ALLIED HEALTHCARE HOLDINGS LIMITED

ALLIED HEALTHCARE HOLDINGS LIMITED

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

    Company NameALLIED HEALTHCARE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03370146
    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 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 AddressNo

    What were the previous names of ALLIED HEALTHCARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSWORLD HEALTHCARE (UK) LIMITEDMay 27, 1997May 27, 1997
    PURELUCKY LIMITEDMay 14, 1997May 14, 1997

    What are the latest accounts for ALLIED HEALTHCARE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ALLIED HEALTHCARE HOLDINGS 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

    1 pagesDS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Termination of appointment of Carl Michael Brown as a director on Nov 29, 2018

    1 pagesTM01

    Termination of appointment of David Collison as a secretary on Nov 29, 2018

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Joanne Machin as a director on Nov 01, 2018

    1 pagesTM01

    Termination of appointment of Luca Warnke as a director on Nov 01, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Dr Caspaar Friedrich Trautwein as a director on Aug 03, 2018

    2 pagesAP01

    Statement of capital on Jul 06, 2018

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 25/06/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Miss Joanne Machin as a director on Aug 01, 2017

    2 pagesAP01

    Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017

    1 pagesTM01

    Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of David Collison as a director on Jan 31, 2017

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of ALLIED HEALTHCARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAUTWEIN, Caspaar Friedrich, Dr
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    GermanyGerman249111890001
    COLLISON, David
    Glasshouse Street
    W1B 5DG London
    33
    England
    Secretary
    Glasshouse Street
    W1B 5DG London
    33
    England
    204256890001
    DAVIES, John
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Secretary
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    166608020001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    PALLADINO, Wayne A
    25 Mereland Road
    NEW YORK New Rochelle
    10804
    Secretary
    25 Mereland Road
    NEW YORK New Rochelle
    10804
    Usa64401390001
    PALLADINO, Wayne A
    25 Mereland Road
    NEW YORK New Rochelle
    10804
    Secretary
    25 Mereland Road
    NEW YORK New Rochelle
    10804
    Usa64401390001
    STRINGER, Andrew Paul
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    171546320001
    WADDELL, Ian Francis
    Muirside Glebe Lane
    Hartley Wintney
    RG27 8EA Basingstoke
    Hampshire
    Secretary
    Muirside Glebe Lane
    Hartley Wintney
    RG27 8EA Basingstoke
    Hampshire
    British28497990001
    WESTWOOD, Philip John
    Allied Healthcare Group Limited
    Stone Business Park Brooms Road
    ST15 0TL Stone
    Staffordshire
    Secretary
    Allied Healthcare Group Limited
    Stone Business Park Brooms Road
    ST15 0TL Stone
    Staffordshire
    British71727490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITKEN, Timothy Maxwell
    870 Fifth Avenue Apt 14e
    NY 10021 New York
    Usa
    Director
    870 Fifth Avenue Apt 14e
    NY 10021 New York
    Usa
    British65840370004
    BATEMAN, Stephen John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish133761180001
    BROWN, Carl Michael
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish232841280001
    COLLISON, David
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    United KingdomBritish34835160001
    EAMES, Sarah Ladd
    Flat F 34 Cadogan Square
    SW1X 0JL London
    Director
    Flat F 34 Cadogan Square
    SW1X 0JL London
    American75443640001
    EAMES, Sarah L
    5 Westwoodcourt
    NEW YORK Harrison
    10528
    Usa
    Director
    5 Westwoodcourt
    NEW YORK Harrison
    10528
    Usa
    Usa64401310001
    ELLIS, Martyn Anthony
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    England
    Director
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    England
    EnglandBritish95749550002
    FINE, Robert
    111 Ashley Avenue
    Brielle
    New Jersey
    08730
    Usa
    Director
    111 Ashley Avenue
    Brielle
    New Jersey
    08730
    Usa
    American54235090001
    FISHER, Amanda Lucia
    The Rowans
    Merretts Orchard
    GL2 7DS Sumbridge
    Gloucestershire
    Director
    The Rowans
    Merretts Orchard
    GL2 7DS Sumbridge
    Gloucestershire
    EnglandBritish174485990001
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    GREEN, George Richard
    Selhurst Park House,
    Selhurst Park, Halnaker
    PO18 0LZ Chichester
    West Sussex
    Director
    Selhurst Park House,
    Selhurst Park, Halnaker
    PO18 0LZ Chichester
    West Sussex
    EnglandBritish4795650003
    GREEN, George Richard
    Selhurst Park House,
    Selhurst Park, Halnaker
    PO18 0LZ Chichester
    West Sussex
    Director
    Selhurst Park House,
    Selhurst Park, Halnaker
    PO18 0LZ Chichester
    West Sussex
    EnglandBritish4795650003
    HOWARD, Stuart Michael
    c/o Saga Healthcare
    Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    2
    Kent
    England
    Director
    c/o Saga Healthcare
    Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    2
    Kent
    England
    United KingdomBritish160271430001
    IVERS, John Joseph
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    England
    Director
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    England
    United KingdomBritish77692980002
    JOHNSON, David Ian
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    Director
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    United KingdomBritish46008570001
    KERNAHAN, Charles Lloyd
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    Director
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    British50116330001
    LAVERY, Daniel Mark
    23 Cornwall House
    Portland Crescent
    HG1 2TR Harrogate
    North Yorkshire
    Director
    23 Cornwall House
    Portland Crescent
    HG1 2TR Harrogate
    North Yorkshire
    British111619010001
    MACHIN, Joanne
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish236304960001
    MASON, Catherine Lois
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish224233880001
    MOFFATT, David Stewart
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Director
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    EnglandBritish88747420001
    MOSELEY, Frederick
    173 Larch Row
    Wenham
    Massachussetts Ma 01984
    Usa
    Director
    173 Larch Row
    Wenham
    Massachussetts Ma 01984
    Usa
    American67910480001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001

    Who are the persons with significant control of ALLIED HEALTHCARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allied Healthcare Group Holdings Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number3890177
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALLIED HEALTHCARE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 28, 2002Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • May 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Jul 28, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2001Registration of a charge (395)
    • Oct 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 27, 2001Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • Jul 28, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • Jul 28, 2004Statement 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