BUPA WELLNESS PROPERTIES LIMITED
Overview
Company Name | BUPA WELLNESS PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03973417 |
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 BUPA WELLNESS PROPERTIES LIMITED?
- (7011) /
- (7032) /
Where is BUPA WELLNESS PROPERTIES LIMITED located?
Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUPA WELLNESS PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
WELLSEEK LIMITED | Apr 14, 2000 | Apr 14, 2000 |
What are the latest accounts for BUPA WELLNESS PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for BUPA WELLNESS PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2012 | 3 pages | 4.68 | ||||||||||
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on Oct 05, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fraser Gregory as a director | 1 pages | TM01 | ||||||||||
Appointment of Steven Michael Los as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Director's details changed for Fraser David Gregory on May 13, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mahboob Ali Merchant on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Fraser David Gregory on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 16 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of BUPA WELLNESS PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 105797560001 | ||||
LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Company Director | 116895800001 | ||||
MERCHANT, Mahboob Ali | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Chartered Accountant | 56732410001 | ||||
WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | Director | 29367700001 | ||||
DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | Chartered Accountant | 79570840001 | |||||
GREGORY, Fraser David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 107664270003 | ||||
HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | Group Financial Controller | 32671980002 | |||||
KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 93897360003 | ||||
KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | Chartered Accountant | 56146040001 | |||||
LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | Group Finance Director | 28018450003 | |||||
WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | Solicitor | 6658190001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does BUPA WELLNESS PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| 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