HEALTHCARE PROCUREMENT SERVICES LTD

HEALTHCARE PROCUREMENT SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEALTHCARE PROCUREMENT SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05133828
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEALTHCARE PROCUREMENT SERVICES LTD?

    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HEALTHCARE PROCUREMENT SERVICES LTD located?

    Registered Office Address
    East Wing Sterling House, Suite 215
    Langston Road
    IG10 3TS Loughton
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEALTHCARE PROCUREMENT SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for HEALTHCARE PROCUREMENT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Sterling House Suite 310F Sterling House Langston Road Loughton Essex IG10 3TS to East Wing Sterling House, Suite 215 Langston Road Loughton Essex IG10 3TS on Oct 21, 2020

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on May 20, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    8 pagesAA

    Change of details for Mr David John Tipp as a person with significant control on Sep 10, 2018

    2 pagesPSC04

    Cessation of Nigel Huw Bush as a person with significant control on Sep 10, 2018

    1 pagesPSC07

    Appointment of Mr Christopher James Pace as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Nigel Huw Bush as a director on Sep 01, 2018

    1 pagesTM01

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Jun 30, 2014

    7 pagesAA

    Termination of appointment of Toni Ellen Nathan as a secretary on Mar 01, 2015

    1 pagesTM02

    Termination of appointment of David John Tipp as a director on Mar 01, 2015

    1 pagesTM01

    Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Sterling House Suite 310F Sterling House Langston Road Loughton Essex IG10 3TS on Feb 24, 2015

    1 pagesAD01

    Annual return made up to May 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Jun 30, 2012

    6 pagesAA

    Who are the officers of HEALTHCARE PROCUREMENT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PACE, Christopher James
    Theydon Bois
    CM16 7EA Epping
    8 Harewood Hill
    Essex
    England
    Director
    Theydon Bois
    CM16 7EA Epping
    8 Harewood Hill
    Essex
    England
    EnglandBritish146862830001
    GATES, Michelle
    5 Grosvenor Close
    IG10 2JY Loughton
    Essex
    Secretary
    5 Grosvenor Close
    IG10 2JY Loughton
    Essex
    British103845390001
    JACKSON, Samantha Louise
    95 Lord Roberts Avenue
    SS9 1ND Leigh On Sea
    Essex
    Secretary
    95 Lord Roberts Avenue
    SS9 1ND Leigh On Sea
    Essex
    British98315190001
    NATHAN, Toni Ellen
    Gate Cottage
    Stanford Rivers Road
    CM5 9BT Ongar
    Essex
    Secretary
    Gate Cottage
    Stanford Rivers Road
    CM5 9BT Ongar
    Essex
    British114552120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUSH, Nigel Huw
    4 Woodland Close
    IG8 0QH Woodford Green
    Essex
    Director
    4 Woodland Close
    IG8 0QH Woodford Green
    Essex
    EnglandBritish14472230003
    TIPP, David John
    Gate Cottage
    Stanford Rivers Road Marden Ash
    CM5 9BT Ongar
    Essex
    Director
    Gate Cottage
    Stanford Rivers Road Marden Ash
    CM5 9BT Ongar
    Essex
    United KingdomBritish72250880003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HEALTHCARE PROCUREMENT SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Huw Bush
    Suite 310f Sterling House
    Langston Road
    IG10 3TS Loughton
    Sterling House
    Essex
    Apr 06, 2016
    Suite 310f Sterling House
    Langston Road
    IG10 3TS Loughton
    Sterling House
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David John Tipp
    Sterling House, Suite 215
    Langston Road
    IG10 3TS Loughton
    East Wing
    Essex
    England
    Apr 06, 2016
    Sterling House, Suite 215
    Langston Road
    IG10 3TS Loughton
    East Wing
    Essex
    England
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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