ALLIED DUNBAR HEALTHCARE MARKETING LIMITED
Overview
| Company Name | ALLIED DUNBAR HEALTHCARE MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02594881 |
| 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 ALLIED DUNBAR HEALTHCARE MARKETING LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is ALLIED DUNBAR HEALTHCARE MARKETING LIMITED located?
| Registered Office Address | Critchleys Llp Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLIED DUNBAR HEALTHCARE MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ALLIED DUNBAR HEALTHCARE MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Apr 09, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Charlotte Denise Murphy as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth David Jenkins as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Notification of Allied Dunbar Assurance Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy James Grant on Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Timothy James Grant as a director on May 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Simon William Foster as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Ford as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Gareth David Jenkins as a director on Jun 20, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Jonathan Vaughan-Williams as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil James Evans as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Ford on Jan 06, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of ALLIED DUNBAR HEALTHCARE MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180377170001 | |||||||||||
| HALE, Isla Rebecca | Secretary | 28 King George Close GL53 7RW Cheltenham Gloucestershire | British | 99217590001 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
| LOWE, Nigel | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 104309680002 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180377180001 | |||||||||||
| ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 160699450001 | ||||||||||
| CAPEL, David | Director | Blackwell Farm Chandlers Lane, Bishops Cannings SN10 2JZ Devizes Wiltshire | England | British | 108436230001 | |||||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||||||
| DEIGHTON, Shayne Paul | Director | Brickham House London Road SN10 2DS Devizes Wiltshire | British | 59763310003 | ||||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 50601760003 | |||||||||
| FORD, David William | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 192747640002 | |||||||||
| FOSTER, Simon William | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 92445300003 | |||||||||
| GILLIES, Alasdair Christopher | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 34432300004 | |||||||||
| GRAYBURN, Jeremy Ward | Director | The Bothy Horris Bank Newtown RG20 9DF Newbury Berkshire | British | 85971790001 | ||||||||||
| HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | 165622070001 | |||||||||
| JENKINS, Gareth David | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 179993470001 | |||||||||
| LESLIE, Norman Robert | Director | 11 The Paddocks SN8 2QF Ramsbury Wiltshire | British | 12019490001 | ||||||||||
| MOULE, Martin David | Director | East Barn Limes Road Kemble GL7 6AD Cirencester Gloucestershire | England | British | 46052530001 | |||||||||
| SMITH, Philip | Director | Bremhill House Bremhill SN11 9HN Calne Wiltshire | United Kingdom | British | 59960140002 | |||||||||
| SUCHOPAR, Ladislav Vaclav | Director | The Limes 22 Oxford Street Ramsbury SN8 2PS Marlborough Wiltshire | British | 7522030001 | ||||||||||
| THOMAS, Brian Michael | Director | Grovelands Upper Wanborough SN4 0DQ Swindon Wiltshire | British | 32971900002 | ||||||||||
| VAUGHAN-WILLIAMS, Jonathan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 179491810001 | |||||||||
| YOUNG, Alan Robert | Director | Ashlea House Camp Lane West Littleton SN14 8JD Chippenham Wiltshire | British | 7880750002 |
Who are the persons with significant control of ALLIED DUNBAR HEALTHCARE MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Dunbar Assurance Plc | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Allied Dunbar Assurance Plc | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALLIED DUNBAR HEALTHCARE MARKETING 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