ALLIED DUNBAR HEALTHCARE MARKETING LIMITED

ALLIED DUNBAR HEALTHCARE MARKETING LIMITED

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

    Company NameALLIED DUNBAR HEALTHCARE MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02594881
    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 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 AddressNo

    What are the latest accounts for ALLIED DUNBAR HEALTHCARE MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ALLIED DUNBAR HEALTHCARE MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2019

    LRESSP

    Confirmation statement made on Mar 19, 2019 with updates

    4 pagesCS01

    Appointment of Mrs Charlotte Denise Murphy as a director on Jul 25, 2018

    2 pagesAP01

    Termination of appointment of Gareth David Jenkins as a director on Jul 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Notification of Allied Dunbar Assurance Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Mar 19, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Timothy James Grant on Aug 21, 2017

    2 pagesCH01

    Appointment of Mr Timothy James Grant as a director on May 30, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017

    1 pagesTM01

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Simon William Foster as a director on Jun 20, 2016

    1 pagesTM01

    Termination of appointment of David William Ford as a director on Jun 09, 2016

    1 pagesTM01

    Appointment of Gareth David Jenkins as a director on Jun 20, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Jonathan Vaughan-Williams as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Neil James Evans as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Mar 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David William Ford on Jan 06, 2016

    2 pagesCH01

    Who are the officers of ALLIED DUNBAR HEALTHCARE MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1437979
    184776530001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish106395820002
    MURPHY, Charlotte Denise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish246238460001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    180377170001
    HALE, Isla Rebecca
    28 King George Close
    GL53 7RW Cheltenham
    Gloucestershire
    Secretary
    28 King George Close
    GL53 7RW Cheltenham
    Gloucestershire
    British99217590001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    LOWE, Nigel
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British104309680002
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    180377180001
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British160699450001
    CAPEL, David
    Blackwell Farm
    Chandlers Lane, Bishops Cannings
    SN10 2JZ Devizes
    Wiltshire
    Director
    Blackwell Farm
    Chandlers Lane, Bishops Cannings
    SN10 2JZ Devizes
    Wiltshire
    EnglandBritish108436230001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    DEIGHTON, Shayne Paul
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    Director
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    British59763310003
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish50601760003
    FORD, David William
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish192747640002
    FOSTER, Simon William
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish92445300003
    GILLIES, Alasdair Christopher
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish34432300004
    GRAYBURN, Jeremy Ward
    The Bothy Horris Bank
    Newtown
    RG20 9DF Newbury
    Berkshire
    Director
    The Bothy Horris Bank
    Newtown
    RG20 9DF Newbury
    Berkshire
    British85971790001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritish165622070001
    JENKINS, Gareth David
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritish179993470001
    LESLIE, Norman Robert
    11 The Paddocks
    SN8 2QF Ramsbury
    Wiltshire
    Director
    11 The Paddocks
    SN8 2QF Ramsbury
    Wiltshire
    British12019490001
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritish46052530001
    SMITH, Philip
    Bremhill House
    Bremhill
    SN11 9HN Calne
    Wiltshire
    Director
    Bremhill House
    Bremhill
    SN11 9HN Calne
    Wiltshire
    United KingdomBritish59960140002
    SUCHOPAR, Ladislav Vaclav
    The Limes 22 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    Director
    The Limes 22 Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    Wiltshire
    British7522030001
    THOMAS, Brian Michael
    Grovelands
    Upper Wanborough
    SN4 0DQ Swindon
    Wiltshire
    Director
    Grovelands
    Upper Wanborough
    SN4 0DQ Swindon
    Wiltshire
    British32971900002
    VAUGHAN-WILLIAMS, Jonathan
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish179491810001
    YOUNG, Alan Robert
    Ashlea House
    Camp Lane West Littleton
    SN14 8JD Chippenham
    Wiltshire
    Director
    Ashlea House
    Camp Lane West Littleton
    SN14 8JD Chippenham
    Wiltshire
    British7880750002

    Who are the persons with significant control of ALLIED DUNBAR HEALTHCARE MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number865292
    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.
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number865292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ALLIED DUNBAR HEALTHCARE MARKETING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2019Commencement of winding up
    May 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Milan Vuceljic
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Lawrence John King
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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