INHEALTH (ACAD) LIMITED

INHEALTH (ACAD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINHEALTH (ACAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03558087
    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 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 AddressNo

    What were the previous names of INHEALTH (ACAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPREGILO MEDICAL TECHNOLOGIES (ACAD) LIMITEDJan 28, 1999Jan 28, 1999
    IMPREGILO MEDICAL TECHNOLOGIES LIMITEDJul 30, 1998Jul 30, 1998
    IMPREGILO HEALTHCARE LIMITEDJun 30, 1998Jun 30, 1998
    FILBUK 525 LIMITEDMay 05, 1998May 05, 1998

    What are the latest accounts for INHEALTH (ACAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for INHEALTH (ACAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to May 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2013

    Statement of capital on Jun 04, 2013

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to May 05, 2012 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Ms Sarah Louise Bricknell as a secretary on Apr 30, 2012

    1 pagesAP03

    Termination of appointment of Bibi Rahima Ally as a secretary on Apr 30, 2012

    1 pagesTM02

    Appointment of Alice Sarah Louise Cummings as a director on Dec 14, 2011

    3 pagesAP01

    Termination of appointment of Helen Claire Lodge as a director on Dec 14, 2011

    2 pagesTM01

    Director's details changed for Sarah Louise Bricknell on Nov 04, 2011

    3 pagesCH01

    Termination of appointment of Louise Julia Ballinger-Finch as a director on Oct 31, 2011

    2 pagesTM01

    Termination of appointment of Philip Whitecross as a director

    2 pagesTM01

    Annual return made up to May 05, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to May 05, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Director's details changed for Helen Claire Lodge on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Philip James Whitecross on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Louise Julia Ballinger-Finch on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Sarah Louise Bricknell on Mar 01, 2010

    2 pagesCH01

    Who are the officers of INHEALTH (ACAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRICKNELL, Sarah Louise
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Secretary
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    169006310001
    BRICKNELL, Sarah Louise
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    United KingdomBritishDirector And General Counsel124903930001
    CUMMINGS, Alice Sarah Louise
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishFinance Director165558280001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    CATRINI, Gianfranco
    Contrada Albereto
    Nicosia En
    94014
    Italy
    Secretary
    Contrada Albereto
    Nicosia En
    94014
    Italy
    ItalianAdministration Manager82872410001
    LOCATELLI, Luigi
    Impregilo Spa Viale Italia 1
    20099 Sesto San Giovanni
    FOREIGN Milan
    Italy
    Secretary
    Impregilo Spa Viale Italia 1
    20099 Sesto San Giovanni
    FOREIGN Milan
    Italy
    Italian71235150003
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    BAGNATI, Pietro
    15 Bearfort Court
    Admirals Landing
    CF1 5AH Cardiff
    Director
    15 Bearfort Court
    Admirals Landing
    CF1 5AH Cardiff
    ItalianEngineer40476800001
    BALLINGER-FINCH, Louise Julia
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishHr Director124865840001
    BARTLETT, Jeremy Ian
    22 The Hamlet
    Nailsea
    BS48 1BY Bristol
    Director
    22 The Hamlet
    Nailsea
    BS48 1BY Bristol
    BritishDirector97771060001
    BARTLETT, Jeremy Ian
    22 The Hamlet
    Nailsea
    BS48 1BY Bristol
    Director
    22 The Hamlet
    Nailsea
    BS48 1BY Bristol
    BritishGeneral Manager97771060001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    EnglandBritishCompany Director77962110001
    JOYCE, Shaun William
    3 The View
    Alwoodley
    LS17 7NA Leeds
    West Yorkshire
    Director
    3 The View
    Alwoodley
    LS17 7NA Leeds
    West Yorkshire
    BritishFinancial Director118023760001
    LOCATELLI, Luigi
    Impregilo Spa Viale Italia 1
    20099 Sesto San Giovanni
    FOREIGN Milan
    Italy
    Director
    Impregilo Spa Viale Italia 1
    20099 Sesto San Giovanni
    FOREIGN Milan
    Italy
    ItalianFinancial Manager71235150003
    LODGE, Helen Claire
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishDirector133195230001
    MORELLO MOSTO, Cesare Arturo
    The Penthouse Osbourne House
    Clive Crescent
    CF64 1AT Penarth
    South Glamorgan
    Director
    The Penthouse Osbourne House
    Clive Crescent
    CF64 1AT Penarth
    South Glamorgan
    ItalianArea Manager67440740001
    TALOTTA, Roberto
    Viale Italia No 1
    Sesto S Giovanni
    FOREIGN Italy
    20099
    Director
    Viale Italia No 1
    Sesto S Giovanni
    FOREIGN Italy
    20099
    ItalianCivil Engineer83103910001
    WHITECROSS, Philip James
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    Director
    Beechwood Hall
    Kingsmead Road
    HP11 1JL High Wycombe
    Buckinghamshire
    EnglandBritishCompany Director193730760001
    ZANIN, Tiziano
    8 William Hunt Mansions
    4 Somerville Avenue
    SW13 8HS London
    Director
    8 William Hunt Mansions
    4 Somerville Avenue
    SW13 8HS London
    ItalianDirector94169380001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Does INHEALTH (ACAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 2004Registration of a charge (395)
    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
    • Ing Lease (UK) Limited
    Transactions
    • Apr 19, 2004Registration of a charge (395)
    • Nov 02, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Lease (UK) Limited
    Transactions
    • Apr 19, 2004Registration of a charge (395)
    • Nov 02, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Lease (UK) Limited
    Transactions
    • Apr 19, 2004Registration of a charge (395)
    • Nov 02, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Dvi Financial Services Inc
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • Nov 02, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Dvi Financial Services Inc
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • Nov 02, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Dvi Financial Services Inc
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • Nov 02, 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