HPC HEALTHLINE LIMITED

HPC HEALTHLINE LIMITED

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

    Company NameHPC HEALTHLINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02078379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HPC HEALTHLINE LIMITED?

    • (5190) /

    Where is HPC HEALTHLINE LIMITED located?

    Registered Office Address
    Phillip Roberts & Partners
    25b The Borough
    GU9 7NJ Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of HPC HEALTHLINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTHLINE PRODUCTS LIMITEDAug 14, 1990Aug 14, 1990
    SAFER RELATIONS LIMITEDMar 05, 1987Mar 05, 1987
    EQUALTRY LIMITEDNov 28, 1986Nov 28, 1986

    What are the latest accounts for HPC HEALTHLINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest annual return for HPC HEALTHLINE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HPC HEALTHLINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 11, 2014

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 11, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 11, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 11, 2013

    5 pages4.68

    Registered office address changed from * Philip a Roberts Customs House 9-10 Hampshire Terrace Portsmouth PO1 2QF* on Aug 16, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 11, 2009

    5 pages4.68

    Statement of affairs

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts for a medium company made up to Dec 31, 2006

    16 pagesAA

    Accounts for a medium company made up to Dec 31, 2005

    18 pagesAA

    legacy

    1 pages288b

    legacy

    9 pages363s

    Who are the officers of HPC HEALTHLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICHARD, Jason Matthew
    181 Richmond Road
    KT2 5DD Kingston Upon Thames
    Surrey
    Secretary
    181 Richmond Road
    KT2 5DD Kingston Upon Thames
    Surrey
    British106602780001
    PRICHARD, Barry Peter
    Aldgate Lodge
    Church Road
    PE9 3TD Ketton
    Rutland
    Director
    Aldgate Lodge
    Church Road
    PE9 3TD Ketton
    Rutland
    United KingdomBritish106602710001
    PRICHARD, Jason Matthew
    181 Richmond Road
    KT2 5DD Kingston Upon Thames
    Surrey
    Director
    181 Richmond Road
    KT2 5DD Kingston Upon Thames
    Surrey
    EnglandBritish106602780001
    PRICHARD, Scott
    Grey Sands
    Sandy Lane
    KT11 2EL Cobham
    Surrey
    Director
    Grey Sands
    Sandy Lane
    KT11 2EL Cobham
    Surrey
    United KingdomBritish106602800001
    HARE-SCOTT, Nigel Trewren
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    Secretary
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    British4555820001
    MUMFORD, Frederick Augustus
    17 Ludgate Avenue
    DY11 6JP Kidderminster
    Worcestershire
    Secretary
    17 Ludgate Avenue
    DY11 6JP Kidderminster
    Worcestershire
    British148876400001
    ABDULLAH, Abdul Rashid Bin, Dato
    Apt 165-2 Sri Wangsaria
    Jalan Ara Bangsar 59100 Kaula Lumpur
    Malysia
    Director
    Apt 165-2 Sri Wangsaria
    Jalan Ara Bangsar 59100 Kaula Lumpur
    Malysia
    Malaysian57381680002
    BIN AWANG, Ghazali
    Lot 7312 Jalan Nilam 3
    Taman Setia Gombak
    53100 Kuala Lumpur
    Malaysia
    Director
    Lot 7312 Jalan Nilam 3
    Taman Setia Gombak
    53100 Kuala Lumpur
    Malaysia
    Malaysian41082970001
    CAPITO, John Erik
    Causeway Farm School Lane
    Pirbright
    GU24 0JN Woking
    Surrey
    Director
    Causeway Farm School Lane
    Pirbright
    GU24 0JN Woking
    Surrey
    British6700810001
    CH'NG, Soo Keong
    56 Lengkuk Zaaba Taman Tun Dr.
    Ismail
    FOREIGN Kuala Lumpur
    60000
    Malaysia
    Director
    56 Lengkuk Zaaba Taman Tun Dr.
    Ismail
    FOREIGN Kuala Lumpur
    60000
    Malaysia
    Malaysian106871590001
    GRANVILLE, John Ferrers
    22 Willowbridge Road
    N1 2LA London
    Director
    22 Willowbridge Road
    N1 2LA London
    British7477610001
    HARE-SCOTT, Nigel Trewren
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    Director
    3 Staffords
    Churchgate Street
    CM17 0JR Old Harlow
    Essex
    EnglandBritish4555820001
    HOW, Wan Hong
    Wisma Guthrie
    21 Jalan Gelenggang Lamansara Height
    FOREIGN Kuala Lumpur
    Malaysia
    Director
    Wisma Guthrie
    21 Jalan Gelenggang Lamansara Height
    FOREIGN Kuala Lumpur
    Malaysia
    Malaysian26183690001
    KHALID IBRAHIM, Abdul, Tan Sri Dato
    Wisma Guthrie
    PO BOX 12516
    Kuala Lumpur
    West Malaysia
    Malaysia
    Director
    Wisma Guthrie
    PO BOX 12516
    Kuala Lumpur
    West Malaysia
    Malaysia
    Malaysian40221190001
    KHOO, Eng Choo
    No. 26, Jalan Bangkung
    Bukit Bandaraya
    Kuala Lumpur
    59100
    Malaysia
    Director
    No. 26, Jalan Bangkung
    Bukit Bandaraya
    Kuala Lumpur
    59100
    Malaysia
    Malaysian80184070001
    KIRK, Harold Scott
    6 Hall Drive
    Hardwick
    CB3 7QN Cambridge
    Cambridgeshire
    Director
    6 Hall Drive
    Hardwick
    CB3 7QN Cambridge
    Cambridgeshire
    British39860880002
    LEONG, Low Pew
    5, Jalan Delta Ss20/12,
    Damansara Utama
    Petaling Jaya
    47400
    Malaysia
    Director
    5, Jalan Delta Ss20/12,
    Damansara Utama
    Petaling Jaya
    47400
    Malaysia
    Malaysian106839370001
    MARRIOTT, Michael John
    11 Blythe Road
    ME15 7TR Maidstone
    Kent
    Director
    11 Blythe Road
    ME15 7TR Maidstone
    Kent
    British26183670001
    MASKAN, Abdul Wahab
    8 Jalan Setiabakti
    5 Bukit Damansara
    FOREIGN Kuala Lumpur
    50490
    Malaysia
    Director
    8 Jalan Setiabakti
    5 Bukit Damansara
    FOREIGN Kuala Lumpur
    50490
    Malaysia
    Malaysian95626920001
    MOHD ALI, Mustafa
    32 Jalan Setiakasih
    50490 Damansara Heigts
    Kuala Lumpar
    Malaysian
    Director
    32 Jalan Setiakasih
    50490 Damansara Heigts
    Kuala Lumpar
    Malaysian
    Malaysia41852910001
    MUMFORD, Frederick Augustus
    17 Ludgate Avenue
    DY11 6JP Kidderminster
    Worcestershire
    Director
    17 Ludgate Avenue
    DY11 6JP Kidderminster
    Worcestershire
    EnglandBritish148876400001
    ROSE, Harvey Leslie
    97 Holywell Road
    Studham
    LU6 2PD Dunstable
    Bedfordshire
    Director
    97 Holywell Road
    Studham
    LU6 2PD Dunstable
    Bedfordshire
    UkBritish31407840001
    SMITH, David Neil
    25 Home Close
    NN12 8AY Greens Norton
    Northamptonshire
    Director
    25 Home Close
    NN12 8AY Greens Norton
    Northamptonshire
    EnglandBritish107840070001
    TONG, Poh Keow, Madam
    No 14 Jalan 21/46
    Damansara Utama
    Petaling Jaya,
    47400 Selangor
    Malaysia
    Director
    No 14 Jalan 21/46
    Damansara Utama
    Petaling Jaya,
    47400 Selangor
    Malaysia
    Malaysian93303180001

    Does HPC HEALTHLINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 01, 2004
    Delivered On Jul 06, 2004
    Outstanding
    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
    • Bumiputra Commerce Bank Berhad
    Transactions
    • Jul 06, 2004Registration of a charge (395)
    Debenture
    Created On Dec 21, 1997
    Delivered On Jan 09, 1998
    Outstanding
    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
    • Midland Bank PLC
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    Deed of rent deposit
    Created On Feb 12, 1992
    Delivered On Feb 20, 1992
    Outstanding
    Amount secured
    £9612 due from the company to the chargee
    Short particulars
    £9,612 see form 395.
    Persons Entitled
    • Peel Developments Ampthill Limited
    Transactions
    • Feb 20, 1992Registration of a charge (395)
    Guarantee & debenture
    Created On Aug 29, 1990
    Delivered On Sep 06, 1990
    Outstanding
    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
    • Sep 06, 1990Registration of a charge

    Does HPC HEALTHLINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2008Commencement of winding up
    Jun 20, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Customs House
    9-10 Hampshire Terrace
    PO1 2QF Portsmouth
    practitioner
    Customs House
    9-10 Hampshire Terrace
    PO1 2QF Portsmouth

    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