PROVALIS HEALTHCARE LIMITED

PROVALIS HEALTHCARE LIMITED

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

    Company NamePROVALIS HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01916352
    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 PROVALIS HEALTHCARE LIMITED?

    • (5146) /

    Where is PROVALIS HEALTHCARE LIMITED located?

    Registered Office Address
    Newtech Square
    Deeside Industrial Park
    CH5 2NT Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVALIS HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORTECS HEALTHCARE LIMITEDMar 23, 1998Mar 23, 1998
    CANCOR LIMITEDNov 26, 1997Nov 26, 1997
    ORATOL LIMITEDMay 28, 1997May 28, 1997
    CORTECS HEALTHCARE LIMITEDJun 30, 1992Jun 30, 1992
    CORTECS (CGL) LIMITEDJun 16, 1989Jun 16, 1989
    TIL (CGL) LIMITEDFeb 06, 1987Feb 06, 1987
    NEILSON PHARMACEUTICALS LIMITED Aug 16, 1985Aug 16, 1985
    ASTONEAST LIMITEDMay 24, 1985May 24, 1985

    What are the latest accounts for PROVALIS HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2005

    What are the latest filings for PROVALIS HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2005

    17 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2004

    15 pagesAA

    legacy

    11 pages395

    legacy

    8 pages363s

    legacy

    1 pages403a

    Full accounts made up to Jun 30, 2003

    14 pagesAA

    legacy

    9 pages395

    legacy

    8 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of PROVALIS HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENBURY, Lee
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    Secretary
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    British61478920002
    GREENBURY, Lee
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    Director
    16 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    EnglandBritish61478920002
    NEWCOMB, Peter J
    22 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Middlesex
    Secretary
    22 Stoneydeep
    Twickenham Road
    TW11 8BL Teddington
    Middlesex
    British15907530002
    POCKSON, Jonathan Richard Hayward Hastings
    30 Clare Hill
    KT10 9NB Esher
    Surrey
    Secretary
    30 Clare Hill
    KT10 9NB Esher
    Surrey
    British36473670004
    WALKER, Denise Irene
    2c Kings Building
    King Street
    CH1 2AJ Chester
    Cheshire
    Secretary
    2c Kings Building
    King Street
    CH1 2AJ Chester
    Cheshire
    British59174430001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    38862050001
    BREAM, Peter Edward
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    Director
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    EnglandBritish77236000001
    DUFF, James Matthew Nicholson
    167 Burton Road
    BN21 2RU Eastbourne
    East Sussex
    Director
    167 Burton Road
    BN21 2RU Eastbourne
    East Sussex
    British89111480001
    FLYNN, Michael John, Dr
    Dinton
    Hatherley Road
    TW9 3LH Richmond
    Surrey
    Director
    Dinton
    Hatherley Road
    TW9 3LH Richmond
    Surrey
    United KingdomBritish66533320001
    GOULD, Philip Leon, Dr
    Evergreen
    Benty Heath Lane Willaston
    CH64 1RZ Neston
    Cheshire
    Director
    Evergreen
    Benty Heath Lane Willaston
    CH64 1RZ Neston
    Cheshire
    EnglandBritish61731570001
    HILL, Geoffrey William Roebuck
    7 Shotwick House
    Shotwick Park, Saughall
    CH1 6BJ Chester
    Cheshire
    Director
    7 Shotwick House
    Shotwick Park, Saughall
    CH1 6BJ Chester
    Cheshire
    British75923490001
    KEELING, David Mark William
    1 Henlle Gardens
    Gobowen
    SY11 3NU Oswestry
    Salop
    Director
    1 Henlle Gardens
    Gobowen
    SY11 3NU Oswestry
    Salop
    United KingdomBritish66206810001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006
    LONG, James Martin
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    78 Kings Road
    TW10 6EE Richmond
    Surrey
    EnglandBritish9729710002
    MCAULIFFE, David
    28 New Kings Road
    Parsons Green
    SW6 4ST London
    Director
    28 New Kings Road
    Parsons Green
    SW6 4ST London
    Australian55330710001
    MILLAR, David Ivor George
    Argoed Lodge
    Alltami Road, Alltami
    CH7 6RW Mold
    Clwyd
    Director
    Argoed Lodge
    Alltami Road, Alltami
    CH7 6RW Mold
    Clwyd
    British66206890001
    TRAVERS, Glen Nicholas
    Olb Blue School Lower Square
    TW7 6RL Isleworth
    Middlesex
    Director
    Olb Blue School Lower Square
    TW7 6RL Isleworth
    Middlesex
    Australian56201570001

    Does PROVALIS HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 05, 2005
    Delivered On Apr 07, 2005
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 22, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • Sep 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 2001
    Delivered On Nov 01, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever) of the chargor to the chargee from time to time under the deed and relevant agreements
    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
    • Parke Davis & Co Limited
    Transactions
    • Nov 01, 2001Registration of a charge (395)
    • Jul 24, 2002Statement of satisfaction of a charge in full or part (403a)
    • Jan 05, 2005Statement of satisfaction of a charge in full or part (403a)

    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