HEALTHCARE PROCUREMENT SERVICES LTD
Overview
| Company Name | HEALTHCARE PROCUREMENT SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05133828 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HEALTHCARE PROCUREMENT SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for HEALTHCARE PROCUREMENT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Change of details for Mr David John Tipp as a person with significant control on Sep 10, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of Nigel Huw Bush as a person with significant control on Sep 10, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Christopher James Pace as a director on Sep 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Huw Bush as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Toni Ellen Nathan as a secretary on Mar 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John Tipp as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Who are the officers of HEALTHCARE PROCUREMENT SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PACE, Christopher James | Director | Theydon Bois CM16 7EA Epping 8 Harewood Hill Essex England | England | British | 146862830001 | |||||
| GATES, Michelle | Secretary | 5 Grosvenor Close IG10 2JY Loughton Essex | British | 103845390001 | ||||||
| JACKSON, Samantha Louise | Secretary | 95 Lord Roberts Avenue SS9 1ND Leigh On Sea Essex | British | 98315190001 | ||||||
| NATHAN, Toni Ellen | Secretary | Gate Cottage Stanford Rivers Road CM5 9BT Ongar Essex | British | 114552120001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BUSH, Nigel Huw | Director | 4 Woodland Close IG8 0QH Woodford Green Essex | England | British | 14472230003 | |||||
| TIPP, David John | Director | Gate Cottage Stanford Rivers Road Marden Ash CM5 9BT Ongar Essex | United Kingdom | British | 72250880003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HEALTHCARE PROCUREMENT SERVICES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Huw Bush | 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
| |||
| Mr David John Tipp | 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
| |||
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