HEALTHY SOFTWARE LIMITED

HEALTHY SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHEALTHY SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03656609
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HEALTHY SOFTWARE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HEALTHY SOFTWARE LIMITED located?

    Registered Office Address
    Ditton Park
    Riding Court Road
    SL3 9LL Datchet
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEALTHY SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What is the status of the latest confirmation statement for HEALTHY SOFTWARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2020

    What are the latest filings for HEALTHY SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 27, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 27, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 27, 2021

    7 pagesLIQ03

    Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022

    1 pagesTM01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 28, 2020

    LRESSP

    Statement of capital on Dec 16, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew William Hicks on Sep 01, 2020

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2019

    7 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Appointment of Natalie Amanda Shaw as a secretary on Oct 01, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Feb 28, 2018

    7 pagesAA

    Accounts for a dormant company made up to Feb 28, 2017

    8 pagesAA

    Confirmation statement made on Oct 27, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2016

    8 pagesAA

    Confirmation statement made on Oct 27, 2016 with updates

    6 pagesCS01

    Termination of appointment of Bret Richard Bolin as a director on Dec 17, 2015

    1 pagesTM01

    Who are the officers of HEALTHY SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251005800001
    WILSON, Gordon James
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish200853210001
    ENGLAND, Robert
    1 Sevenlands Drive
    Boulton Moor
    DE24 5AD Derby
    Secretary
    1 Sevenlands Drive
    Boulton Moor
    DE24 5AD Derby
    English61827550003
    LOWE, Hilary Anne
    City Road
    EC1V 2TT London
    Bsg House 226-236
    England
    Secretary
    City Road
    EC1V 2TT London
    Bsg House 226-236
    England
    British153096180001
    MARCHANT, Jamie Richard
    121 Glan Y Nant
    Tondu
    CF32 9DU Bridgend
    Mid Glamorgan
    Secretary
    121 Glan Y Nant
    Tondu
    CF32 9DU Bridgend
    Mid Glamorgan
    British66737430001
    POPE, Julie
    The Cottage On The Green
    NG13 8JE Car Colston
    Nottinghamshire
    Secretary
    The Cottage On The Green
    NG13 8JE Car Colston
    Nottinghamshire
    British101712060001
    BICKERSTAFFE, Brian Douglas
    Briarwood 11 College Avenue
    SL6 6AR Maidenhead
    Berkshire
    Director
    Briarwood 11 College Avenue
    SL6 6AR Maidenhead
    Berkshire
    EnglandBritish24100690001
    BLAGG-NEWSOME, Peter
    1 Grace Road
    Desford
    LE9 9FZ Leicester
    Leicestershire
    Director
    1 Grace Road
    Desford
    LE9 9FZ Leicester
    Leicestershire
    British66070600001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmerican198635550001
    ENGLAND, Robert
    1 Sevenlands Drive
    Boulton Moor
    DE24 5AD Derby
    Director
    1 Sevenlands Drive
    Boulton Moor
    DE24 5AD Derby
    EnglandEnglish61827550003
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish192439290001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United KingdomBritish309297040001
    HOLMES, John Walter
    Wappingthorne Court
    Horsham Road
    BN44 3AA Steyning
    West Sussex
    Director
    Wappingthorne Court
    Horsham Road
    BN44 3AA Steyning
    West Sussex
    EnglandBritish78630350005
    MARCHANT, Jamie Richard
    121 Glan Y Nant
    Tondu
    CF32 9DU Bridgend
    Mid Glamorgan
    Director
    121 Glan Y Nant
    Tondu
    CF32 9DU Bridgend
    Mid Glamorgan
    British66737430001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    EnglandBritish57998050007
    WALDRON, Michael John, Doctor
    27 Walton Drive
    RH13 8RQ Horsham
    West Sussex
    Director
    27 Walton Drive
    RH13 8RQ Horsham
    West Sussex
    United KingdomBritish61221340003
    WRIGHT, Robin Michael
    12 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    Director
    12 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    EnglandBritish62636190001

    Who are the persons with significant control of HEALTHY SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Apr 06, 2016
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05965280
    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 HEALTHY SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2020Commencement of winding up
    Nov 06, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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