19:37:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PWB HEALTH (UK) LTD | ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WF5 8AL | Liquidation | Company formed on the 2010-11-09 |
Officer | Role | Date Appointed |
---|---|---|
HMS SECRETARIES LIMITED |
||
RUSSELL BARR OVEREND |
||
ROBERT WILLIAM FINLAYSON |
||
JAMES FERGUSON HALL |
||
GRANT ROBERTS KING |
||
RUSSELL BARR OVEREND |
||
RONALD JOHN PETERSEN |
||
ANN BRUCE RUSHFORTH |
||
STEPHEN JOHN SODEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN WATMOUGH |
Director | ||
MICHAEL ROSS PHELPS |
Director | ||
GEORGE MICHAEL DANKO |
Director | ||
GEORGE RAMSAY DUFF |
Director | ||
HUGH GILL |
Director | ||
HMS SECRETARIES LIMITED |
Nominated Secretary | ||
HMS DIRECTORS LIMITED |
Nominated Director | ||
HMS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MV GLOBAL TRANSPORT LOGISTICS LTD. | Nominated Secretary | 2008-12-10 | CURRENT | 2008-12-10 | Dissolved 2018-01-16 | |
WIDEBLUE LIMITED | Nominated Secretary | 2008-10-14 | CURRENT | 2005-11-21 | Active | |
THE HUB BRANDING CONSULTANCY LIMITED | Nominated Secretary | 2008-07-22 | CURRENT | 2008-07-22 | Active | |
CRERAR GAIRLOCH LIMITED | Nominated Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
WED GENERAL PARTNER LIMITED | Nominated Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
ACHAIRN ENERGY LIMITED | Nominated Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
THE STRATEGY BUSINESS LIMITED | Nominated Secretary | 2006-09-07 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
HUNTER CAPITAL PARTNERS LIMITED | Nominated Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2017-10-24 | |
HUNTER ADVISERS LIMITED | Nominated Secretary | 2005-09-15 | CURRENT | 2005-09-15 | Active | |
SVH TRADING LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
ST. VINCENT'S HOSPICE LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
PHONEVISION (UK) LIMITED | Nominated Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-08-16 | |
HM TRUSTEES LIMITED | Nominated Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
HM ART & REALTY LIMITED | Nominated Secretary | 2004-03-22 | CURRENT | 2004-03-22 | Dissolved 2017-03-21 | |
CENTENARY HOLDINGS III LIMITED | Nominated Secretary | 2004-01-22 | CURRENT | 1928-01-16 | Liquidation | |
HUB DEVELOPMENTS LIMITED | Nominated Secretary | 2003-07-30 | CURRENT | 2003-07-30 | Active | |
D.J. MUNRO LIMITED | Nominated Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
LIONBAY LTD | Nominated Secretary | 2002-09-23 | CURRENT | 2002-09-23 | Active | |
HM NOMINATIONS LIMITED | Nominated Secretary | 2002-07-12 | CURRENT | 2002-07-12 | Active | |
LOMOND AND CLYDE CARE & REPAIR LIMITED | Nominated Secretary | 2002-03-11 | CURRENT | 2002-03-11 | Active | |
INSUREDIRECT.CO.UK LIMITED | Nominated Secretary | 2001-06-19 | CURRENT | 2000-06-16 | Active | |
GRUINARD RESIDENTIAL LIMITED | Nominated Secretary | 1999-10-07 | CURRENT | 1999-09-20 | Dissolved 2017-10-03 | |
HMS DIRECTORS LIMITED | Nominated Secretary | 1995-09-27 | CURRENT | 1995-09-27 | Active | |
HMS (250) LIMITED | Nominated Secretary | 1994-10-24 | CURRENT | 1994-10-24 | Active - Proposal to Strike off | |
SCOTIA ENVIRONMENTAL SERVICES LIMITED | Nominated Secretary | 1993-08-25 | CURRENT | 1993-03-15 | Active - Proposal to Strike off | |
WIDEBLUE LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2005-11-21 | Active | |
SINNALBA LIMITED | Director | 2016-08-22 | CURRENT | 2012-01-11 | Dissolved 2018-01-09 | |
SINNALBA GROUP LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Liquidation | |
THE INTRINSIC PARTNERSHIP LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
THE CITY PARTNERSHIP (UK) LIMITED | Director | 2012-02-16 | CURRENT | 2004-06-12 | Active | |
LOCHRANZA AND CATACOL SEA SOCIETY C.I.C | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
YORK PLACE (216) LIMITED | Director | 2000-02-14 | CURRENT | 1999-11-18 | RECEIVERSHIP | |
NARNIX LIMITED | Director | 2011-05-27 | CURRENT | 2011-05-27 | Dissolved 2014-08-08 | |
WIDEBLUE LIMITED | Director | 2006-02-20 | CURRENT | 2005-11-21 | Active | |
TIDALSENSE LIMITED | Director | 2015-09-03 | CURRENT | 2013-04-23 | Active | |
BLUEGENICS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2016-11-01 | |
WIDEBLUE LIMITED | Director | 2006-02-20 | CURRENT | 2005-11-21 | Active | |
SKY MEDICAL TECHNOLOGY LIMITED | Director | 2015-09-15 | CURRENT | 2006-03-22 | Active | |
RCR REALISATIONS (2016) LTD | Director | 2013-06-13 | CURRENT | 2013-02-07 | Dissolved 2017-08-08 | |
LUSTRE SKIN LTD | Director | 2012-11-01 | CURRENT | 2004-03-04 | Active | |
R J PETERSEN CONSULTING LTD | Director | 2012-06-13 | CURRENT | 2012-06-13 | Dissolved 2016-01-26 | |
CALON CARDIO-TECHNOLOGY LTD | Director | 2011-11-02 | CURRENT | 2007-03-19 | Active | |
REPREGEN LIMITED | Director | 2009-10-14 | CURRENT | 2006-06-14 | Dissolved 2015-04-26 | |
NFAB LIMITED | Director | 2005-07-05 | CURRENT | 2003-06-30 | Dissolved 2015-02-10 | |
SCOTNURSING & MEDICAL SERVICES LIMITED | Director | 2015-12-10 | CURRENT | 2010-06-21 | Active | |
HALO NURSERIES LIMITED | Director | 2007-10-01 | CURRENT | 2005-06-09 | Dissolved 2014-04-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PW | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AP01 | DIRECTOR APPOINTED RONALD JOHN PETERSEN | |
SH01 | 28/08/09 STATEMENT OF CAPITAL GBP 575155.000 | |
LATEST SOC | 26/02/10 STATEMENT OF CAPITAL;GBP 4146.963 | |
AR01 | 22/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATMOUGH | |
SH01 | 14/12/09 STATEMENT OF CAPITAL GBP 4146.963 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | MAX SHARE SUBSCRIPTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/10/09 STATEMENT OF CAPITAL GBP 4009.880 | |
SH01 | 22/09/09 STATEMENT OF CAPITAL GBP 3598.632 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | MAXIMUN SHARE SUBSCRIPTIONS | |
RES04 | NC INC ALREADY ADJUSTED | |
MISC | 123 - INCREASE BY £506.983 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SHARE ENTITLEMENT 23/07/2009 | |
RES04 | NC INC ALREADY ADJUSTED 23/07/2009 | |
123 | GBP NC 3886.86/3981.309 23/07/09 | |
123 | NC INC ALREADY ADJUSTED 20/02/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 17/02/2009 | |
RES04 | GBP NC 3209.999/3886.860 17/02/2009 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SODEN / 30/09/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PHELPS | |
288a | SECRETARY APPOINTED HMS SECRETARIES LIMITED | |
363s | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 01/08/08 | |
RES01 | ADOPT ARTICLES 01/08/2008 | |
RES04 | GBP NC 2565/3209.999 01/08/2008 | |
288a | DIRECTOR APPOINTED ANN BRUCE RUSHFORTH | |
363s | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
122 | CONVE 11/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 11/07/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 1000/2565 11/07/0 | |
RES04 | £ NC 1000/2565 11/07/0 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Petitions to Wind Up (Companies) | 2010-11-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (3310 - Manufacture medical, orthopaedic etc. equipment) as PWB HEALTH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PWB HEALTH LIMITED | Event Date | 2010-11-23 |
Notice is hereby given that on 16 November 2010 a petition was presented to the Sheriff of North Strathclyde at Dumbarton by Robert Finlayson, James Hall, Grant King, Russell Overend, Ann Rushforth, Stephen Soden and Ronald Peterson, directors of PWB Health Limited craving the court that PWB Health Limited, a company incorporated under the Companies Acts and having its registered office at Vale of Leven Industrial Estate, Dumbarton G82 3PW be wound up by the Court and that an interim liquidator be appointed in which petition the Sheriff at Dumbarton by interlocutor dated 16 November 2010 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Dumbarton within 8 days after intimation, service and advertisement; and in the meantime by interlocutor dated 16 November 2010 appointed Matthew Purdon Henderson, Johnstone Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE to be provisional liquidator of the company with the powers specified in paragraphs 4 and 5 of part 2 of schedule 4 of the Insolvency Act 1986; all of which notice is hereby given. James S Lloyd , Solicitor Harper Macleod, The Cadoro, 45 Gordon Street, Glasgow G1 3PE. Agent for the petitioners. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |