SONET HEALTHCARE LIMITED

SONET HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSONET HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01993871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SONET HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SETON HEALTHCARE LIMITEDFeb 28, 1986Feb 28, 1986

    What are the latest accounts for SONET HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SONET HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Jonathan Timmis as a director on Mar 03, 2021

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christine Anne-Marie Logan as a secretary on Jun 08, 2020

    1 pagesTM02

    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 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2019

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Timmis on Jan 17, 2019

    2 pagesCH01

    Director's details changed for Jonathan Timmis on Jun 30, 2018

    2 pagesCH01

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

    6 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Candida Jane Davies as a director on Dec 13, 2017

    1 pagesTM01

    Appointment of Jonathan Timmis as a director on Dec 13, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 01, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Termination of appointment of Patrick Norris Clements as a director on Apr 30, 2016

    1 pagesTM01

    Appointment of Richard Mark Greensmith as a director on Apr 21, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of William Richard Mordan as a director on Oct 01, 2015

    1 pagesTM01

    Who are the officers of SONET HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENSMITH, Richard Mark
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Director
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    United KingdomBritishGroup Tax Director205672130001
    BUXTON SMITH, Maria Rita
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Secretary
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    British108679560001
    GOULD, John Roger Beresford
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    Secretary
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    British14374320001
    JOWETT, Jonathan David
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Secretary
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    BritishDirector103825760001
    LOGAN, Christine Anne-Marie
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Secretary
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    193702060001
    MANNION, Antony Clive Patrick
    Castle Farm
    TN32 5JU Mountfield
    East Sussex
    Secretary
    Castle Farm
    TN32 5JU Mountfield
    East Sussex
    BritishCorporate Financier100717090002
    RICHARDSON, Elizabeth Anne
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    British155646640001
    ANDERSEN, Henning Lang
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishSvp Financial Planning171037300001
    BUCHAN, Brian John
    Manor Farmhouse
    Fyfield
    OX13 5LR Abingdon
    Oxfordshire
    Director
    Manor Farmhouse
    Fyfield
    OX13 5LR Abingdon
    Oxfordshire
    EnglandBritishChief Executive75146390001
    BUXTON-SMITH, Maria Rita, Dr
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    BritishCompany Secretary132247000001
    CAIZZONE, Salvatore
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomItalianExecutive Vice President162392060001
    CATER, Iain Charles Douglas
    The Orchard The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    Director
    The Orchard The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    BritishDirector14374310003
    CLEMENTS, Patrick Norris, Dr
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishSvp Fiscal Services178833710001
    DAVIES, Candida Jane
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishSvp Corporate Controller171034990001
    DAVIS, Shaun Kevin
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Gb-EngUnited KingdomDirector34817680002
    DAWAR, Manish
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomIndianAccountant139802400002
    EDWARDS, Simon Jeremy
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishSvp Fiscal Services66138060002
    GEORGE, Dieno
    Holsworthy Farm Boots Green
    Allostock
    WA16 9NU Knutsford
    Cheshire
    Director
    Holsworthy Farm Boots Green
    Allostock
    WA16 9NU Knutsford
    Cheshire
    BritishGroup Managing Director Corp78647320003
    GOULD, John Roger Beresford
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    Director
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    United KingdomBritishDirector14374320001
    HUMPHREYS, Roger Owen
    Squirrels Chase 23 Park Road
    Disley
    SK12 2NA Stockport
    Cheshire
    Director
    Squirrels Chase 23 Park Road
    Disley
    SK12 2NA Stockport
    Cheshire
    BritishDirector17695720002
    JOWETT, Jonathan David
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Director
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    United KingdomBritishCompany Secretary103825760001
    KEELEY, Martin Spencer
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishAccountant136190480001
    MANNION, Antony Clive Patrick
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    United KingdomBritishCorporate Financier100717090003
    MORAN, Mark
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    England
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    England
    United KingdomBritishGroup Finance Director60066000007
    MORDAN, William Richard
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomAmericanLawyer155492700001
    SANDERS, Paul Antony
    3 Roseneath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    Director
    3 Roseneath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    BritishDirector55533560002
    SLATER, Andrew
    Orwell Dene
    Levington Road
    IP10 0EJ Nacton
    Suffolk
    Director
    Orwell Dene
    Levington Road
    IP10 0EJ Nacton
    Suffolk
    BritishDirector76826750001
    STOLLER, Norman Kelvin
    Inarush Garsdale Lane
    Lostock
    BL1 5XW Bolton
    Lancashire
    Director
    Inarush Garsdale Lane
    Lostock
    BL1 5XW Bolton
    Lancashire
    United KingdomBritishDirector17191380002
    TIMMIS, Jonathan
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritishFinance Director241371800005
    WATTS, Garry
    New Bridge Street
    EC4V 6BW London
    35
    Director
    New Bridge Street
    EC4V 6BW London
    35
    United KingdomBritishChartered Accountant74863000002

    Who are the persons with significant control of SONET HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sonet Investments Limited
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 06, 2016
    Bath Road
    SL1 3UH Slough
    103-105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03012223
    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.

    Does SONET HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2019Commencement of winding up
    Mar 29, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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