SONET HEALTHCARE LIMITED
Overview
Company Name | SONET HEALTHCARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01993871 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SONET HEALTHCARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SONET HEALTHCARE LIMITED located?
Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SONET HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
SETON HEALTHCARE LIMITED | Feb 28, 1986 | Feb 28, 1986 |
What are the latest accounts for SONET HEALTHCARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SONET HEALTHCARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Jonathan Timmis as a director on Mar 03, 2021 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christine Anne-Marie Logan as a secretary on Jun 08, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jan 08, 2020 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Timmis on Jan 17, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Timmis on Jun 30, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Candida Jane Davies as a director on Dec 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Timmis as a director on Dec 13, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Patrick Norris Clements as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Richard Mark Greensmith as a director on Apr 21, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of William Richard Mordan as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SONET HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENSMITH, Richard Mark | Director | 1020 Eskdale Road Winnersh RG41 5TS Wokingham | United Kingdom | British | Group Tax Director | 205672130001 | ||||
BUXTON SMITH, Maria Rita | Secretary | 35 New Bridge Street EC4V 6BW London Ssl International Plc | British | 108679560001 | ||||||
GOULD, John Roger Beresford | Secretary | 4 The Park Grasscroft OL4 4ES Oldham Lancashire | British | 14374320001 | ||||||
JOWETT, Jonathan David | Secretary | 43 Armistead Way Cranage CW4 8FE Crewe Cheshire | British | Director | 103825760001 | |||||
LOGAN, Christine Anne-Marie | Secretary | 1020 Eskdale Road Winnersh RG41 5TS Wokingham | 193702060001 | |||||||
MANNION, Antony Clive Patrick | Secretary | Castle Farm TN32 5JU Mountfield East Sussex | British | Corporate Financier | 100717090002 | |||||
RICHARDSON, Elizabeth Anne | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire | British | 155646640001 | ||||||
ANDERSEN, Henning Lang | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Svp Financial Planning | 171037300001 | ||||
BUCHAN, Brian John | Director | Manor Farmhouse Fyfield OX13 5LR Abingdon Oxfordshire | England | British | Chief Executive | 75146390001 | ||||
BUXTON-SMITH, Maria Rita, Dr | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc | British | Company Secretary | 132247000001 | |||||
CAIZZONE, Salvatore | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | Italian | Executive Vice President | 162392060001 | ||||
CATER, Iain Charles Douglas | Director | The Orchard The Avenue Hale WA15 0LX Altrincham Cheshire | British | Director | 14374310003 | |||||
CLEMENTS, Patrick Norris, Dr | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Svp Fiscal Services | 178833710001 | ||||
DAVIES, Candida Jane | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Svp Corporate Controller | 171034990001 | ||||
DAVIS, Shaun Kevin | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc | Gb-Eng | United Kingdom | Director | 34817680002 | ||||
DAWAR, Manish | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | Indian | Accountant | 139802400002 | ||||
EDWARDS, Simon Jeremy | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Svp Fiscal Services | 66138060002 | ||||
GEORGE, Dieno | Director | Holsworthy Farm Boots Green Allostock WA16 9NU Knutsford Cheshire | British | Group Managing Director Corp | 78647320003 | |||||
GOULD, John Roger Beresford | Director | 4 The Park Grasscroft OL4 4ES Oldham Lancashire | United Kingdom | British | Director | 14374320001 | ||||
HUMPHREYS, Roger Owen | Director | Squirrels Chase 23 Park Road Disley SK12 2NA Stockport Cheshire | British | Director | 17695720002 | |||||
JOWETT, Jonathan David | Director | 43 Armistead Way Cranage CW4 8FE Crewe Cheshire | United Kingdom | British | Company Secretary | 103825760001 | ||||
KEELEY, Martin Spencer | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Accountant | 136190480001 | ||||
MANNION, Antony Clive Patrick | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc | United Kingdom | British | Corporate Financier | 100717090003 | ||||
MORAN, Mark | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc England | United Kingdom | British | Group Finance Director | 60066000007 | ||||
MORDAN, William Richard | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | American | Lawyer | 155492700001 | ||||
SANDERS, Paul Antony | Director | 3 Roseneath Sandringham Park SK7 3LP Bramhall Cheshire | British | Director | 55533560002 | |||||
SLATER, Andrew | Director | Orwell Dene Levington Road IP10 0EJ Nacton Suffolk | British | Director | 76826750001 | |||||
STOLLER, Norman Kelvin | Director | Inarush Garsdale Lane Lostock BL1 5XW Bolton Lancashire | United Kingdom | British | Director | 17191380002 | ||||
TIMMIS, Jonathan | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | Finance Director | 241371800005 | ||||
WATTS, Garry | Director | New Bridge Street EC4V 6BW London 35 | United Kingdom | British | Chartered Accountant | 74863000002 |
Who are the persons with significant control of SONET HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sonet Investments Limited | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SONET HEALTHCARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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