IGE HEALTHCARE SERVICES LIMITED

IGE HEALTHCARE SERVICES LIMITED

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

    Company NameIGE HEALTHCARE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03720655
    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 IGE HEALTHCARE SERVICES LIMITED?

    • (7499) /

    Where is IGE HEALTHCARE SERVICES LIMITED located?

    Registered Office Address
    c/o GEOFFREY MARTIN & CO
    St Andrew House
    119-121 The Headrow
    LS1 5JW Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of IGE HEALTHCARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLARMIST LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for IGE HEALTHCARE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for IGE HEALTHCARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2012

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2007

    8 pagesAA

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    Annual return made up to Feb 25, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2012

    Statement of capital on Jan 31, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Feb 25, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Philip Nicholas Mackey on Feb 25, 2010

    2 pagesCH03

    Director's details changed for Kevin O'neill on Feb 25, 2010

    2 pagesCH01

    Annual return made up to Feb 25, 2009 with full list of shareholders

    3 pagesAR01

    Annual return made up to Feb 25, 2008 with full list of shareholders

    3 pagesAR01

    Annual return made up to Feb 25, 2007 with full list of shareholders

    3 pagesAR01

    Annual return made up to Feb 25, 2006 with full list of shareholders

    3 pagesAR01

    Appointment of Gareth Richard Mullinex as a director on Dec 13, 2011

    2 pagesAP01

    Order of court to stay winding up

    1 pagesO/C STAY

    Liquidators' statement of receipts and payments to Nov 10, 2011

    5 pages4.68

    Appointment of Miss Catherine Mary Bernadette Hickey as a director on Oct 07, 2011

    3 pagesAP01

    Termination of appointment of Kevin Michael O'neill as a director on Oct 07, 2011

    2 pagesTM01

    Liquidators' statement of receipts and payments to May 10, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 10, 2010

    5 pages4.68

    Who are the officers of IGE HEALTHCARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKEY, Philip Nicholas
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Secretary
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    BritishAccountant76991500003
    HICKEY, Catherine Mary Bernadette
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    Director
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    United KingdomBritishAccountant147839990001
    MULLINEX, Gareth Richard
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant163741610001
    HASZCZYN, Donald Stephen
    22 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    Secretary
    22 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    BritishAccountant64726490001
    WEST, Robin Nicholas
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    Secretary
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    BritishAccountant63952200001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    FEARNHEAD, Simon Whitney
    3 Woodhall
    Woodhall Lane
    SL5 9QW Ascot
    Director
    3 Woodhall
    Woodhall Lane
    SL5 9QW Ascot
    BritishAccountant76991420003
    HASZCZYN, Donald Stephen
    22 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    Director
    22 Grasmere Road
    GU18 5TG Lightwater
    Surrey
    BritishAccountant64726490001
    MASON, Nigel Chadwick
    352 Buckingham Avenue
    SL1 4ER Slough
    Berkshire
    Director
    352 Buckingham Avenue
    SL1 4ER Slough
    Berkshire
    BritishService Manager71706690002
    O'NEILL, Kevin Michael
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant127523560007
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SIMONS, David John
    Homelands 8 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    Director
    Homelands 8 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    BritishDirector54612680001
    WEST, Robin Nicholas
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    Director
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    BritishAccountant63952200001

    Does IGE HEALTHCARE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2005Declaration of solvency sworn on
    Nov 11, 2005Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    practitioner
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    2
    DateType
    Feb 28, 2013Dissolved on
    Mar 23, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire
    practitioner
    St Andrew House 119-121 The Headrow
    LS1 5JW Leeds
    West Yorkshire

    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