ALLIED HEALTHCARE HOLDINGS LIMITED
Overview
| Company Name | ALLIED HEALTHCARE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03370146 |
| 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 ALLIED HEALTHCARE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALLIED HEALTHCARE HOLDINGS LIMITED located?
| Registered Office Address | 33 Glasshouse Street W1B 5DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED HEALTHCARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSWORLD HEALTHCARE (UK) LIMITED | May 27, 1997 | May 27, 1997 |
| PURELUCKY LIMITED | May 14, 1997 | May 14, 1997 |
What are the latest accounts for ALLIED HEALTHCARE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ALLIED HEALTHCARE HOLDINGS 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Carl Michael Brown as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Collison as a secretary on Nov 29, 2018 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to 33 Glasshouse Street London W1B 5DG on Dec 02, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Joanne Machin as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Luca Warnke as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Appointment of Dr Caspaar Friedrich Trautwein as a director on Aug 03, 2018 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Jul 06, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Miss Joanne Machin as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Termination of appointment of David Collison as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Who are the officers of ALLIED HEALTHCARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAUTWEIN, Caspaar Friedrich, Dr | Director | Glasshouse Street W1B 5DG London 33 England | Germany | German | 249111890001 | |||||
| COLLISON, David | Secretary | Glasshouse Street W1B 5DG London 33 England | 204256890001 | |||||||
| DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 166608020001 | |||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| PALLADINO, Wayne A | Secretary | 25 Mereland Road NEW YORK New Rochelle 10804 | Usa | 64401390001 | ||||||
| PALLADINO, Wayne A | Secretary | 25 Mereland Road NEW YORK New Rochelle 10804 | Usa | 64401390001 | ||||||
| STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 171546320001 | |||||||
| WADDELL, Ian Francis | Secretary | Muirside Glebe Lane Hartley Wintney RG27 8EA Basingstoke Hampshire | British | 28497990001 | ||||||
| WESTWOOD, Philip John | Secretary | Allied Healthcare Group Limited Stone Business Park Brooms Road ST15 0TL Stone Staffordshire | British | 71727490001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AITKEN, Timothy Maxwell | Director | 870 Fifth Avenue Apt 14e NY 10021 New York Usa | British | 65840370004 | ||||||
| BATEMAN, Stephen John | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 133761180001 | |||||
| BROWN, Carl Michael | Director | Glasshouse Street W1B 5DG London 33 England | England | British | 232841280001 | |||||
| COLLISON, David | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | United Kingdom | British | 34835160001 | |||||
| EAMES, Sarah Ladd | Director | Flat F 34 Cadogan Square SW1X 0JL London | American | 75443640001 | ||||||
| EAMES, Sarah L | Director | 5 Westwoodcourt NEW YORK Harrison 10528 Usa | Usa | 64401310001 | ||||||
| ELLIS, Martyn Anthony | Director | c/o Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire England | England | British | 95749550002 | |||||
| FINE, Robert | Director | 111 Ashley Avenue Brielle New Jersey 08730 Usa | American | 54235090001 | ||||||
| FISHER, Amanda Lucia | Director | The Rowans Merretts Orchard GL2 7DS Sumbridge Gloucestershire | England | British | 174485990001 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| GREEN, George Richard | Director | Selhurst Park House, Selhurst Park, Halnaker PO18 0LZ Chichester West Sussex | England | British | 4795650003 | |||||
| GREEN, George Richard | Director | Selhurst Park House, Selhurst Park, Halnaker PO18 0LZ Chichester West Sussex | England | British | 4795650003 | |||||
| HOWARD, Stuart Michael | Director | c/o Saga Healthcare Enbrook Park Sandgate CT20 3SE Folkestone 2 Kent England | United Kingdom | British | 160271430001 | |||||
| IVERS, John Joseph | Director | c/o Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire England | United Kingdom | British | 77692980002 | |||||
| JOHNSON, David Ian | Director | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | United Kingdom | British | 46008570001 | |||||
| KERNAHAN, Charles Lloyd | Director | The Old Barn Main Street Sutton On Trent NG23 6PF Newark Nottinghamshire | British | 50116330001 | ||||||
| LAVERY, Daniel Mark | Director | 23 Cornwall House Portland Crescent HG1 2TR Harrogate North Yorkshire | British | 111619010001 | ||||||
| MACHIN, Joanne | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | England | British | 236304960001 | |||||
| MASON, Catherine Lois | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | England | British | 224233880001 | |||||
| MOFFATT, David Stewart | Director | 2 Lawrence Gardens Mill Hill NW7 4JT London | England | British | 88747420001 | |||||
| MOSELEY, Frederick | Director | 173 Larch Row Wenham Massachussetts Ma 01984 Usa | American | 67910480001 | ||||||
| MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 |
Who are the persons with significant control of ALLIED HEALTHCARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Healthcare Group Holdings Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALLIED HEALTHCARE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating security document | Created On Jul 19, 2004 Delivered On Jul 28, 2004 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash collateral account | Created On Jan 22, 2003 Delivered On Feb 06, 2003 | Outstanding | 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 the company's right title and interest in and to the cash collateral account and the charged balance where the account is the interest bearing sterling deposit account opened maintained and held by the chargee with account number 50451347 sort code 20-77-67 and designated barclays bank re staffing enterprise loan note account which includes any sub-account re-designation or substitution of said account. The charged balance means all monies standing to the credit of the cash collateral account with all interest accruing therefrom. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over collateral account | Created On Oct 15, 2002 Delivered On Oct 28, 2002 | Outstanding | 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 its right title and interest in the cash collateral account being the interest bearing sterling deposit account opened maintained and held by the chargee with account number 80358355 sort code 20-77-67 and designated barclays bank re j s bal loan note account and includes any sub-account any redesignation of that account and any account substituted as the cash collateral account by written agreement between the parties, and the charged balance being all monies from time to time standing to the credit of the cash collateral account together with the interest accruing thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash collateral account | Created On Jul 30, 2002 Delivered On Aug 09, 2002 | 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 The cash collateral account and the charged balance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A charge over earn out account and acquisition expenditure account made by the company in favour of barclays bank PLC as security agent for and on behalf of the beneficiaries set out in the intercreditor deed (the "security agent") | Created On Sep 27, 2001 Delivered On Oct 05, 2001 | Satisfied | Amount secured All obligations owing to the beneficiaries or to the security agent (whether for its own account or on behalf of the beneficiaries) by the obligors under or pursuant to the finance documents (including the debenture) whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or surety or in some other capacity) | |
Short particulars Each credit balance from time to time on the earn out account number 20421677 sort code 20-77-67 and on the acquisition expenditure account number 30776576. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A charge over cash collateral account | Created On Sep 27, 2001 Delivered On Oct 05, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the loan note guarantee facility | |
Short particulars All monies from time to time standing to the credit of the sterling deposit account number 20478776 sort code 20-77-67 with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash collateral account | Created On Aug 02, 2001 Delivered On Aug 09, 2001 | Satisfied | Amount secured All indebtedness liabilities and obligations due or to become due from the company to the chargee under the loan note guarantee facility of even date | |
Short particulars All its right title and interest in the cash collateral account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash collateral account | Created On Jun 15, 2001 Delivered On Jun 27, 2001 | Outstanding | Amount secured All indebtedness liabilities and obligations due or to become due from the company to the chargee (the guarantee bank) under the loan note guarantee facility (as defined) | |
Short particulars By way of first fixed charge all its right title and interest in all monies from time to time standing to the credit of the cash collateral account - account no.90076120. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 17, 1999 Delivered On Dec 23, 1999 | Satisfied | Amount secured All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture) | |
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 Dec 17, 1999 Delivered On Dec 23, 1999 | Satisfied | Amount secured All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture) | |
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