GLOBAL & PROHEALTH LIMITED

GLOBAL & PROHEALTH LIMITED

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

    Company NameGLOBAL & PROHEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06916456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GLOBAL & PROHEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLMAN THERMAL TECHNOLOGIES LIMITEDMay 27, 2009May 27, 2009

    What are the latest accounts for GLOBAL & PROHEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GLOBAL & PROHEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lorenzo Maria Micaglio as a director on Sep 26, 2018

    1 pagesTM01

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 27, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Appointment of Ms Erica Dobson as a secretary on Jul 25, 2016

    2 pagesAP03

    Termination of appointment of Ian Fletcher as a secretary on Jul 25, 2016

    1 pagesTM02

    Annual return made up to May 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Ian Fletcher as a secretary on Jul 12, 2016

    2 pagesAP03

    Termination of appointment of Ian White as a secretary on Jul 12, 2016

    1 pagesTM02

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2015

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Termination of appointment of Gilberto Bertipaglia as a director on Oct 07, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Termination of appointment of Timothy Simon Guy Hedges as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Timothy Simon Guy Hedges on Oct 09, 2013

    2 pagesCH01

    Who are the officers of GLOBAL & PROHEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBSON, Erica
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    Secretary
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    210877230001
    LUCKING, Graham Stuart
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    Director
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    EnglandBritish158783140001
    FLETCHER, Ian
    Newfield Road
    B69 3ET Oldbury
    Newfield Indistrial Estate
    West Midlands
    England
    Secretary
    Newfield Road
    B69 3ET Oldbury
    Newfield Indistrial Estate
    West Midlands
    England
    210126010001
    WHITE, Ian
    Newfield Road
    B69 3ET Oldbury
    Newfield Indistrial Estate
    West Midlands
    England
    Secretary
    Newfield Road
    B69 3ET Oldbury
    Newfield Indistrial Estate
    West Midlands
    England
    167887450001
    BERTIPAGLIA, Gilberto
    Floor Wigglesworth House
    69 Southwark Bridge Road
    SE1 9HH London
    3rd
    United Kingdom
    Director
    Floor Wigglesworth House
    69 Southwark Bridge Road
    SE1 9HH London
    3rd
    United Kingdom
    ItalyItalian182084230001
    HEDGES, Timothy Simon Guy
    Floor Wigglesworth House
    69 Southwark Bridge Road
    SE1 9HH London
    3rd
    United Kingdom
    Director
    Floor Wigglesworth House
    69 Southwark Bridge Road
    SE1 9HH London
    3rd
    United Kingdom
    EnglandBritish2897630002
    LAWRENCE, Peter Charles
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    Director
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    United KingdomBritish108004660001
    MICAGLIO, Lorenzo Maria
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    Director
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    SwitzerlandSwiss182084220001
    SHANNON, George
    Glen Clova 10b Bonfield Road
    KY16 9RP Strathkinness
    Fife
    Director
    Glen Clova 10b Bonfield Road
    KY16 9RP Strathkinness
    Fife
    ScotlandBritish91713170002
    STREAM, Tatjana Shanthi
    B69 3ET Oldbury
    Newfield Road
    West Midlands
    Director
    B69 3ET Oldbury
    Newfield Road
    West Midlands
    EnglandBritish120331590003

    Who are the persons with significant control of GLOBAL & PROHEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lorenzo Maria Micaglio
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    Apr 06, 2016
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Graham Stuart Lucking
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    Apr 06, 2016
    Newfield Road
    B69 3ET Oldbury
    Newfield Industrial Estate
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GLOBAL & PROHEALTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    • Mar 11, 2014Satisfaction of a charge (MR04)

    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