CORDANT OCCUPATIONAL HEALTH LTD
Overview
| Company Name | CORDANT OCCUPATIONAL HEALTH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03250211 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORDANT OCCUPATIONAL HEALTH LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is CORDANT OCCUPATIONAL HEALTH LTD located?
| Registered Office Address | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORDANT OCCUPATIONAL HEALTH LTD?
| Company Name | From | Until |
|---|---|---|
| PREMIERE CARE SERVICES LIMITED | Oct 02, 1996 | Oct 02, 1996 |
| COOL JAZZ LIMITED | Sep 16, 1996 | Sep 16, 1996 |
What are the latest accounts for CORDANT OCCUPATIONAL HEALTH LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CORDANT OCCUPATIONAL HEALTH LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 15, 2020 with updates | 4 pages | CS01 | ||
Satisfaction of charge 032502110007 in full | 1 pages | MR04 | ||
Satisfaction of charge 032502110005 in full | 1 pages | MR04 | ||
Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020 | 1 pages | TM01 | ||
Satisfaction of charge 032502110006 in full | 1 pages | MR04 | ||
Appointment of Mr Alan Connor as a secretary on Mar 05, 2020 | 2 pages | AP03 | ||
Appointment of Mr Chris Martin Kenneally as a director on Mar 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alan Connor as a secretary on Mar 05, 2020 | 1 pages | TM02 | ||
Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Amended accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AAMD | ||
Confirmation statement made on Sep 15, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Change of details for Prime Time Recruitment Limited as a person with significant control on Mar 02, 2017 | 2 pages | PSC05 | ||
Current accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||
Registration of charge 032502110007, created on Aug 15, 2016 | 45 pages | MR01 | ||
Who are the officers of CORDANT OCCUPATIONAL HEALTH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOR, Alan | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | 267883870001 | |||||||
| ULLMANN, Phillip Lionel | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | 46458480002 | |||||
| BELCHEM, Gary | Secretary | 17 Turkey Oak Close Upper Norwood SE19 2NZ London | British | 66391670002 | ||||||
| CONNOR, Alan | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | British | 118003220001 | ||||||
| GARRATT, Mark Jonathan | Secretary | 21 Stradella Road Herne Hill SE24 9HN London | British | 118003050001 | ||||||
| MARKS, Dorian Alan | Secretary | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | 94546740001 | ||||||
| MARKS, Dorian Alan | Secretary | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | 94546740001 | ||||||
| MILLER, David | Secretary | 3 Worsdell Way SG4 0EB Hitchin Hertfordshire | British | 59650030004 | ||||||
| TAYLOR, Michael John | Secretary | 6 Garratts Lane SM7 2DZ Banstead Surrey | British | 64380001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| BLEASDALE, Kathleen Veronica | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | 67650680001 | |||||
| CARISS, John Stuart | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | 69554890001 | |||||
| CHAPMAN, Clive Richard | Director | Flat 1 36 Oakley Street SW3 5NT London | United Kingdom | British | 86129050001 | |||||
| DURSTON, Robert | Director | 13 Roundell Road BB18 6EB Barnoldswick Lancashire | British | 110017830001 | ||||||
| HALLIDAY, Steven Don | Director | Laneside Wallbank Road Bramhall SK7 3AP Stockport Cheshire | England | British | 61413670001 | |||||
| KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Wales | British | 267876240001 | |||||
| KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Wales | British | 267876240001 | |||||
| KIRKPATRICK, Steven William | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Northern Ireland | Northern Irish | 185295780002 | |||||
| MARKS, Dorian Alan | Director | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | 94546740001 | ||||||
| MARKS, Dorian Alan | Director | The Old Stables Delph New Road OL3 5BA Dobcross Oldham | British | 94546740001 | ||||||
| O'BRIEN, Fergal | Director | 79 Hermitage Road WA15 8BW Hale Cheshire | Irish | 78893160002 | ||||||
| O'BRIEN, Fergal | Director | 79 Hermitage Road WA15 8BW Hale Cheshire | Irish | 78893160002 | ||||||
| PERCIVAL, Lorraine Elizabeth | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | United Kingdom | British | 85413680001 | |||||
| PILGRIM, Alan John Templer | Director | 44 Pepper Hill Great Amwell SG12 9RZ Ware Hertfordshire | England | British | 11755290002 | |||||
| PINDER, John Richard | Director | West Pelham Manor Park BR7 5QE Chislehurst Kent | British | 78379030001 | ||||||
| ULLMANN, Jack Rainer | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | 11342820001 | |||||
| ULLMANN, Marianne Flora | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | 6228260001 | |||||
| WILLIAMSON, Mark | Director | 94 Ringley Road Whitefield M45 7UV Manchester | British | 64862020001 | ||||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of CORDANT OCCUPATIONAL HEALTH LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cordant People Limited | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge Chevron House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORDANT OCCUPATIONAL HEALTH LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 15, 2016 Delivered On Aug 15, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 04, 2015 Delivered On Jun 12, 2015 | Satisfied | ||
Brief description Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 04, 2015 Delivered On Jun 12, 2015 | Satisfied | ||
Brief description Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jan 07, 2000 Delivered On Jan 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Aug 18, 1999 Delivered On Aug 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 07, 1998 Delivered On Aug 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 22, 1997 Delivered On Jan 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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