ALERE HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALERE HEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI019369
    JurisdictionNorthern Ireland
    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 ALERE HEALTH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALERE HEALTH LIMITED located?

    Registered Office Address
    14 Pilots View
    Heron Road
    BT3 9LE Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of ALERE HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOSYN LIMITEDJan 01, 2000Jan 01, 2000

    What are the latest accounts for ALERE HEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for ALERE HEALTH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALERE HEALTH 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

    Statement of capital on Apr 08, 2015

    • Capital: GBP 127,126
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    The solvency statement be approved and executed;to file the following documents - the solvency statement and SH19 04/03/2015
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Annual return made up to Oct 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 127,126
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Oct 08, 2013

    18 pagesRP04

    Termination of appointment of Conor Mc Gurk as a director

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Oct 08, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on May 08, 2014

    • Capital: GBP 127,126
    SH01
    Annotations
    DateAnnotation
    May 08, 2014A SECOND FILED AR01 ANNUAL RETURN MADE UP TO 08/10/2013 WAS REGISTERED ON 08/05/2014.

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    3 pagesAA01

    Annual return made up to Oct 08, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Oct 08, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Oct 08, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    9 pagesAA

    Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009

    6 pagesAA01

    Certificate of change of name

    Company name changed biosyn LIMITED\certificate issued on 26/03/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2010

    Change company name resolution on Mar 22, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 22, 2009 with full list of shareholders

    16 pagesAR01

    Accounts for a small company made up to Jun 30, 2009

    9 pagesAA

    Appointment of Geoffery Couling as a secretary

    4 pagesAP03

    Who are the officers of ALERE HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULING, Geoffery
    Dines Close
    MK45 3BU Wilstead
    15
    Bedfordshire
    Secretary
    Dines Close
    MK45 3BU Wilstead
    15
    Bedfordshire
    British147203370001
    CHINIARA, Ellen Vanessa
    Clark Road
    02445 Brookline
    233
    Ma
    America
    Director
    Clark Road
    02445 Brookline
    233
    Ma
    America
    UsaAmericanNone125241670001
    TEITEL, David
    Ledgestone Drive
    MA 01748-2695 Hopkinton
    6
    America
    Director
    Ledgestone Drive
    MA 01748-2695 Hopkinton
    6
    America
    UsaAmericanNone140620090001
    WELCH, Peter Geoffrey
    Ronneby Close
    Oatlands Chase
    KT13 9SB Weybridge
    20
    Surrey
    Director
    Ronneby Close
    Oatlands Chase
    KT13 9SB Weybridge
    20
    Surrey
    EnglandBritishNone30604130001
    BEARE, Thomas John
    31 Abbeydene Manor
    Belfast
    BT379JQ
    Secretary
    31 Abbeydene Manor
    Belfast
    BT379JQ
    British54853360001
    BEARE, Thomas John
    31 Abbeydene Manor
    Belfast
    BT379JQ
    Director
    31 Abbeydene Manor
    Belfast
    BT379JQ
    Northern IrelandBritishDirector54853360001
    HANNIGAN, Paul Gerard
    6 Knockcarra Grove
    Omagh
    BT79 7UR
    Director
    6 Knockcarra Grove
    Omagh
    BT79 7UR
    Northern IrelandBritishCompany Director144784760001
    MC GURK, Conor Declan
    54 Garland Hill
    Belfast
    BT8 4YL
    Director
    54 Garland Hill
    Belfast
    BT8 4YL
    Northern IrelandBritishManager144727680001

    Does ALERE HEALTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Feb 22, 2007
    Delivered On Mar 01, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge. All that part of the development with buildings erected thereon from time to time known as unit 14, site 37 sydenham business park, heron road, belfast.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 01, 2007Registration of a charge (402 NI)
    • Oct 05, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Mar 25, 1997
    Delivered On Apr 14, 1997
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Debenture all the companys undertaking property and assets whatsoever and wheresoever both present and future including good- will and uncalled capital. The charge shall as regards all estate or interest legal or equitable in all freehold or leasehold property all profits a prendre easements, rights of way, rights under covenants, agreements, undertakings and indemnities and rights to compensation statutory or otherwise, or income attaching thereto which shall at any time hereafter during the continuance of this security become the property of the company and all present and future pro- ceeds of insurance receivable by the company, and all goodwill and uncalled capital for the time being be a specific charge and as regards all freehold or leasehold property shall constitute a legal mortgage and shall as regards the other property hereby charged be a floating security but so that the company shall not be at liberty to create any mortgage or charge ranking in priority to or pari passu with these presents or sell or assign or grant any licence to occupy any of the properties hereby charged without the prior written consent of the bank. The debenture further provides that the company shall not without the prior written consent of the bank assign or charge its book debts.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Apr 14, 1997Registration of a charge (402 NI)
    • Oct 05, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Feb 28, 1997
    Delivered On Mar 11, 1997
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Assignment plant and machinery:- 1. water purification system millipore- milliq. Serial no milli.q cost #2,500 2. production dryer/oven serial no gen lab SS42 cost #2,000 3. refrigeration/freezer serial no leec RF120 cost #1,000 4. labelling machine serial no dymo 'stripe" plus 01 cost #5,000.
    Persons Entitled
    • International Fund
    Transactions
    • Mar 11, 1997Registration of a charge (402 NI)
    • Oct 05, 2009Statement of satisfaction of a charge in full or part (MG02)

    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