INHEALTH (ACAD) LIMITED
Overview
Company Name | INHEALTH (ACAD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03558087 |
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 INHEALTH (ACAD) LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is INHEALTH (ACAD) LIMITED located?
Registered Office Address | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INHEALTH (ACAD) LIMITED?
Company Name | From | Until |
---|---|---|
IMPREGILO MEDICAL TECHNOLOGIES (ACAD) LIMITED | Jan 28, 1999 | Jan 28, 1999 |
IMPREGILO MEDICAL TECHNOLOGIES LIMITED | Jul 30, 1998 | Jul 30, 1998 |
IMPREGILO HEALTHCARE LIMITED | Jun 30, 1998 | Jun 30, 1998 |
FILBUK 525 LIMITED | May 05, 1998 | May 05, 1998 |
What are the latest accounts for INHEALTH (ACAD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for INHEALTH (ACAD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Ms Sarah Louise Bricknell as a secretary on Apr 30, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Bibi Rahima Ally as a secretary on Apr 30, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Alice Sarah Louise Cummings as a director on Dec 14, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Helen Claire Lodge as a director on Dec 14, 2011 | 2 pages | TM01 | ||||||||||
Director's details changed for Sarah Louise Bricknell on Nov 04, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of Louise Julia Ballinger-Finch as a director on Oct 31, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Philip Whitecross as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 05, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2009 | 14 pages | AA | ||||||||||
Director's details changed for Helen Claire Lodge on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip James Whitecross on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Julia Ballinger-Finch on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sarah Louise Bricknell on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of INHEALTH (ACAD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRICKNELL, Sarah Louise | Secretary | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | 169006310001 | |||||||
BRICKNELL, Sarah Louise | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | United Kingdom | British | Director And General Counsel | 124903930001 | ||||
CUMMINGS, Alice Sarah Louise | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Finance Director | 165558280001 | ||||
ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
CATRINI, Gianfranco | Secretary | Contrada Albereto Nicosia En 94014 Italy | Italian | Administration Manager | 82872410001 | |||||
LOCATELLI, Luigi | Secretary | Impregilo Spa Viale Italia 1 20099 Sesto San Giovanni FOREIGN Milan Italy | Italian | 71235150003 | ||||||
FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||
BAGNATI, Pietro | Director | 15 Bearfort Court Admirals Landing CF1 5AH Cardiff | Italian | Engineer | 40476800001 | |||||
BALLINGER-FINCH, Louise Julia | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Hr Director | 124865840001 | ||||
BARTLETT, Jeremy Ian | Director | 22 The Hamlet Nailsea BS48 1BY Bristol | British | Director | 97771060001 | |||||
BARTLETT, Jeremy Ian | Director | 22 The Hamlet Nailsea BS48 1BY Bristol | British | General Manager | 97771060001 | |||||
GIBSON, Alan James | Director | Chapel Farmhouse OX18 2RY Grafton Oxfordshire | England | British | Company Director | 77962110001 | ||||
JOYCE, Shaun William | Director | 3 The View Alwoodley LS17 7NA Leeds West Yorkshire | British | Financial Director | 118023760001 | |||||
LOCATELLI, Luigi | Director | Impregilo Spa Viale Italia 1 20099 Sesto San Giovanni FOREIGN Milan Italy | Italian | Financial Manager | 71235150003 | |||||
LODGE, Helen Claire | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Director | 133195230001 | ||||
MORELLO MOSTO, Cesare Arturo | Director | The Penthouse Osbourne House Clive Crescent CF64 1AT Penarth South Glamorgan | Italian | Area Manager | 67440740001 | |||||
TALOTTA, Roberto | Director | Viale Italia No 1 Sesto S Giovanni FOREIGN Italy 20099 | Italian | Civil Engineer | 83103910001 | |||||
WHITECROSS, Philip James | Director | Beechwood Hall Kingsmead Road HP11 1JL High Wycombe Buckinghamshire | England | British | Company Director | 193730760001 | ||||
ZANIN, Tiziano | Director | 8 William Hunt Mansions 4 Somerville Avenue SW13 8HS London | Italian | Director | 94169380001 | |||||
FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 |
Does INHEALTH (ACAD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 01, 2004 Delivered On Nov 13, 2004 | 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 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
| ||||
Novation notice | Created On Mar 31, 2004 Delivered On Apr 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly known as impregilo medical technologies (acad) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title benefit and interest in the first 57% of each of the amounts paid, the loss of profits insurance policy. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Novation notice | Created On Mar 31, 2004 Delivered On Apr 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly known as impregilo medical technologies (acad) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all right title interest in all monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Novation notice | Created On Mar 31, 2004 Delivered On Apr 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly known as impregilo medical technologies (acad) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all right title interest in all monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed supplemental to a fixed and floating charge of even date | Created On Aug 17, 1999 Delivered On Aug 24, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an equipment lease agreement dated 23RD march 1999,a direct agreement dated 23RD march 1999 and the fixed and floating charge of even date | |
Short particulars Fixed charge all right title interest in all monies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment of charge | Created On Aug 17, 1999 Delivered On Aug 24, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an equipment lease agreement dated 23RD march 1999 | |
Short particulars All right title benefit and interest in the first 57% of each of the amounts paid,the loss of profits insurance policy. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Aug 17, 1999 Delivered On Aug 24, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an equipment lease agreement dated 23RD march 1999,a direct agreement dated 23RD march 1999 and the charge | |
Short particulars Fixed charge all right title interest and benefit in all monies. 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