HEALTHCARE ENTERPRISE GROUP PLC
Vue d'ensemble
Nom de la société | HEALTHCARE ENTERPRISE GROUP PLC |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société anonyme cotée en bourse |
Numéro de société | 03627383 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe HEALTHCARE ENTERPRISE GROUP PLC ?
Adresse du siège social | Tong Hall Tong Lane BD4 0RR Bradford West Yorkshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de HEALTHCARE ENTERPRISE GROUP PLC ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 juin 2009 |
Quels sont les derniers dépôts pour HEALTHCARE ENTERPRISE GROUP PLC ?
Date | Description | Document | Type | |
---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||
Avis de compte final avant dissolution | 21 pages | WU15 | ||
Rapport d'avancement dans une liquidation par le tribunal | 19 pages | WU07 | ||
Rapport d'avancement dans une liquidation par le tribunal | 18 pages | WU07 | ||
Rapport d'avancement dans une liquidation par le tribunal | 18 pages | WU07 | ||
Rapport d'avancement dans une liquidation par le tribunal | 18 pages | WU07 | ||
Rapport d'avancement dans une liquidation par le tribunal | 18 pages | WU07 | ||
Dépôt d'insolvabilité INSOLVENCY:Progress report ends 14/08/2016 | 14 pages | LIQ MISC | ||
Dépôt d'insolvabilité INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/08/2015 | 8 pages | LIQ MISC | ||
Ordonnance du tribunal pour liquider | pages | COCOMP | ||
Nomination d'un liquidateur | 1 pages | 4.31 | ||
Dépôt d'insolvabilité INSOLVENCY:Liquidator's Progress Report :- 15/08/2013 - 14/08/2014 | 9 pages | LIQ MISC | ||
Dépôt d'insolvabilité Insolvency:liquidator's progress report :- 15/08/2012-14/08/2013 | 9 pages | LIQ MISC | ||
Dépôt d'insolvabilité Insolvency:annual report 15/08/11 to 14/08/12 | 8 pages | LIQ MISC | ||
Dépôt d'insolvabilité Insolvency:annual progress report - brought down date 14TH august 2012 | 8 pages | LIQ MISC | ||
Changement d'adresse du siège social de , Finn Associates, Tong Hall Tong Lane, Bradford, West Yorkshire, BD4 0RR le 09 sept. 2011 | 2 pages | AD01 | ||
Ordonnance du tribunal pour liquider | 2 pages | COCOMP | ||
Changement d'adresse du siège social de , 822 Fountain Court, Birchwood Boulevard Birchwood, Warrington, WA3 7QZ, England le 24 août 2011 | 2 pages | AD01 | ||
Nomination d'un liquidateur | 1 pages | 4.31 | ||
Ordonnance du tribunal pour liquider | 1 pages | COCOMP | ||
Cessation de la nomination de John Honey en tant que directeur | 2 pages | TM01 | ||
Cessation de la nomination de Goronwy Ffoulkes Davies en tant que directeur | 1 pages | TM01 | ||
Cessation de la nomination de Goronwy Ffoulkes Davies en tant que secrétaire | 1 pages | TM02 | ||
État du capital après une attribution d'actions au 11 déc. 2009
| 6 pages | SH01 | ||
État du capital après une attribution d'actions au 30 avr. 2010
| 6 pages | SH01 | ||
Qui sont les dirigeants de HEALTHCARE ENTERPRISE GROUP PLC ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
GABORIT, Lyndon James | Administrateur | Lower Addison Gardens W14 8BG London 25 | United Kingdom | Australian | Finance Director | 133660360001 | ||||
GUNN, John Humphrey | Administrateur | 23 Edwardes Square W8 6HE London | England | British | Director | 705110002 | ||||
BRADSHAW, John | Secrétaire | 200 Broadway PE1 4DT Peterborough Cambridgeshire | British | Finance Director | 54189670005 | |||||
FFOULKES DAVIES, Goronwy Philip | Secrétaire | Crossfield House Aston By Budworth CW9 6NG Northwich Cheshire | British | 79348050002 | ||||||
GABORIT, Lyndon James | Secrétaire | 28 Welbeck Street W1G 8EW London | Australian | Finance Director | 65921870004 | |||||
GABORIT, Lyndon James | Secrétaire | 28 Welbeck Street W1G 8EW London | Australian | Finance Director | 65921870004 | |||||
HYAMS, Anthony Harry | Secrétaire | 102 Wolmer Gardens HA8 8QE Edgware Middlesex | British | 44815230001 | ||||||
MACKAY, Thomas Alexander | Secrétaire | Lorton Toys Hill TN16 1QG Westerham Kent | British | 44658840001 | ||||||
SARGENT, Rodger David | Secrétaire | 19 Chadwick Place St James Park Long Ditton KT6 5RE Surbiton | British | Director | 56891450002 | |||||
BRIGHTON SECRETARY LIMITED | Secrétaire désigné | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
AKERS, Chris | Administrateur | 22a Launceston Place W8 5RL London | British | Company Director | 77057180001 | |||||
BECKETT, Phillip | Administrateur | 6 Springfields HP6 5JU Amersham Buckinghamshire | British | Finance Director | 70362260001 | |||||
BRADSHAW, John | Administrateur | 200 Broadway PE1 4DT Peterborough Cambridgeshire | England | British | Finance Director | 54189670005 | ||||
BRIGGS, Michael | Administrateur | Unit 1 1/2 Bramham Gardens South Kensington SW5 0JQ London | Australian | Company Director | 38666330001 | |||||
BRIGSTOCKE, Nicholas Owen | Administrateur | St Anns Sheep Lane GU29 9NT Midhurst West Sussex | England | British | Non Executive Director | 98249500004 | ||||
BRUCK, Stuart | Administrateur | 416 31st Street Manhattan Beach FOREIGN Los Angeles California 90266 United States | American | Executive Chairman | 88492530001 | |||||
DENOS, Kenneth | Administrateur | 12694 South Rosburg Dr Riverton Utah 84065 Usa | American | Attorney | 93963450001 | |||||
FFOULKES DAVIES, Goronwy Philip | Administrateur | Crossfield House Aston By Budworth CW9 6NG Northwich Cheshire | England | British | Chartered Accountant | 79348050002 | ||||
HONEY, John Charles | Administrateur | Greenways Lambourn RG17 7LH Hungerford Meridan House Std Berkshire | United Kingdom | British | Company Director | 129122500001 | ||||
HUNTER, David James | Administrateur | 43a Church Lane Hornsey N8 7BT London | Irish | Company Director | 42626990001 | |||||
JONES, John Charles | Administrateur | Villa Esterel 8 Avenue Victoria Le Cannet Alpes Maritimes FOREIGN France 06110 | British | Engineer | 60913620001 | |||||
KLEIN, Robin Matthew | Administrateur | 5 Upper Terrace Hampstead NW3 6RH London | England | British | Company Director | 56477530001 | ||||
LAMEY, Richard | Administrateur | 11 Meadway KT10 9HG Esher Surrey | British | Executive | 69447160001 | |||||
LOW, Michael Kingman | Administrateur | 6733 Abbottswood Drive Rancho Palos Verdes California 90275 Usa | Usa | Chief Operating Officer | 88429400001 | |||||
MAY, John Joseph | Administrateur | 2 Belmont Way GU15 2BH Camberley Surrey | England | British | Company Director | 211557370001 | ||||
MCNAIR, Stewart Andrew | Administrateur | 5 The Links Burleigh Road SL5 7TN Ascot Berkshire | British | Company Director | 42069020001 | |||||
MOORE, Anthony Roger | Administrateur | 7023 Pelican Island Drive FOREIGN Tampa Fl 33634 Usa | British Us | Non Executive Director | 88429330001 | |||||
PERSKE, Graham Anderson | Administrateur | Flat 2-3 23 Upperphillimore Gardens Kensingto W8 7HF London | United Kingdom | Australian | Company Director | 17802460001 | ||||
SARGENT, Rodger David | Administrateur | 19 Chadwick Place St James Park Long Ditton KT6 5RE Surbiton | British | Director | 56891450002 | |||||
SHEARER, Anthony Presley | Administrateur | 63a Holland Park W11 3SJ London | United Kingdom | British | Company Director | 115276930001 | ||||
STIMSON, Geoffrey George | Administrateur | 38 Tycehurst Hill IG10 1DA Loughton Essex | United Kingdom | British | Company Director | 2201630001 | ||||
TOMPKINS, Henry John Mark | Administrateur | 18 Thurloe Square SW7 2TE London | England | British | Non Executive Director | 109723760001 | ||||
WARNER, Rufus Andrew Douglas | Administrateur | Cotchet Farm House Blackdown GU27 3BS Haslemere Surrey | United Kingdom | British | Company Director | 57560750002 | ||||
WOOD, Gordon Alexander | Administrateur | 19th Street Manhattan Beach 404 Ca 90266 Usa | British | Director | 136141810001 | |||||
WRAY, Nigel William | Administrateur | The Priory 54 Totteridge Village N20 8PS London | United Kingdom | British | Company Director | 45400750007 |
HEALTHCARE ENTERPRISE GROUP PLC a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Floating charge | Créé le 18 mars 2008 Livré le 26 mars 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Floating charge over its undertaking all present and future assets together with all associated rights of any kind. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 27 juil. 2006 Livré le 07 août 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Memorandum of deposit of stocks and shares and other marketable securities | Créé le 27 juil. 2006 Livré le 07 août 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 1 ordinary share of £1 fully paid in the capital of safa - ips healthcare limited company number 5173653. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Memorandum of deposit of stocks and shares and other marketable securities | Créé le 04 janv. 2005 Livré le 05 janv. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The company declares that the stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank specified in the schedule to the memorandum. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Own account assignment of life policies | Créé le 27 avr. 2004 Livré le 28 avr. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The polices and all amounts taht are to be paid under it and any amount to be paid on cancellation of the policies. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 22 avr. 2004 Livré le 30 avr. 2004 | En cours | Montant garanti £27,500.00 due or to become due from the company to the chargee | |
Brèves mentions The deposit of £27,500.00 made by the company with lloyds tsb bank PLC. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 14 nov. 2003 Livré le 20 nov. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge over cash deposit | Créé le 14 nov. 2003 Livré le 20 nov. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By clause 4 of the charge, the company charges to the bank the charged property, by clause 5, the company undertakes that it shall not create or allow to subsist any security interest over the charged property except for any permitted security interest;. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Memorandum of deposit of stocks and shares and other marketable securities | Créé le 14 nov. 2003 Livré le 20 nov. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By clause 2 of the memorandum, the company declares that the stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank; clause 4, if at any time any further or other securities shall be deposited or transferred by the company to the bank or its trustees or nominees;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Memorandum of deposit of stocks and shares and other marketable securities | Créé le 14 nov. 2003 Livré le 20 nov. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By clause 2 of the memorandum, the company declares that the stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank; clause 4, if at any time any further or other securities shall be deposited or transferred by the company to the bank or its trustees or nominees;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge over credit balances | Créé le 12 juin 2003 Livré le 18 juin 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Charge over fluctuating deposits by the company, limited to £125,000. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 03 avr. 2001 Livré le 20 avr. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
|
HEALTHCARE ENTERPRISE GROUP PLC a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0