HONEYWELL UK HEALTHCARE PLAN LIMITED

HONEYWELL UK HEALTHCARE PLAN LIMITED

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

    Company NameHONEYWELL UK HEALTHCARE PLAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02443830
    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 HONEYWELL UK HEALTHCARE PLAN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HONEYWELL UK HEALTHCARE PLAN LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of HONEYWELL UK HEALTHCARE PLAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVAR PENSION TRUSTEES LIMITEDDec 29, 2000Dec 29, 2000
    CARADON PENSION TRUSTEES LIMITEDOct 29, 1993Oct 29, 1993
    MB-CARADON PENSION TRUSTEES LIMITEDNov 26, 1990Nov 26, 1990
    M B STELRAD PENSION TRUSTEES LIMITEDFeb 26, 1990Feb 26, 1990
    INTERCEDE 764 LIMITEDNov 17, 1989Nov 17, 1989

    What are the latest accounts for HONEYWELL UK HEALTHCARE PLAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HONEYWELL UK HEALTHCARE PLAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 31, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 01, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sharon Treanor as a director on Sep 25, 2020

    1 pagesTM01

    Appointment of Jennifer Maike Dunn as a director on Sep 25, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 01, 2020 with updates

    4 pagesCS01

    Cessation of Novar Limited as a person with significant control on Dec 20, 2019

    1 pagesPSC07

    Notification of Sperian Protection Holding (Uk) Ltd as a person with significant control on Dec 20, 2019

    2 pagesPSC02

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Termination of appointment of Cheryl Heather Jane Lim as a director on Nov 06, 2018

    1 pagesTM01

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

    1 pagesAD02

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Sharon Treanor as a director on Jun 01, 2017

    2 pagesAP01

    Termination of appointment of Samantha Anne Pratchett as a director on Jun 01, 2017

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Who are the officers of HONEYWELL UK HEALTHCARE PLAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Jennifer Maike
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    United KingdomBritish274666560001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    DOYLE, Florence
    Lorien
    Gorse Ride North
    RG40 4ES Wokingham
    Secretary
    Lorien
    Gorse Ride North
    RG40 4ES Wokingham
    British119727490002
    OXBERRY, Linda Susan
    Highmoor Cottage
    Highmoor Cross
    RG9 5DR Henley On Thames
    Oxfordshire
    Secretary
    Highmoor Cottage
    Highmoor Cross
    RG9 5DR Henley On Thames
    Oxfordshire
    British43479440001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2AT London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2AT London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    AYTON, Mark
    21 Mountbatten Avenue
    CV8 2PY Kenilworth
    Warwickshire
    Director
    21 Mountbatten Avenue
    CV8 2PY Kenilworth
    Warwickshire
    EnglandBritish105226890001
    BLAKESLEY, Derek
    9 Mere Lane
    Sandiway
    CW8 2NR Northwich
    Cheshire
    Director
    9 Mere Lane
    Sandiway
    CW8 2NR Northwich
    Cheshire
    British67523370001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Director
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    CAMERON-CHILESHE, Stephanie Delores
    24 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    Director
    24 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    EnglandBritish96226170001
    CHAPMAN, John
    52 Snaefell Park
    NR26 8GZ Sheringham
    Norfolk
    Director
    52 Snaefell Park
    NR26 8GZ Sheringham
    Norfolk
    EnglandBritish113236480001
    CHARLES, Paul William
    25 Huson Road
    RG42 2QX Warfield
    Berkshire
    Director
    25 Huson Road
    RG42 2QX Warfield
    Berkshire
    United KingdomBritish110394190001
    CLARK, Martin
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    British74396390001
    COHEN, Daniel Charles
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    British2421540001
    COOMER, Terence Frederick
    95 Doulton Street
    Wolstanton
    ST5 0DT Newcastle
    Staffordshire
    Director
    95 Doulton Street
    Wolstanton
    ST5 0DT Newcastle
    Staffordshire
    British55255690001
    DAS, Wilhelmus Theodorus Josephus
    8 Reed Place
    KT14 6AX West Byfleet
    Surrey
    Director
    8 Reed Place
    KT14 6AX West Byfleet
    Surrey
    Netherlands98232130001
    DAWE, Nigel Bernard
    10 Tregaron Close
    Oakwood
    DE21 2TE Derby
    Derbyshire
    Director
    10 Tregaron Close
    Oakwood
    DE21 2TE Derby
    Derbyshire
    EnglandDual British South African116571910001
    DEMPSTER, Ellen Dickson
    173 Queenborough Road
    Halfway
    ME12 3EN Sheerness
    Kent
    Director
    173 Queenborough Road
    Halfway
    ME12 3EN Sheerness
    Kent
    British43705180001
    DOUGALL, Graham Keith
    Farley Hill
    36 Haw Lane Bledlow Ridge
    HP14 4JJ High Wycombe
    Buckinghamshire
    Director
    Farley Hill
    36 Haw Lane Bledlow Ridge
    HP14 4JJ High Wycombe
    Buckinghamshire
    British92652740001
    GOWANS, William Anthony Anderson
    Overton Road
    KY1 3JH Kirkcaldy
    231
    Fife
    Director
    Overton Road
    KY1 3JH Kirkcaldy
    231
    Fife
    British82631120001
    HARES, Peter James
    4 Allenby North
    Lansdown Road
    BA1 5RE Bath
    Avon
    Director
    4 Allenby North
    Lansdown Road
    BA1 5RE Bath
    Avon
    British49112750002
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritish38110900001
    JANSEN, Peter Johan
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Dutch2421570002
    KIRKDALE, Brian Gerard
    30 Sheddington Close
    RH15 8JQ Burgess Hill
    West Sussex
    Director
    30 Sheddington Close
    RH15 8JQ Burgess Hill
    West Sussex
    British75978130001
    LIM, Cheryl Heather Jane
    Honeywell House
    Arlington Business Park, Downshire Way
    RG12 1EB Bracknell
    Honeywell Business Solutions
    Berkshire
    United Kingdom
    Director
    Honeywell House
    Arlington Business Park, Downshire Way
    RG12 1EB Bracknell
    Honeywell Business Solutions
    Berkshire
    United Kingdom
    United KingdomBritish165620510001
    LLEWELLYN, Trefor Wilmot
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    Director
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    EnglandBritish107250730001
    LLOYD, Douglas George
    15 Churchfields
    Tickton
    HU17 9SX Beverley
    North Humberside
    Director
    15 Churchfields
    Tickton
    HU17 9SX Beverley
    North Humberside
    British45144580001
    MCKEON, Michael James Edward
    4 The Square
    High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    4 The Square
    High Pine Close
    KT13 9EA Weybridge
    Surrey
    British69781170004
    MILLAR, Robert Colin
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    Director
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    EnglandBritish374370001
    OVERCASH, Julie Ann
    Honeywell House
    Arlington Business Park, Downshire Way
    RG12 1EB Bracknell
    Honeywell Business Solutions
    Berkshire
    United Kingdom
    Director
    Honeywell House
    Arlington Business Park, Downshire Way
    RG12 1EB Bracknell
    Honeywell Business Solutions
    Berkshire
    United Kingdom
    United KingdomU.S. Citizen165620140001
    OXBERRY, Linda Susan
    Highmoor Cottage
    Highmoor Cross
    RG9 5DR Henley On Thames
    Oxfordshire
    Director
    Highmoor Cottage
    Highmoor Cross
    RG9 5DR Henley On Thames
    Oxfordshire
    EnglandBritish43479440001
    PICKERING, Mark Ian
    54 Broadway Road
    WR11 1BQ Evesham
    Worcestershire
    Director
    54 Broadway Road
    WR11 1BQ Evesham
    Worcestershire
    EnglandBritish107375670001
    PRATCHETT, Samantha Anne
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United KingdomBritish187393100001
    ROE, Jeremy James
    Green Ginger Hook Heath Road
    GU22 0QE Woking
    Surrey
    Director
    Green Ginger Hook Heath Road
    GU22 0QE Woking
    Surrey
    British3793060001
    SHIN, Hwachul Robert
    43 Pleasant Hill Road
    FOREIGN Randolph
    New Jersey 07869
    Usa
    Director
    43 Pleasant Hill Road
    FOREIGN Randolph
    New Jersey 07869
    Usa
    United KingdomAmerican107390030001

    Who are the persons with significant control of HONEYWELL UK HEALTHCARE PLAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sperian Protection Holding (Uk) Ltd
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Dec 20, 2019
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03730866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02262172
    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 HONEYWELL UK HEALTHCARE PLAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2021Commencement of winding up
    Jan 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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