GLOBAL & PROHEALTH LIMITED
Overview
| Company Name | GLOBAL & PROHEALTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06916456 |
| 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 GLOBAL & PROHEALTH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is GLOBAL & PROHEALTH LIMITED located?
| Registered Office Address | Newfield Industrial Estate Newfield Road B69 3ET Oldbury West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL & PROHEALTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLMAN THERMAL TECHNOLOGIES LIMITED | May 27, 2009 | May 27, 2009 |
What are the latest accounts for GLOBAL & PROHEALTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GLOBAL & PROHEALTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Lorenzo Maria Micaglio as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Newfield Indistrial Estate Newfield Road Oldbury West Midlands B69 3ET England to Newfield Industrial Estate Newfield Road Oldbury West Midlands B69 3ET on Nov 30, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Ms Erica Dobson as a secretary on Jul 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Fletcher as a secretary on Jul 25, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Fletcher as a secretary on Jul 12, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian White as a secretary on Jul 12, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB to Newfield Indistrial Estate Newfield Road Oldbury West Midlands B69 3ET on May 25, 2016 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 3Rd Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to Alpha House 100 Borough High Street London SE1 1LB on Feb 06, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gilberto Bertipaglia as a director on Oct 07, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Termination of appointment of Timothy Simon Guy Hedges as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy Simon Guy Hedges on Oct 09, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of GLOBAL & PROHEALTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOBSON, Erica | Secretary | Newfield Road B69 3ET Oldbury Newfield Industrial Estate West Midlands England | 210877230001 | |||||||
| LUCKING, Graham Stuart | Director | Newfield Road B69 3ET Oldbury Newfield Industrial Estate West Midlands England | England | British | 158783140001 | |||||
| FLETCHER, Ian | Secretary | Newfield Road B69 3ET Oldbury Newfield Indistrial Estate West Midlands England | 210126010001 | |||||||
| WHITE, Ian | Secretary | Newfield Road B69 3ET Oldbury Newfield Indistrial Estate West Midlands England | 167887450001 | |||||||
| BERTIPAGLIA, Gilberto | Director | Floor Wigglesworth House 69 Southwark Bridge Road SE1 9HH London 3rd United Kingdom | Italy | Italian | 182084230001 | |||||
| HEDGES, Timothy Simon Guy | Director | Floor Wigglesworth House 69 Southwark Bridge Road SE1 9HH London 3rd United Kingdom | England | British | 2897630002 | |||||
| LAWRENCE, Peter Charles | Director | Fleet House Fleet Lane GL20 6FL Twyning Gloucestershire | United Kingdom | British | 108004660001 | |||||
| MICAGLIO, Lorenzo Maria | Director | Newfield Road B69 3ET Oldbury Newfield Industrial Estate West Midlands England | Switzerland | Swiss | 182084220001 | |||||
| SHANNON, George | Director | Glen Clova 10b Bonfield Road KY16 9RP Strathkinness Fife | Scotland | British | 91713170002 | |||||
| STREAM, Tatjana Shanthi | Director | B69 3ET Oldbury Newfield Road West Midlands | England | British | 120331590003 |
Who are the persons with significant control of GLOBAL & PROHEALTH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lorenzo Maria Micaglio | Apr 06, 2016 | Newfield Road B69 3ET Oldbury Newfield Industrial Estate West Midlands England | No |
Nationality: Italian Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr Graham Stuart Lucking | Apr 06, 2016 | Newfield Road B69 3ET Oldbury Newfield Industrial Estate West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GLOBAL & PROHEALTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Oct 04, 2009 Delivered On Oct 15, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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