HEALTHCALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHEALTHCALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01437517
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEALTHCALL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HEALTHCALL LIMITED located?

    Registered Office Address
    Cavendish House Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHCALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIR CALL (HOLDINGS) LIMITEDDec 31, 1979Dec 31, 1979
    GNOMECROFT LIMITEDJul 16, 1979Jul 16, 1979

    What are the latest accounts for HEALTHCALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HEALTHCALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Carl Michael Brown as a director on Nov 29, 2018

    1 pagesTM01

    Termination of appointment of David Collison as a secretary on Nov 29, 2018

    1 pagesTM02

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Notification of Hcms Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017

    1 pagesTM01

    Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Nov 13, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016

    1 pagesTM01

    Appointment of Mr Richard Mark Preece as a director on Jan 14, 2016

    2 pagesAP01

    Appointment of Mr David Collison as a secretary on Dec 31, 2015

    2 pagesAP03

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on Dec 04, 2015

    1 pagesAD01

    Annual return made up to Nov 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 186,580.15
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Transaction summary 08/09/2015
    RES13

    Accounts for a dormant company made up to Jan 31, 2015

    4 pagesAA

    Who are the officers of HEALTHCALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLISON, David
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Secretary
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    204255070001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    158562750001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    HOWARD, Nigel Peter
    86 Rewley Road
    OX1 2RQ Oxford
    Secretary
    86 Rewley Road
    OX1 2RQ Oxford
    British124147420001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613130001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    BritishCompany Secretary76032450005
    SPINK, David
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    Secretary
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    British34518140003
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritishDirector147928010001
    BROWN, Carl Michael
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritishAccountant232841280001
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritishDirector36584260002
    ELLIS, Martyn Anthony
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    EnglandBritishGroup Finance Director95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew ZealanderCompany Director177930490001
    HENCHEY, Maurice David
    Hamels Mead
    Braughing
    SG9 9ND Buntingford
    Hertfordshire
    Director
    Hamels Mead
    Braughing
    SG9 9ND Buntingford
    Hertfordshire
    United KingdomBritishCompany Director17815290002
    HOWARD, Nigel Peter
    86 Rewley Road
    OX1 2RQ Oxford
    Director
    86 Rewley Road
    OX1 2RQ Oxford
    BritishCompany Director124147420001
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritishCompany Director160271430001
    IVERS, John Joseph
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United KingdomBritishCompany Director77692980002
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritishGroup Chief Executive39701670001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritishGroup Finance Director51084280003
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritishManaging Director257896700001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Director172197670001
    PREECE, Richard Mark
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritishCompany Director97531900001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Director
    5 Broomsleigh Street
    NW6 1QQ London
    BritishCompany Secretary76032450005
    SPINK, David
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    Director
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    BritishCompany Director34518140003
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritishFinance Director57380020001
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant182872850002

    Who are the persons with significant control of HEALTHCALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hcms Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number3446369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HEALTHCALL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HEALTHCALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Jul 29, 1998
    Delivered On Aug 06, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the secured parties (as defined) under or pursuant to the secured documents (as defined) or 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 06, 1998Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 30, 1998
    Delivered On Apr 17, 1998
    Outstanding
    Amount secured
    All moneys and obligations and liabilities due or to become due from the company and each group company (as defined) to hcms limited ("the parent") under or pursuant to the secured documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hcms Limited
    Transactions
    • Apr 17, 1998Registration of a charge (395)
    Supplemental deed
    Created On Mar 30, 1998
    Delivered On Apr 15, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the secured parties (as defined) under or pursuant to the secured documents (as defined) or on 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1998Registration of a charge (395)
    • Oct 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 31, 1994
    Delivered On Jun 15, 1994
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 1994Registration of a charge (395)
    • Jul 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Mar 02, 1990
    Delivered On Mar 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from healthcall group PLC. To the chargee under the terms of the facility agreement dated 20/12/89 and this debenture
    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
    • The Governor and Company of the Bank of Scotland and/or the Banks as Defined.
    Transactions
    • Mar 08, 1990Registration of a charge
    • Mar 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Feb 23, 1990
    Delivered On Mar 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from healthcall group PLC. To the chargee, under the terms of the mezzanine loan agreement and the "security documents" as defined
    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
    • Intermediate Capital Group Limited and/or the Mezzanine Lenders.
    Transactions
    • Mar 07, 1990Registration of a charge
    • Mar 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 31, 1986
    Delivered On Nov 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 05, 1986Registration of a charge
    A registered charge
    Created On Sep 14, 1985
    Delivered On Sep 14, 1985
    Satisfied
    Transactions
    • Sep 14, 1985Registration of a charge
    Series of debentures
    Created On Jul 17, 1985
    Delivered On Jul 24, 1985
    Satisfied
    Persons Entitled
    • S H Halltrustee for the Debenture Holder
    • W M Hoffman
    Transactions
    • Jul 24, 1985Registration of a charge

    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