IGE HEALTHCARE SERVICES LIMITED
Overview
Company Name | IGE HEALTHCARE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03720655 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IGE HEALTHCARE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
POLARMIST LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for IGE HEALTHCARE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for IGE HEALTHCARE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||
Annual return made up to Feb 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Philip Nicholas Mackey on Feb 25, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Kevin O'neill on Feb 25, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 25, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Feb 25, 2008 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Feb 25, 2007 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Feb 25, 2006 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Gareth Richard Mullinex as a director on Dec 13, 2011 | 2 pages | AP01 | ||||||||||
Order of court to stay winding up | 1 pages | O/C STAY | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2011 | 5 pages | 4.68 | ||||||||||
Appointment of Miss Catherine Mary Bernadette Hickey as a director on Oct 07, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Kevin Michael O'neill as a director on Oct 07, 2011 | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to May 10, 2011 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2010 | 5 pages | 4.68 | ||||||||||
Who are the officers of IGE HEALTHCARE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKEY, Philip Nicholas | Secretary | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | British | Accountant | 76991500003 | |||||
HICKEY, Catherine Mary Bernadette | Director | Great North Road AL9 5EN Hatfield 71 Hertfordshire | United Kingdom | British | Accountant | 147839990001 | ||||
MULLINEX, Gareth Richard | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 163741610001 | ||||
HASZCZYN, Donald Stephen | Secretary | 22 Grasmere Road GU18 5TG Lightwater Surrey | British | Accountant | 64726490001 | |||||
WEST, Robin Nicholas | Secretary | 190 Reading Road RG41 1LH Wokingham Berkshire | British | Accountant | 63952200001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
FEARNHEAD, Simon Whitney | Director | 3 Woodhall Woodhall Lane SL5 9QW Ascot | British | Accountant | 76991420003 | |||||
HASZCZYN, Donald Stephen | Director | 22 Grasmere Road GU18 5TG Lightwater Surrey | British | Accountant | 64726490001 | |||||
MASON, Nigel Chadwick | Director | 352 Buckingham Avenue SL1 4ER Slough Berkshire | British | Service Manager | 71706690002 | |||||
O'NEILL, Kevin Michael | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 127523560007 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
SIMONS, David John | Director | Homelands 8 Peddars Lane Stanbridge LU7 9JD Leighton Buzzard Bedfordshire | British | Director | 54612680001 | |||||
WEST, Robin Nicholas | Director | 190 Reading Road RG41 1LH Wokingham Berkshire | British | Accountant | 63952200001 |
Does IGE HEALTHCARE SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
| |||||||||||||||||
2 |
| Members voluntary liquidation |
|
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