COMPANY HEALTH GROUP PLC

Register to unlock more data on OkredoRegister

COMPANY HEALTH GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04021148

Incorporation date

25/06/2000

Size

Group

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2000)
dot icon08/03/2017
Final Gazette dissolved following liquidation
dot icon08/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon11/04/2016
Liquidators' statement of receipts and payments to 2016-03-28
dot icon23/11/2015
Liquidators' statement of receipts and payments to 2015-09-28
dot icon13/10/2015
Liquidators' statement of receipts and payments to 2015-09-28
dot icon29/04/2015
Liquidators' statement of receipts and payments to 2015-03-28
dot icon02/12/2014
Liquidators' statement of receipts and payments to 2014-09-28
dot icon13/10/2014
Liquidators' statement of receipts and payments to 2014-09-28
dot icon01/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon15/01/2014
Liquidators' statement of receipts and payments to 2013-09-28
dot icon21/10/2013
Liquidators' statement of receipts and payments to 2013-09-28
dot icon06/09/2013
Satisfaction of charge 2 in full
dot icon07/07/2013
Registered office address changed from C/O C/O Mcr 43-45 Portman Square London W1H 6LY on 2013-07-08
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon29/10/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon22/05/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon28/11/2011
Liquidators' statement of receipts and payments to 2011-09-28
dot icon30/09/2010
Administrator's progress report to 2010-08-25
dot icon28/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/09/2010
Administrator's progress report to 2010-08-25
dot icon13/07/2010
Statement of affairs with form 2.14B
dot icon08/07/2010
Statement of affairs with form 2.14B
dot icon18/05/2010
Result of meeting of creditors
dot icon25/04/2010
Statement of administrator's proposal
dot icon29/03/2010
Registered office address changed from 309 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 2010-03-30
dot icon09/03/2010
Appointment of an administrator
dot icon18/02/2010
Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 2010-02-19
dot icon17/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2010
Registered office address changed from Suite 309 New Loom House 101 Back Church Lane London E1 1LU on 2010-01-15
dot icon14/01/2010
Register inspection address has been changed
dot icon29/09/2009
Return made up to 26/06/09; bulk list available separately
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2009
Appointment terminated director michael rogers
dot icon01/10/2008
Resolutions
dot icon25/09/2008
Return made up to 26/06/08; bulk list available separately
dot icon22/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/06/2008
Resolutions
dot icon10/02/2008
Ad 14/11/07--------- £ si [email protected]=136842 £ ic 562594/699436
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon11/09/2007
Ad 26/06/07--------- £ si [email protected]
dot icon10/09/2007
Return made up to 26/06/07; bulk list available separately
dot icon13/08/2007
Ad 12/07/07--------- £ si [email protected]=95454 £ ic 467140/562594
dot icon05/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/08/2006
Return made up to 26/06/06; bulk list available separately
dot icon27/06/2006
Ad 22/05/06--------- £ si [email protected]=95869 £ ic 371270/467139
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/01/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon03/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon22/12/2005
Court order
dot icon20/09/2005
Ad 16/08/05--------- £ si [email protected]=10000 £ ic 361271/371271
dot icon22/08/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 26/06/05; bulk list available separately
dot icon08/05/2005
Memorandum and Articles of Association
dot icon08/05/2005
Statement of affairs
dot icon08/05/2005
Ad 25/04/05--------- £ si [email protected]=282443 £ ic 1820683/2103126
dot icon08/05/2005
Ad 25/04/05--------- £ si [email protected]=16666 £ ic 1804017/1820683
dot icon08/05/2005
Ad 22/04/05--------- £ si [email protected] £ ic 1804017/1804017
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Conso div s-div 22/04/05
dot icon08/05/2005
Secretary resigned
dot icon08/05/2005
Director resigned
dot icon08/05/2005
Director resigned
dot icon08/05/2005
New secretary appointed
dot icon08/05/2005
New director appointed
dot icon08/05/2005
New director appointed
dot icon08/05/2005
New director appointed
dot icon08/05/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon08/05/2005
Registered office changed on 09/05/05 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8ST
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon21/04/2005
Certificate of change of name
dot icon02/03/2005
Full accounts made up to 2004-06-30
dot icon22/08/2004
Return made up to 26/06/04; bulk list available separately
dot icon09/05/2004
New director appointed
dot icon29/04/2004
Secretary resigned;director resigned
dot icon29/04/2004
New secretary appointed
dot icon27/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon30/11/2003
Registered office changed on 01/12/03 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB
dot icon27/11/2003
Certificate of change of name
dot icon04/10/2003
New secretary appointed
dot icon04/10/2003
Registered office changed on 05/10/03 from: fourth floor black horse house, leigh road eastleigh hampshire SO50 9FH
dot icon04/10/2003
Secretary resigned;director resigned
dot icon31/07/2003
Ad 13/05/03--------- £ si [email protected]
dot icon28/07/2003
Return made up to 26/06/03; bulk list available separately
dot icon03/06/2003
Ad 24/03/03--------- £ si [email protected]
dot icon07/05/2003
Statement of affairs
dot icon07/05/2003
Ad 24/03/03--------- £ si [email protected]=625000 £ ic 1735267/2360267
dot icon30/03/2003
Director resigned
dot icon03/03/2003
Auditor's resignation
dot icon24/02/2003
Auditor's resignation
dot icon23/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon11/11/2002
Secretary resigned;director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon06/08/2002
Return made up to 26/06/02; bulk list available separately
dot icon11/06/2002
Group of companies' accounts made up to 2001-06-30
dot icon18/02/2002
Ad 08/01/02--------- £ si [email protected]=25505 £ ic 1709761/1735266
dot icon24/09/2001
New director appointed
dot icon12/08/2001
Director resigned
dot icon07/08/2001
Return made up to 26/06/01; bulk list available separately
dot icon19/07/2001
Ad 13/06/01--------- £ si [email protected]=41585 £ ic 1345241/1386826
dot icon10/05/2001
Statement of affairs
dot icon10/05/2001
Ad 16/03/01--------- £ si [email protected]=333635 £ ic 1011606/1345241
dot icon05/03/2001
Statement of affairs
dot icon05/03/2001
Ad 08/01/01--------- £ si [email protected]=73986 £ ic 937620/1011606
dot icon06/11/2000
£ ic 1508859/937620 16/08/00 £ sr [email protected]=571239
dot icon23/10/2000
Ad 28/09/00--------- £ si [email protected]=150000 £ ic 1358859/1508859
dot icon19/10/2000
Statement of affairs
dot icon19/10/2000
Ad 16/08/00--------- £ si [email protected]=86174 £ ic 1272685/1358859
dot icon19/10/2000
Ad 16/08/00--------- £ si [email protected]=547933 £ ic 724752/1272685
dot icon19/10/2000
Ad 16/08/00--------- £ si [email protected]=724750 £ ic 2/724752
dot icon24/09/2000
Resolutions
dot icon24/09/2000
Resolutions
dot icon24/09/2000
S-div 19/09/00
dot icon18/09/2000
New director appointed
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
£ nc 100000/3258789 16/08/00
dot icon17/09/2000
Resolutions
dot icon17/09/2000
Resolutions
dot icon11/09/2000
Certificate of authorisation to commence business and borrow
dot icon11/09/2000
Application to commence business
dot icon07/09/2000
Memorandum and Articles of Association
dot icon06/09/2000
S-div conve 19/08/00
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
New director appointed
dot icon05/09/2000
Certificate of change of name
dot icon30/08/2000
Secretary resigned;director resigned
dot icon30/08/2000
Director resigned
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Registered office changed on 31/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon25/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/06/2000 - 09/07/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
25/06/2000 - 09/07/2000
99599
INSTANT COMPANIES LIMITED
Nominee Director
25/06/2000 - 09/07/2000
43699
EPS SECRETARIES LIMITED
Corporate Secretary
09/07/2000 - 21/08/2000
621
Gough, Ralph Edward, Mr
Director
24/04/2005 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPANY HEALTH GROUP PLC

COMPANY HEALTH GROUP PLC is an(a) Dissolved company incorporated on 25/06/2000 with the registered office located at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPANY HEALTH GROUP PLC?

toggle

COMPANY HEALTH GROUP PLC is currently Dissolved. It was registered on 25/06/2000 and dissolved on 08/03/2017.

Where is COMPANY HEALTH GROUP PLC located?

toggle

COMPANY HEALTH GROUP PLC is registered at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG.

What does COMPANY HEALTH GROUP PLC do?

toggle

COMPANY HEALTH GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for COMPANY HEALTH GROUP PLC?

toggle

The latest filing was on 08/03/2017: Final Gazette dissolved following liquidation.