ATTENDS HEALTHCARE GROUP LIMITED
Overview
| Company Name | ATTENDS HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04483661 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATTENDS HEALTHCARE GROUP LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is ATTENDS HEALTHCARE GROUP LIMITED located?
| Registered Office Address | 10 Mariner Court Mariner Court Durkar WF4 3FL Wakefield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATTENDS HEALTHCARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAPERPAK EUROPE LIMITED | Aug 02, 2002 | Aug 02, 2002 |
| PAPER-PAK EUROPE LIMITED | Jul 11, 2002 | Jul 11, 2002 |
What are the latest accounts for ATTENDS HEALTHCARE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ATTENDS HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Alessandra Salvo as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Josee Mireault as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ to 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL on Jun 08, 2021 | 1 pages | AD01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 04, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital on Feb 29, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 29, 2016
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Steele as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Timothy Rawlinson Sale as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Who are the officers of ATTENDS HEALTHCARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SALVO, Alessandra | Secretary | Arco Corporate Drive Suite 200 27617 Raleigh 8020 North Carolina United States | 284051950001 | |||||||||||
| FAGAN, Michael Earl, Dr | Director | Mariner Court Durkar WF4 3FL Wakefield 10 Mariner Court England | United States | American | 168648590001 | |||||||||
| ALLY, Bibi Rahima | Nominee Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900024660001 | ||||||||||
| BIGGS, Andrew James | Secretary | The Old Post Office Saint Nicholas Street Newcastle Upon Tyne Tyne & Wear | 153538630001 | |||||||||||
| KAY, Michael Alexander | Secretary | Via Salici 9 Caslano 6987 Switzerland | British | 84133510001 | ||||||||||
| MIREAULT, Josee | Secretary | Mariner Court Durkar WF4 3FL Wakefield 10 Mariner Court England | 168657730001 | |||||||||||
| SALE, Timothy Rawlinson | Secretary | Welton Town Farm NE43 7UL Welton Northumberland | British | 60327530002 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| ANGWALD, Stefan Goran Walter | Director | Ruelle De La Huraz 14 Nyon 1260 Switzerland | Swedish | 114921320001 | ||||||||||
| BIGGS, Andrew James | Director | 3 More London Riverside SE1 2AQ London C/O Norose Company Secretarial Serices Ltd United Kingdom | England | British | 117963750001 | |||||||||
| BROWN, Michael | Director | 4931 Webb Canyon Road Claremont California Ca 91711 Usa | American | 84669230001 | ||||||||||
| COLLETT, Brian | Nominee Director | 254 Old Church Road Chingford E4 8BT London | British | 900024650001 | ||||||||||
| PACITTI, Michael Ronald John | Director | 2 Wester Coates Gardens EH12 5LT Edinburgh | Scotland | British | 774030002 | |||||||||
| PETERSON, Alan Edward | Director | 153 Cyncoed Road Cyncoed CF23 6AG Cardiff | British | 28231980002 | ||||||||||
| SALE, Timothy Rawlinson | Director | Welton Town Farm NE43 7UL Welton Northumberland | United Kingdom | British | 60327530002 | |||||||||
| SANDSTROM, Kjell | Director | Norra Storgatan 110 Tranas 57334 Saby Forsamling Sweden | Swedish | 84863290001 | ||||||||||
| STEELE, James | Director | 3 More London Riverside SE1 2AQ London C/O Norose Company Secretarial Serices Ltd United Kingdom | Netherlands | British | 84669490003 | |||||||||
| WAINWRIGHT, Charles Spencer | Director | Braeside Elm Bank Road NE41 8HT Wylam Northumberland | United Kingdom | British | 66682540002 | |||||||||
| WALSH, Julia Maria, Dr | Director | Wind In The Willows Moorhouse Farm Lane Lower Road UB8 5EN Higher Denham Bucks | Uk | British | 47545490001 |
Who are the persons with significant control of ATTENDS HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Attends Healthcare Investments Limited | Apr 06, 2016 | 3 More London Riverside SE1 2AQ London C/O Norose Company Secretarial Services Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ATTENDS HEALTHCARE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share pledge agreement | Created On Jul 25, 2007 Delivered On Aug 10, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing pledged corporate share and the future pledged corporate shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Jul 25, 2007 Delivered On Aug 08, 2007 | Satisfied | Amount secured All monies due or to become due from any of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The share and future shares together with all ancillary rights and claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement - shares | Created On Jul 20, 2007 Delivered On Aug 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights, title and interest in and to the shares and includes all rights which derive from the shares, any rights to receive dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Jul 20, 2007 Delivered On Aug 01, 2007 | Satisfied | Amount secured All monies due or to become due from any company in the group to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture to a debenture dated 6 spetember 2002 | Created On Mar 24, 2005 Delivered On Apr 09, 2005 | Satisfied | Amount secured All indebtedness liabilities and obligations due or to become due from any company in the group to the chargee (the "security agent") as agent and trustee for itself and each of the secured parties 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
| ||||
Transactions
| ||||
| Pledge on shares | Created On Mar 23, 2005 Delivered On Apr 12, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them), the security agent and the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the present shares and all cash dividends,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement shares | Created On Mar 23, 2005 Delivered On Apr 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company or paper-pak sweden ab to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledgor irrevocably and unconditionally pledge to the pledgee all rights, title and interest in and to the shares;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Mar 23, 2005 Delivered On Apr 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledgor pledged to the pledgee, its corporate shareholding in the company corresponding to a capital contribution of ats 500,000 fully paid up in cash, insuch form as the said corporate share is due to the pledgor;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Mar 23, 2005 Delivered On Apr 09, 2005 | Satisfied | Amount secured All monies due or to become due from the borrowers to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledgor pledged to the pledgee, who accepted, the shares (including all present or future rights relating thereto or arising thereout) in order to secure the secured liabilities.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement on the pledge of shares in paper-pak finland oy | Created On Mar 23, 2005 Delivered On Apr 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company or any group company to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights and interests in the shares and any deriving from or incidental to the shares, including any new shares and other securities or conversion or subscription rights entitling to subscription for new shares in the company which may in future become issued;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Mar 22, 2005 Delivered On Apr 12, 2005 | Satisfied | Amount secured All monies due and to become due to the chargee or any successor or assign of the pledgee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, all additional future shares, together with all ancillary rights and claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement executed outside the united kingdom and comprising property situated there | Created On Sep 09, 2002 Delivered On Oct 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any successor or assign of the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The share and all additional future shares the pledgor may acquire after the notarisation of the deed together with all ancillary rights and claims reffered to under section 2 of the deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Sep 09, 2002 Delivered On Sep 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, the new securities, the new assets and the proceeds from the realization of the shares or the new securities or the new assets, as the case may be. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of pledge on shares | Created On Sep 09, 2002 Delivered On Sep 25, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the pledged shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Sep 06, 2002 Delivered On Sep 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the pledgee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company pledged to the pledgee its corporate shareholding in the company, corresponding to a capital contribution of ats 500,000 - fully paid up in cash, any additional shares in the capital of the company or any of its successors.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Sep 06, 2002 Delivered On Sep 24, 2002 | Satisfied | Amount secured All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares (including all present and future rights relating thereto or arising thereout). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Sep 06, 2002 Delivered On Sep 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company and paper-pak sweden ab to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights, title and interest in and to the shares; all rights which derive from the shares including any right to receive dividends, rights to bonus shares, newly issued shares or convertible debentures. The share certificates evidencing and representing the shares.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement on the pledge of shares in paper-pak finland oy | Created On Sep 06, 2002 Delivered On Sep 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company or any group company to each and all of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights and interests in the shares; and any rights deriving from or incidental to the shares, including any new shares and other securities, rights, dividends, interest, moneys and other property accruing.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 06, 2002 Delivered On Sep 17, 2002 | Satisfied | Amount secured All monies due or to become due from any company in the group to the security beneficiaries 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
| ||||
Transactions
| ||||
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