ATTENDS HEALTHCARE GROUP LIMITED
Vue d'ensemble
| Nom de la société | ATTENDS HEALTHCARE GROUP LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 04483661 |
| 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 | Non |
| Le siège social est contesté | Non |
Où se situe ATTENDS HEALTHCARE GROUP LIMITED ?
| Adresse du siège social | 10 Mariner Court Mariner Court Durkar WF4 3FL Wakefield England |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ATTENDS HEALTHCARE GROUP LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2016 |
Quels sont les derniers dépôts pour ATTENDS HEALTHCARE GROUP LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Nomination de Alessandra Salvo en tant que secrétaire le 01 mars 2021 | 2 pages | AP03 | ||||||||||||||
Cessation de la nomination de Norose Company Secretarial Services Limited en tant que secrétaire le 01 mars 2021 | 1 pages | TM02 | ||||||||||||||
Cessation de la nomination de Josee Mireault en tant que secrétaire le 01 mars 2021 | 1 pages | TM02 | ||||||||||||||
Changement d'adresse du siège social de C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ à 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL le 08 juin 2021 | 1 pages | AD01 | ||||||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Comptes annuels établis au 31 déc. 2016 | 14 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 04 juil. 2017 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Comptes annuels établis au 31 déc. 2015 | 14 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 04 juil. 2016 avec mises à jour | 6 pages | CS01 | ||||||||||||||
État du capital au 29 févr. 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
État du capital après une attribution d'actions au 29 févr. 2016
| 4 pages | SH01 | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation de la nomination de James Steele en tant que directeur le 22 janv. 2016 | 1 pages | TM01 | ||||||||||||||
Comptes annuels établis au 31 déc. 2014 | 14 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 04 juil. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Cessation de la nomination de Timothy Rawlinson Sale en tant que directeur le 27 févr. 2015 | 1 pages | TM01 | ||||||||||||||
Comptes annuels établis au 31 déc. 2013 | 14 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 04 juil. 2014 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||||||||||||||
Qui sont les dirigeants de ATTENDS HEALTHCARE GROUP LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SALVO, Alessandra | Secrétaire | Arco Corporate Drive Suite 200 27617 Raleigh 8020 North Carolina United States | 284051950001 | |||||||||||
| FAGAN, Michael Earl, Dr | Administrateur | Mariner Court Durkar WF4 3FL Wakefield 10 Mariner Court England | United States | American | 168648590001 | |||||||||
| ALLY, Bibi Rahima | Secrétaire désigné | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900024660001 | ||||||||||
| BIGGS, Andrew James | Secrétaire | The Old Post Office Saint Nicholas Street Newcastle Upon Tyne Tyne & Wear | 153538630001 | |||||||||||
| KAY, Michael Alexander | Secrétaire | Via Salici 9 Caslano 6987 Switzerland | British | 84133510001 | ||||||||||
| MIREAULT, Josee | Secrétaire | Mariner Court Durkar WF4 3FL Wakefield 10 Mariner Court England | 168657730001 | |||||||||||
| SALE, Timothy Rawlinson | Secrétaire | Welton Town Farm NE43 7UL Welton Northumberland | British | 60327530002 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secrétaire | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| ANGWALD, Stefan Goran Walter | Administrateur | Ruelle De La Huraz 14 Nyon 1260 Switzerland | Swedish | 114921320001 | ||||||||||
| BIGGS, Andrew James | Administrateur | 3 More London Riverside SE1 2AQ London C/O Norose Company Secretarial Serices Ltd United Kingdom | England | British | 117963750001 | |||||||||
| BROWN, Michael | Administrateur | 4931 Webb Canyon Road Claremont California Ca 91711 Usa | American | 84669230001 | ||||||||||
| COLLETT, Brian | Administrateur désigné | 254 Old Church Road Chingford E4 8BT London | British | 900024650001 | ||||||||||
| PACITTI, Michael Ronald John | Administrateur | 2 Wester Coates Gardens EH12 5LT Edinburgh | Scotland | British | 774030002 | |||||||||
| PETERSON, Alan Edward | Administrateur | 153 Cyncoed Road Cyncoed CF23 6AG Cardiff | British | 28231980002 | ||||||||||
| SALE, Timothy Rawlinson | Administrateur | Welton Town Farm NE43 7UL Welton Northumberland | United Kingdom | British | 60327530002 | |||||||||
| SANDSTROM, Kjell | Administrateur | Norra Storgatan 110 Tranas 57334 Saby Forsamling Sweden | Swedish | 84863290001 | ||||||||||
| STEELE, James | Administrateur | 3 More London Riverside SE1 2AQ London C/O Norose Company Secretarial Serices Ltd United Kingdom | Netherlands | British | 84669490003 | |||||||||
| WAINWRIGHT, Charles Spencer | Administrateur | Braeside Elm Bank Road NE41 8HT Wylam Northumberland | United Kingdom | British | 66682540002 | |||||||||
| WALSH, Julia Maria, Dr | Administrateur | Wind In The Willows Moorhouse Farm Lane Lower Road UB8 5EN Higher Denham Bucks | Uk | British | 47545490001 |
Qui sont les personnes ayant un contrôle significatif sur ATTENDS HEALTHCARE GROUP LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Attends Healthcare Investments Limited | 06 avr. 2016 | 3 More London Riverside SE1 2AQ London C/O Norose Company Secretarial Services Ltd England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
ATTENDS HEALTHCARE GROUP LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Share pledge agreement | Créé le 25 juil. 2007 Livré le 10 août 2007 | 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 The existing pledged corporate share and the future pledged corporate shares. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement | Créé le 25 juil. 2007 Livré le 08 août 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from any of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The share and future shares together with all ancillary rights and claims. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Pledge agreement - shares | Créé le 20 juil. 2007 Livré le 01 août 2007 | 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 All rights, title and interest in and to the shares and includes all rights which derive from the shares, any rights to receive dividends. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed | Créé le 20 juil. 2007 Livré le 01 août 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from any company in the group to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental debenture to a debenture dated 6 spetember 2002 | Créé le 24 mars 2005 Livré le 09 avr. 2005 | Totalement satisfaite | Montant garanti All indebtedness liabilities and obligations due or to become due from any company in the group to the chargee (the "security agent") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Pledge on shares | Créé le 23 mars 2005 Livré le 12 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the finance parties (or any of them), the security agent and the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All of the present shares and all cash dividends,. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Pledge agreement shares | Créé le 23 mars 2005 Livré le 09 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company or paper-pak sweden ab to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The pledgor irrevocably and unconditionally pledge to the pledgee all rights, title and interest in and to the shares;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement | Créé le 23 mars 2005 Livré le 09 avr. 2005 | 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 The pledgor pledged to the pledgee, its corporate shareholding in the company corresponding to a capital contribution of ats 500,000 fully paid up in cash, insuch form as the said corporate share is due to the pledgor;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement | Créé le 23 mars 2005 Livré le 09 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the borrowers to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The pledgor pledged to the pledgee, who accepted, the shares (including all present or future rights relating thereto or arising thereout) in order to secure the secured liabilities.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Agreement on the pledge of shares in paper-pak finland oy | Créé le 23 mars 2005 Livré le 09 avr. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company or any group company to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All its rights and interests in the shares and any deriving from or incidental to the shares, including any new shares and other securities or conversion or subscription rights entitling to subscription for new shares in the company which may in future become issued;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement | Créé le 22 mars 2005 Livré le 12 avr. 2005 | Totalement satisfaite | Montant garanti All monies due and to become due to the chargee or any successor or assign of the pledgee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The shares, all additional future shares, together with all ancillary rights and claims. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement executed outside the united kingdom and comprising property situated there | Créé le 09 sept. 2002 Livré le 11 oct. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or any successor or assign of the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The share and all additional future shares the pledgor may acquire after the notarisation of the deed together with all ancillary rights and claims reffered to under section 2 of the deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement | Créé le 09 sept. 2002 Livré le 27 sept. 2002 | 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 The shares, the new securities, the new assets and the proceeds from the realization of the shares or the new securities or the new assets, as the case may be. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of pledge on shares | Créé le 09 sept. 2002 Livré le 25 sept. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All of the pledged shares. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement | Créé le 06 sept. 2002 Livré le 24 sept. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the pledgee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The company pledged to the pledgee its corporate shareholding in the company, corresponding to a capital contribution of ats 500,000 - fully paid up in cash, any additional shares in the capital of the company or any of its successors.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement | Créé le 06 sept. 2002 Livré le 24 sept. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The shares (including all present and future rights relating thereto or arising thereout). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge agreement | Créé le 06 sept. 2002 Livré le 24 sept. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and paper-pak sweden ab to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All rights, title and interest in and to the shares; all rights which derive from the shares including any right to receive dividends, rights to bonus shares, newly issued shares or convertible debentures. The share certificates evidencing and representing the shares.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Agreement on the pledge of shares in paper-pak finland oy | Créé le 06 sept. 2002 Livré le 24 sept. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company or any group company to each and all of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All its rights and interests in the shares; and any rights deriving from or incidental to the shares, including any new shares and other securities, rights, dividends, interest, moneys and other property accruing.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 06 sept. 2002 Livré le 17 sept. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from any company in the group to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
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