HEALTHLINK WORLDWIDE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEALTHLINK WORLDWIDE
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01322161
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HEALTHLINK WORLDWIDE?

    • (8514) /
    • (9305) /

    Where is HEALTHLINK WORLDWIDE located?

    Registered Office Address
    311 High Road
    IG10 1AH Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHLINK WORLDWIDE?

    Previous Company Names
    Company NameFromUntil
    APPROPRIATE HEALTH RESOURCES AND TECHNOLOGIES ACTION GROUPJun 07, 1993Jun 07, 1993
    APPROPRIATE HEALTH RESOURCES AND TECHNOLOGIES ACTION GROUP LIMITEDJul 20, 1977Jul 20, 1977

    What are the latest accounts for HEALTHLINK WORLDWIDE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for HEALTHLINK WORLDWIDE?

    Annual Return
    Last Annual Return

    What are the latest filings for HEALTHLINK WORLDWIDE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Dec 02, 2013

    17 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2012

    17 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2011

    16 pages4.68

    Registered office address changed from 56-64 Leonard Street London EC2A 4LT on Dec 15, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Apr 10, 2010 no member list

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Rebecca Susan Macnair on Apr 10, 2010

    2 pagesCH01

    Director's details changed for Mr Douglas Soutar on Apr 10, 2010

    2 pagesCH01

    Director's details changed for Andrew Scheiner on Apr 10, 2010

    2 pagesCH01

    Director's details changed for Indira Biswas Benbow on Apr 10, 2010

    2 pagesCH01

    Director's details changed for Prakash Divaker Kurup on Apr 10, 2010

    2 pagesCH01

    Termination of appointment of Youssef Hajjar as a director

    1 pagesTM01

    Director's details changed for Dr Elizabeth Barnett on Apr 10, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    33 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    33 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    32 pagesAA

    legacy

    3 pages363a

    Who are the officers of HEALTHLINK WORLDWIDE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHEINER, Andrew
    6 Lowfield Road
    NW6 2PR London
    Secretary
    6 Lowfield Road
    NW6 2PR London
    British90649940001
    BARNETT, Elizabeth, Dr
    14 Hayward Road
    Whetstone
    N20 0HA London
    Director
    14 Hayward Road
    Whetstone
    N20 0HA London
    United KingdomBritish95561800001
    BISWAS BENBOW, Indira
    Heath Road
    CV35 7NR Beausale
    9
    Warwickshire
    United Kingdom
    Director
    Heath Road
    CV35 7NR Beausale
    9
    Warwickshire
    United Kingdom
    United KingdomAmerican94523120002
    KURUP, Prakash Divaker
    Lane End Cottage
    Bush Hill
    N21 2BX London
    Director
    Lane End Cottage
    Bush Hill
    N21 2BX London
    EnglandBritish64572500003
    MACNAIR, Rebecca Susan
    8 Pentney Road
    SW12 0NX London
    Director
    8 Pentney Road
    SW12 0NX London
    United KingdomBritish47919010002
    MARTINEAU, Timothy
    Flat 4 Benmore House
    30 Bidston Road Oxton
    L43 2JZ Birkenhead
    Merseyside
    Director
    Flat 4 Benmore House
    30 Bidston Road Oxton
    L43 2JZ Birkenhead
    Merseyside
    United KingdomBritish30792440001
    SCHEINER, Andrew
    6 Lowfield Road
    NW6 2PR London
    Director
    6 Lowfield Road
    NW6 2PR London
    United KingdomBritish90649940001
    SOUTAR, Douglas
    34 Roman Road
    CO1 1UP Colchester
    Essex
    Director
    34 Roman Road
    CO1 1UP Colchester
    Essex
    United KingdomBritish8152350002
    ATTAWELL, Kathleen Ann
    28 Devonshire Drive
    Greenwich
    SE10 8JZ London
    Secretary
    28 Devonshire Drive
    Greenwich
    SE10 8JZ London
    British16322530001
    DARNBROUGH, Ann Gloria
    33 Highshore Road
    SE15 5AF London
    England
    Secretary
    33 Highshore Road
    SE15 5AF London
    England
    British34913460001
    JETHA, Abdul Hassanali
    456 Pinner Road
    North Harrow
    HA2 6EG Harrow
    Middlesex
    Secretary
    456 Pinner Road
    North Harrow
    HA2 6EG Harrow
    Middlesex
    British30408490001
    SOUTAR, Douglas
    34 Roman Road
    CO1 1UP Colchester
    Essex
    Secretary
    34 Roman Road
    CO1 1UP Colchester
    Essex
    British8152350002
    ALMERDOM, Astier, Dr
    7 Vicars Hill
    SE13 7JB London
    Director
    7 Vicars Hill
    SE13 7JB London
    British70964280001
    BISWAS BENBOW, Indira
    4 College Close
    AL3 8DJ Flamstead
    Hertfordshire
    Director
    4 College Close
    AL3 8DJ Flamstead
    Hertfordshire
    American94523120001
    BUBB, Barbara Mabel
    The Old School
    East Marden
    PO18 9JE Chichester
    West Sussex
    Director
    The Old School
    East Marden
    PO18 9JE Chichester
    West Sussex
    United KingdomBritish42439800001
    BURKITT, Ann
    44 College Road
    KT17 4HJ Epsom
    Surrey
    Director
    44 College Road
    KT17 4HJ Epsom
    Surrey
    British39043460001
    BURKITT, Ann
    44 College Road
    KT17 4HJ Epsom
    Surrey
    Director
    44 College Road
    KT17 4HJ Epsom
    Surrey
    British39043460001
    BURNE, Simon Shelford
    3 Langton Road
    CV21 3UA Rugby
    Warwickshire
    Director
    3 Langton Road
    CV21 3UA Rugby
    Warwickshire
    United KingdomBritish2098360001
    BURNE, Simon Shelford
    3 Langton Road
    CV21 3UA Rugby
    Warwickshire
    Director
    3 Langton Road
    CV21 3UA Rugby
    Warwickshire
    United KingdomBritish2098360001
    CAMMACK, Timothy John
    Scf (Uk)
    P.O. Box 30335,Capital City
    FOREIGN Lilongwe 3,Malawi
    Director
    Scf (Uk)
    P.O. Box 30335,Capital City
    FOREIGN Lilongwe 3,Malawi
    British26271730002
    CARTER, Lois
    29 Spring Hill
    E5 9BE London
    Director
    29 Spring Hill
    E5 9BE London
    British2243440001
    COLERIDGE, Peter
    36 Northfield Road
    Headington
    OX3 9EW Oxford
    Director
    36 Northfield Road
    Headington
    OX3 9EW Oxford
    British39186170001
    COULBY, Hilary Anne
    26 Aubert Park
    Highbury
    N5 1TU London
    Director
    26 Aubert Park
    Highbury
    N5 1TU London
    British47918940001
    DAVIS, Julia
    29 Reservoir Road
    SE4 2NU London
    Director
    29 Reservoir Road
    SE4 2NU London
    British8152300001
    DEVA, Siddharth
    55 Wytham Street
    OX1 4TR Oxford
    Oxfordshire
    Director
    55 Wytham Street
    OX1 4TR Oxford
    Oxfordshire
    United KingdomIndian47701240001
    FEUERSTEIN, Marie Theresa
    49 Hornton Street
    W8 7NT London
    Director
    49 Hornton Street
    W8 7NT London
    British20875380001
    GREEN, Carolyn Mary
    3 Leslie Grove
    CR0 6TJ Croydon
    Surrey
    Director
    3 Leslie Grove
    CR0 6TJ Croydon
    Surrey
    British8152320001
    HAJJAR, Youssef
    11 Brighton Road
    RH13 5BD Horsham
    West Sussex
    Director
    11 Brighton Road
    RH13 5BD Horsham
    West Sussex
    British68637700001
    KEY, Penelope Joan, Doctor
    Hestia 14 Crokers Meadow
    Bovey Tracey
    TQ13 9HL Newton Abbot
    Devon
    Director
    Hestia 14 Crokers Meadow
    Bovey Tracey
    TQ13 9HL Newton Abbot
    Devon
    United KingdomBritish49495810002
    KOLSKY, Peter
    71 Raleigh Road
    N8 0JD London
    Director
    71 Raleigh Road
    N8 0JD London
    British26271720001
    LANE, Andrew Gerard Hubert
    163 Church Road
    TW11 8QH Teddington
    Middlesex
    Director
    163 Church Road
    TW11 8QH Teddington
    Middlesex
    British34036930001
    MEHRA, Sunil
    34 Wilcot Avenue
    Oxhey
    WD1 4AT Watford
    Hertfordshire
    Director
    34 Wilcot Avenue
    Oxhey
    WD1 4AT Watford
    Hertfordshire
    Indian84516050001
    MORLEY, David Cornelius, Professor
    51 Eastmoor Park
    AL5 1BN Harpenden
    Hertfordshire
    Director
    51 Eastmoor Park
    AL5 1BN Harpenden
    Hertfordshire
    British2158610001
    OSBORNE, Caroline Mary
    The Old Vicarage
    Alstonefield
    DE6 2FX Ashbourne
    Derbyshire
    Director
    The Old Vicarage
    Alstonefield
    DE6 2FX Ashbourne
    Derbyshire
    United KingdomBritish26271740001
    POSNETT, Norman William
    24 Hamilton Avenue
    Tolworth
    KT6 7PN Surbiton
    Surrey
    Director
    24 Hamilton Avenue
    Tolworth
    KT6 7PN Surbiton
    Surrey
    British52796480001

    Does HEALTHLINK WORLDWIDE have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 26, 2006
    Delivered On Jun 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)

    Does HEALTHLINK WORLDWIDE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2015Dissolved on
    Dec 03, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Jeffery Rones
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex
    practitioner
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0