HEALTHCALL LIMITED
Overview
Company Name | HEALTHCALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01437517 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEALTHCALL LIMITED?
Company Name | From | Until |
---|---|---|
AIR CALL (HOLDINGS) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
GNOMECROFT LIMITED | Jul 16, 1979 | Jul 16, 1979 |
What are the latest accounts for HEALTHCALL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HEALTHCALL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Carl Michael Brown as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Collison as a secretary on Nov 29, 2018 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of Hcms Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Confirmation statement made on Nov 13, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Richard Mark Preece as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr David Collison as a secretary on Dec 31, 2015 | 2 pages | AP03 | ||||||||||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||||||||||
Who are the officers of HEALTHCALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLISON, David | Secretary | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | 204255070001 | |||||||
COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 158562750001 | |||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
HOWARD, Nigel Peter | Secretary | 86 Rewley Road OX1 2RQ Oxford | British | 124147420001 | ||||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171613130001 | |||||||
ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | Company Secretary | 76032450005 | |||||
SPINK, David | Secretary | 2 Monkswood West End Silverstone NN12 8TG Towcester Northamptonshire | British | 34518140003 | ||||||
BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | England | British | Director | 147928010001 | ||||
BROWN, Carl Michael | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | Accountant | 232841280001 | ||||
BURNS, Robert Ian | Director | 6 Netherfield Road AL5 2AG Harpenden Hertfordshire | England | British | Director | 36584260002 | ||||
ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire | England | British | Group Finance Director | 95749550002 | ||||
GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | Company Director | 177930490001 | ||||
HENCHEY, Maurice David | Director | Hamels Mead Braughing SG9 9ND Buntingford Hertfordshire | United Kingdom | British | Company Director | 17815290002 | ||||
HOWARD, Nigel Peter | Director | 86 Rewley Road OX1 2RQ Oxford | British | Company Director | 124147420001 | |||||
HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | Company Director | 160271430001 | ||||
IVERS, John Joseph | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire | United Kingdom | British | Company Director | 77692980002 | ||||
JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | Group Chief Executive | 39701670001 | ||||
LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | Group Finance Director | 51084280003 | ||||
PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | Managing Director | 257896700001 | ||||
PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 172197670001 | ||||
PREECE, Richard Mark | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | Company Director | 97531900001 | ||||
ROBERTS THOMAS, Caroline Emma | Director | 5 Broomsleigh Street NW6 1QQ London | British | Company Secretary | 76032450005 | |||||
SPINK, David | Director | 2 Monkswood West End Silverstone NN12 8TG Towcester Northamptonshire | British | Company Director | 34518140003 | |||||
STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | Finance Director | 57380020001 | ||||
WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 182872850002 |
Who are the persons with significant control of HEALTHCALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hcms Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HEALTHCALL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 13, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Sep 14, 1985 Delivered On Sep 14, 1985 | Satisfied | ||
Transactions
| ||||
Series of debentures | Created On Jul 17, 1985 Delivered On Jul 24, 1985 | Satisfied | ||
Persons Entitled
| ||||
Transactions
|
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