HONEYWELL UK HEALTHCARE PLAN LIMITED
Overview
| Company Name | HONEYWELL UK HEALTHCARE PLAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02443830 |
| 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 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 Address | No |
What were the previous names of HONEYWELL UK HEALTHCARE PLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOVAR PENSION TRUSTEES LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| CARADON PENSION TRUSTEES LIMITED | Oct 29, 1993 | Oct 29, 1993 |
| MB-CARADON PENSION TRUSTEES LIMITED | Nov 26, 1990 | Nov 26, 1990 |
| M B STELRAD PENSION TRUSTEES LIMITED | Feb 26, 1990 | Feb 26, 1990 |
| INTERCEDE 764 LIMITED | Nov 17, 1989 | Nov 17, 1989 |
What are the latest accounts for HONEYWELL UK HEALTHCARE PLAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HONEYWELL UK HEALTHCARE PLAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sharon Treanor as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Jennifer Maike Dunn as a director on Sep 25, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Novar Limited as a person with significant control on Dec 20, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Sperian Protection Holding (Uk) Ltd as a person with significant control on Dec 20, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Cheryl Heather Jane Lim as a director on Nov 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Sharon Treanor as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Anne Pratchett as a director on Jun 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of HONEYWELL UK HEALTHCARE PLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Jennifer Maike | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | United Kingdom | British | 274666560001 | |||||||||
| BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||||||
| BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||||||
| DOYLE, Florence | Secretary | Lorien Gorse Ride North RG40 4ES Wokingham | British | 119727490002 | ||||||||||
| OXBERRY, Linda Susan | Secretary | Highmoor Cottage Highmoor Cross RG9 5DR Henley On Thames Oxfordshire | British | 43479440001 | ||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2AT London 21 United Kingdom |
| 38545840001 | ||||||||||
| AYTON, Mark | Director | 21 Mountbatten Avenue CV8 2PY Kenilworth Warwickshire | England | British | 105226890001 | |||||||||
| BLAKESLEY, Derek | Director | 9 Mere Lane Sandiway CW8 2NR Northwich Cheshire | British | 67523370001 | ||||||||||
| CAMERON, Ewen | Director | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | 2421530001 | ||||||||||
| CAMERON-CHILESHE, Stephanie Delores | Director | 24 Fairway Avenue UB7 7AN West Drayton Middlesex | England | British | 96226170001 | |||||||||
| CHAPMAN, John | Director | 52 Snaefell Park NR26 8GZ Sheringham Norfolk | England | British | 113236480001 | |||||||||
| CHARLES, Paul William | Director | 25 Huson Road RG42 2QX Warfield Berkshire | United Kingdom | British | 110394190001 | |||||||||
| CLARK, Martin | Director | Holwood Burstead Close KT11 2NL Cobham Surrey | British | 74396390001 | ||||||||||
| COHEN, Daniel Charles | Director | 25 Berwyn Road TW10 5BP Richmond Surrey | British | 2421540001 | ||||||||||
| COOMER, Terence Frederick | Director | 95 Doulton Street Wolstanton ST5 0DT Newcastle Staffordshire | British | 55255690001 | ||||||||||
| DAS, Wilhelmus Theodorus Josephus | Director | 8 Reed Place KT14 6AX West Byfleet Surrey | Netherlands | 98232130001 | ||||||||||
| DAWE, Nigel Bernard | Director | 10 Tregaron Close Oakwood DE21 2TE Derby Derbyshire | England | Dual British South African | 116571910001 | |||||||||
| DEMPSTER, Ellen Dickson | Director | 173 Queenborough Road Halfway ME12 3EN Sheerness Kent | British | 43705180001 | ||||||||||
| DOUGALL, Graham Keith | Director | Farley Hill 36 Haw Lane Bledlow Ridge HP14 4JJ High Wycombe Buckinghamshire | British | 92652740001 | ||||||||||
| GOWANS, William Anthony Anderson | Director | Overton Road KY1 3JH Kirkcaldy 231 Fife | British | 82631120001 | ||||||||||
| HARES, Peter James | Director | 4 Allenby North Lansdown Road BA1 5RE Bath Avon | British | 49112750002 | ||||||||||
| HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | 38110900001 | |||||||||
| JANSEN, Peter Johan | Director | Constantia South Road St Georges Hill KT13 0NA Weybridge Surrey | Dutch | 2421570002 | ||||||||||
| KIRKDALE, Brian Gerard | Director | 30 Sheddington Close RH15 8JQ Burgess Hill West Sussex | British | 75978130001 | ||||||||||
| LIM, Cheryl Heather Jane | Director | Honeywell House Arlington Business Park, Downshire Way RG12 1EB Bracknell Honeywell Business Solutions Berkshire United Kingdom | United Kingdom | British | 165620510001 | |||||||||
| LLEWELLYN, Trefor Wilmot | Director | Hill Farm House Ipsden OX10 6AD Wallingford Oxfordshire | England | British | 107250730001 | |||||||||
| LLOYD, Douglas George | Director | 15 Churchfields Tickton HU17 9SX Beverley North Humberside | British | 45144580001 | ||||||||||
| MCKEON, Michael James Edward | Director | 4 The Square High Pine Close KT13 9EA Weybridge Surrey | British | 69781170004 | ||||||||||
| MILLAR, Robert Colin | Director | Bottom Barn Manor Farm East Hagbourne OX11 9ND Didcot Oxford | England | British | 374370001 | |||||||||
| OVERCASH, Julie Ann | Director | Honeywell House Arlington Business Park, Downshire Way RG12 1EB Bracknell Honeywell Business Solutions Berkshire United Kingdom | United Kingdom | U.S. Citizen | 165620140001 | |||||||||
| OXBERRY, Linda Susan | Director | Highmoor Cottage Highmoor Cross RG9 5DR Henley On Thames Oxfordshire | England | British | 43479440001 | |||||||||
| PICKERING, Mark Ian | Director | 54 Broadway Road WR11 1BQ Evesham Worcestershire | England | British | 107375670001 | |||||||||
| PRATCHETT, Samantha Anne | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | United Kingdom | British | 187393100001 | |||||||||
| ROE, Jeremy James | Director | Green Ginger Hook Heath Road GU22 0QE Woking Surrey | British | 3793060001 | ||||||||||
| SHIN, Hwachul Robert | Director | 43 Pleasant Hill Road FOREIGN Randolph New Jersey 07869 Usa | United Kingdom | American | 107390030001 |
Who are the persons with significant control of HONEYWELL UK HEALTHCARE PLAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sperian Protection Holding (Uk) Ltd | Dec 20, 2019 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Novar Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HONEYWELL UK HEALTHCARE PLAN 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