EAST HEALTHCARE LIMITED
Overview
| Company Name | EAST HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03250443 |
| 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 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 Address | No |
What were the previous names of EAST HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EHOLCO LIMITED | Feb 06, 1997 | Feb 06, 1997 |
| STERIVAC LIMITED | Sep 17, 1996 | Sep 17, 1996 |
What are the latest accounts for EAST HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for EAST HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Amended accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Kenneth Franklin as a secretary on Apr 15, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart Kenneth Franklin as a director on Apr 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||
Termination of appointment of Stephen Edward Moon as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Anthony Worrallo as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EAST HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WORRALLO, Peter Anthony | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire | England | British | 107730950001 | |||||
| FRANKLIN, Stuart Kenneth | Secretary | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire United Kingdom | 170142830001 | |||||||
| GARDNER, Penelope Jane | Secretary | Riverview Headington Hill Headington OX3 0BT Oxford Oxfordshire | British | 23115560002 | ||||||
| HARWOOD SMITH, Richard Martin | Secretary | Abingdon Science Park Barton Lane OX14 3PH Abingdon | British | 106397410002 | ||||||
| RAE, John Lawrence | Secretary | 24 Newland Mill OX28 3HH Witney Oxfordshire | British | 17057680001 | ||||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
| A B & C SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 38962110003 | |||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
| ARMSTRONG, Simon John | Director | Orchard House Heatherwold, Newtown RG20 9BG Newbury Berkshire | United Kingdom | British | 36395020005 | |||||
| BENNETT, John Peter | Director | 22 Birch Road OX44 9AP Garsington Oxon | British | 49486950001 | ||||||
| DAWSON, Michael Townend | Director | Scandale Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 3013750002 | ||||||
| FRANKLIN, Stuart Kenneth | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire United Kingdom | England | British | 170321890001 | |||||
| GARDNER, Penelope Jane | Director | Riverview Headington Hill Headington OX3 0BT Oxford Oxfordshire | England | British | 23115560002 | |||||
| HARWOOD SMITH, Richard Martin | Director | Abingdon Science Park Barton Lane OX14 3PH Abingdon | England | British | 106397410002 | |||||
| KELLY, Maxwell | Director | Abingdon Science Park Barton Lane OX14 3PH Abingdon | England | British | 164380110001 | |||||
| LEYLAND, Peter Anthony | Director | Abingdon Science Park Barton Lane OX14 3PH Abingdon | United Kingdom | British | 168861890001 | |||||
| MOON, Stephen Edward | Director | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire United Kingdom | England | British | 158469620001 | |||||
| PINFOLD, Roger John | Director | Roseland 80 Camp Road SL9 7PB Gerrards Cross Buckinghamshire | England | English | 486620002 | |||||
| PRICE, William Frederick Ernest | Director | Willowbrook 20 High Street Wheatley OX33 1XX Oxford Oxfordshire | United Kingdom | British | 24187260001 | |||||
| RAE, John Lawrence | Director | 24 Newland Mill OX28 3HH Witney Oxfordshire | British | 17057680001 | ||||||
| SEYMOUR, John Henry | Director | 14 Ross Way HA6 3HU Northwood Middlesex | United Kingdom | British | 14809780001 | |||||
| TUDOR, Peter Hugh | Director | Mill Farm House Black Bourton OX18 2PE Bampton Oxfordshire | United Kingdom | British | 34335120003 | |||||
| WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 | |||||
| WOND, Geoffrey Ian | Director | 20 West Ilsley RG20 7AR Newbury Berkshire | British | 55270650001 |
Who are the persons with significant control of EAST HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Penlon Ltd | Apr 06, 2016 | Barton Lane Abingdon Science Park OX14 3NB Abingdon 1-5 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EAST HEALTHCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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