PASSION FOR LIFE HEALTHCARE LIMITED

PASSION FOR LIFE HEALTHCARE LIMITED

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

    Company NamePASSION FOR LIFE HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03244293
    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 PASSION FOR LIFE HEALTHCARE LIMITED?

    • (5139) /

    Where is PASSION FOR LIFE HEALTHCARE LIMITED located?

    Registered Office Address
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PASSION FOR LIFE HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PASSION FOR LIFE PRODUCTS LIMITEDAug 30, 1996Aug 30, 1996

    What are the latest accounts for PASSION FOR LIFE HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2008

    What are the latest filings for PASSION FOR LIFE HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pages4.72

    Liquidators' statement of receipts and payments to Aug 14, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2015

    21 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2014

    18 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2013

    17 pages4.68

    Liquidators' statement of receipts and payments to Nov 25, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 14, 2012

    12 pages4.68

    Liquidators' statement of receipts and payments to May 25, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 25, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 25, 2011

    5 pages4.68

    Insolvency filing

    Insolvency:order of court removing a j duncan as liquidator
    12 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 15, 2011

    10 pages4.68

    Liquidators' statement of receipts and payments to May 25, 2011

    10 pages4.68

    Registered office address changed from * 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6KA* on Sep 09, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    3 pagesMG02

    Administrator's progress report to May 10, 2010

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Statement of affairs with form 2.15B

    4 pages2.16B

    Administrator's progress report to Dec 31, 2009

    16 pages2.24B

    Result of meeting of creditors

    70 pages2.23B

    Statement of administrator's proposal

    73 pages2.17B

    legacy

    1 pages287

    Who are the officers of PASSION FOR LIFE HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTUS, Philip Matthew
    26 Crieff Road
    SW18 2EA London
    Secretary
    26 Crieff Road
    SW18 2EA London
    British49334000002
    ARTUS, Philip Matthew
    26 Crieff Road
    SW18 2EA London
    Director
    26 Crieff Road
    SW18 2EA London
    British49334000002
    DUGGAN, Alexander James Hanbury
    Carmanah Lodge
    August Lane Farley Green
    GU5 9DP Guildford
    Surrey
    Director
    Carmanah Lodge
    August Lane Farley Green
    GU5 9DP Guildford
    Surrey
    EnglandBritish48433640003
    GRAY, Robert Andrew
    Flint House
    Blackhorse Lane
    EN6 3NB South Mymms
    Hertfordshire
    Director
    Flint House
    Blackhorse Lane
    EN6 3NB South Mymms
    Hertfordshire
    United KingdomBritish29132890007
    LENTON, Richard James
    Four Winds
    Burton End
    CM24 8UF Stansted
    Essex
    Director
    Four Winds
    Burton End
    CM24 8UF Stansted
    Essex
    United KingdomBritish29852640001
    MERCIER, Anton Marcel
    45 Uphill Road
    Mill Hill
    NW7 4PR London
    Director
    45 Uphill Road
    Mill Hill
    NW7 4PR London
    EnglandBritish55521560002
    WIFFEN, Richard Austin
    Poole Lane
    Thornton Le Moors
    CH2 4JF Chester
    Yew Tree House
    Cheshire
    Director
    Poole Lane
    Thornton Le Moors
    CH2 4JF Chester
    Yew Tree House
    Cheshire
    EnglandBritish117050380002
    DUGGAN, Alexander James Hanbury
    901 Frobisher House
    Dolphin Square
    SW1V 3LW London
    Secretary
    901 Frobisher House
    Dolphin Square
    SW1V 3LW London
    British48433640001
    RUSSELL, Peter Neil
    22 Wolsey Road
    KT10 8NX Esher
    Surrey
    Secretary
    22 Wolsey Road
    KT10 8NX Esher
    Surrey
    British29274850001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    GALITZINE, Geoffrey Leo Alexander
    6 Elm Bank Gardens
    SW13 0NT London
    Director
    6 Elm Bank Gardens
    SW13 0NT London
    EnglandBritish64870650001
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Director
    71 Park Road
    CM14 4TU Brentwood
    Essex
    United KingdomBritish9145660001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does PASSION FOR LIFE HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jun 24, 2009
    Delivered On Jul 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company see image for full details.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Jul 01, 2009Registration of a charge (395)
    • Jul 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Sep 24, 2001
    Delivered On Sep 28, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £10,365.75.
    Persons Entitled
    • Pet Protect Limited
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Apr 10, 2000
    Delivered On Apr 12, 2000
    Outstanding
    Amount secured
    £10,250.00 due from the company to the chargee
    Short particulars
    Rental deposit of £10,250 and all interest thereon and the deposit account/balance.
    Persons Entitled
    • Wyndham Leigh Limited
    Transactions
    • Apr 12, 2000Registration of a charge (395)
    Debenture
    Created On Nov 24, 1997
    Delivered On Nov 27, 1997
    Satisfied
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1997Registration of a charge (395)
    • Jul 02, 2009Statement of satisfaction of a charge in full or part (403a)

    Does PASSION FOR LIFE HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2009Administration started
    May 26, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    39-45 Shaftesbury Avenue
    W1D 6LA London
    James Bradney
    39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    39-45 Shaftesbury Avenue
    W1D 6LA London
    2
    DateType
    May 26, 2010Commencement of winding up
    Feb 11, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    3rd Floor 39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    3rd Floor 39-45 Shaftesbury Avenue
    W1D 6LA London
    James Bradney
    39-45 Shaftesbury Avenue
    W1D 6LA London
    practitioner
    39-45 Shaftesbury Avenue
    W1D 6LA London
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Timothy James Bramston
    Tavistock House South Tavistock Square
    WC1H 9LG London
    practitioner
    Tavistock House South Tavistock Square
    WC1H 9LG 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