EAST HEALTHCARE LIMITED

EAST HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEAST HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03250443
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAST HEALTHCARE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EAST HEALTHCARE LIMITED located?

    Registered Office Address
    1-5 Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EAST HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EHOLCO LIMITEDFeb 06, 1997Feb 06, 1997
    STERIVAC LIMITEDSep 17, 1996Sep 17, 1996

    What are the latest accounts for EAST HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for EAST HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Amended accounts for a dormant company made up to Mar 31, 2021

    3 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Kenneth Franklin as a secretary on Apr 15, 2019

    1 pagesTM02

    Termination of appointment of Stuart Kenneth Franklin as a director on Apr 15, 2019

    1 pagesTM01

    Confirmation statement made on Sep 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 17, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 17, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    3 pagesAA01

    Termination of appointment of Stephen Edward Moon as a director on Jan 21, 2016

    1 pagesTM01

    Appointment of Mr Peter Anthony Worrallo as a director on Jan 21, 2016

    2 pagesAP01

    Annual return made up to Sep 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 614,557
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Sep 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 614,557
    SH01

    Annual return made up to Sep 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 614,557
    SH01

    Who are the officers of EAST HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORRALLO, Peter Anthony
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    EnglandBritish107730950001
    FRANKLIN, Stuart Kenneth
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    Secretary
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    170142830001
    GARDNER, Penelope Jane
    Riverview Headington Hill
    Headington
    OX3 0BT Oxford
    Oxfordshire
    Secretary
    Riverview Headington Hill
    Headington
    OX3 0BT Oxford
    Oxfordshire
    British23115560002
    HARWOOD SMITH, Richard Martin
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    Secretary
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    British106397410002
    RAE, John Lawrence
    24 Newland Mill
    OX28 3HH Witney
    Oxfordshire
    Secretary
    24 Newland Mill
    OX28 3HH Witney
    Oxfordshire
    British17057680001
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    ARMSTRONG, Simon John
    Orchard House
    Heatherwold, Newtown
    RG20 9BG Newbury
    Berkshire
    Director
    Orchard House
    Heatherwold, Newtown
    RG20 9BG Newbury
    Berkshire
    United KingdomBritish36395020005
    BENNETT, John Peter
    22 Birch Road
    OX44 9AP Garsington
    Oxon
    Director
    22 Birch Road
    OX44 9AP Garsington
    Oxon
    British49486950001
    DAWSON, Michael Townend
    Scandale
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Scandale
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British3013750002
    FRANKLIN, Stuart Kenneth
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    EnglandBritish170321890001
    GARDNER, Penelope Jane
    Riverview Headington Hill
    Headington
    OX3 0BT Oxford
    Oxfordshire
    Director
    Riverview Headington Hill
    Headington
    OX3 0BT Oxford
    Oxfordshire
    EnglandBritish23115560002
    HARWOOD SMITH, Richard Martin
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    Director
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    EnglandBritish106397410002
    KELLY, Maxwell
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    Director
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    EnglandBritish164380110001
    LEYLAND, Peter Anthony
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    Director
    Abingdon Science Park
    Barton Lane
    OX14 3PH Abingdon
    United KingdomBritish168861890001
    MOON, Stephen Edward
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    Director
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    United Kingdom
    EnglandBritish158469620001
    PINFOLD, Roger John
    Roseland
    80 Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Roseland
    80 Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    EnglandEnglish486620002
    PRICE, William Frederick Ernest
    Willowbrook 20 High Street
    Wheatley
    OX33 1XX Oxford
    Oxfordshire
    Director
    Willowbrook 20 High Street
    Wheatley
    OX33 1XX Oxford
    Oxfordshire
    United KingdomBritish24187260001
    RAE, John Lawrence
    24 Newland Mill
    OX28 3HH Witney
    Oxfordshire
    Director
    24 Newland Mill
    OX28 3HH Witney
    Oxfordshire
    British17057680001
    SEYMOUR, John Henry
    14 Ross Way
    HA6 3HU Northwood
    Middlesex
    Director
    14 Ross Way
    HA6 3HU Northwood
    Middlesex
    United KingdomBritish14809780001
    TUDOR, Peter Hugh
    Mill Farm House
    Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    Director
    Mill Farm House
    Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    United KingdomBritish34335120003
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001
    WOND, Geoffrey Ian
    20
    West Ilsley
    RG20 7AR Newbury
    Berkshire
    Director
    20
    West Ilsley
    RG20 7AR Newbury
    Berkshire
    British55270650001

    Who are the persons with significant control of EAST HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Penlon Ltd
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    England
    Apr 06, 2016
    Barton Lane
    Abingdon Science Park
    OX14 3NB Abingdon
    1-5
    Oxfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number03228364
    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.

    Does EAST HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 29, 2011
    Delivered On Dec 30, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 30, 2011Registration of a charge (MG01)
    Mortgage debenture
    Created On Oct 10, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined therein)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 1997Registration of a charge (395)
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)

    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