NUTRAHEALTH UK LIMITED

NUTRAHEALTH UK LIMITED

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

    Company NameNUTRAHEALTH UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03757763
    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 NUTRAHEALTH UK LIMITED?

    • (7487) /

    Where is NUTRAHEALTH UK LIMITED located?

    Registered Office Address
    180 Lifford Lane
    Kings Norton
    B30 3NU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of NUTRAHEALTH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUTRIGOLD LIMITEDAug 01, 2001Aug 01, 2001
    NUTRICELL LIMITEDJan 18, 2001Jan 18, 2001
    GLOBAL NUTRITIONAL PRODUCTS LIMITEDApr 22, 1999Apr 22, 1999

    What are the latest accounts for NUTRAHEALTH UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NUTRAHEALTH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 15, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2010

    Statement of capital on May 17, 2010

    • Capital: GBP 200
    SH01

    Director's details changed for James Mceuen on Apr 15, 2010

    2 pagesCH01

    Director's details changed for Emma Louise Ellis on Apr 15, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period extended from Dec 31, 2009 to Jun 30, 2010

    3 pagesAA01

    Termination of appointment of Andrew Wren as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    24 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    24 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2006

    23 pagesAA

    legacy

    6 pages395

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages225

    Full accounts made up to Mar 31, 2006

    19 pagesAA

    legacy

    3 pages403a

    legacy

    2 pages403a

    Who are the officers of NUTRAHEALTH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILTON, Robin David
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Secretary
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    BritishFinance Director123180050001
    ELLIS, Emma Louise
    6 Dartington Way
    CV11 4XL Nuneaton
    Warwickshire
    Director
    6 Dartington Way
    CV11 4XL Nuneaton
    Warwickshire
    United KingdomBritishTechnical Director121506420001
    HILTON, Robin David
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    Director
    65 Overstone Road
    AL5 5PN Harpenden
    Hertfordshire
    United KingdomBritishFinance Director123180050001
    MCEUEN, James Stewart
    The Priory
    Main Street, Owston
    LE15 8DH Oakham
    Leicestershire
    Director
    The Priory
    Main Street, Owston
    LE15 8DH Oakham
    Leicestershire
    EnglandBritishDirector269409250001
    LAVER, Doreen Alice
    Mortimores
    New Buildings Sandford
    EX17 4PP Crediton
    Devon
    Secretary
    Mortimores
    New Buildings Sandford
    EX17 4PP Crediton
    Devon
    BritishAccounts Manager81269510001
    WREN, Susan Marie
    48 Marguerite Road
    EX16 6TD Tiverton
    Devon
    Secretary
    48 Marguerite Road
    EX16 6TD Tiverton
    Devon
    British63964030001
    PF & S (SECRETARIES) LIMITED
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    Nominee Secretary
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    900015880001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritishDirector37327260002
    LAVER, Dee
    Mortimores
    Newbuildings Nr Sandford
    EX17 4PP Crediton
    Devon
    Director
    Mortimores
    Newbuildings Nr Sandford
    EX17 4PP Crediton
    Devon
    BritishAccountant100483730001
    TOXVAERD, Michael Hjelm
    20a Chalcot Road
    NW1 8LL London
    Director
    20a Chalcot Road
    NW1 8LL London
    DanishDirector101870680002
    WREN, Andrew Lester
    48 Marguerite Road
    EX16 6TD Tiverton
    Devon
    Director
    48 Marguerite Road
    EX16 6TD Tiverton
    Devon
    BritishManaging Director10596620004
    PF & S (DIRECTORS) LIMITED
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    Nominee Director
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    900015870001

    Does NUTRAHEALTH UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 23, 2007
    Delivered On Feb 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Kbc Bank Nv London Branch
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    Legal charge
    Created On Sep 16, 2003
    Delivered On Sep 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage remainder of unit 4 brooklands 14 howden road tiverton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 2003Registration of a charge (395)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 21, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage unit 3 and part unit 4 brooklands howden road industrial estate tiverton devon EX16 5HW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2002Registration of a charge (395)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 17, 2000
    Delivered On Oct 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 24, 2000Registration of a charge (395)
    • Dec 19, 2006Statement 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