COMPANY HEALTH LIMITED

Register to unlock more data on OkredoRegister

COMPANY HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02378176

Incorporation date

01/05/1989

Size

Full

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 01/05/1989)
dot icon02/04/2017
Final Gazette dissolved following liquidation
dot icon02/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2016
Liquidators' statement of receipts and payments to 2016-10-17
dot icon12/05/2016
Liquidators' statement of receipts and payments to 2016-04-17
dot icon03/12/2015
Liquidators' statement of receipts and payments to 2015-10-17
dot icon02/11/2015
Liquidators' statement of receipts and payments to 2015-10-17
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-04-17
dot icon23/12/2014
Liquidators' statement of receipts and payments to 2014-10-17
dot icon17/12/2014
Liquidators' statement of receipts and payments to 2014-10-17
dot icon29/10/2014
Liquidators' statement of receipts and payments to 2014-10-17
dot icon15/05/2014
Liquidators' statement of receipts and payments to 2014-04-17
dot icon22/12/2013
Liquidators' statement of receipts and payments to 2013-10-17
dot icon10/11/2013
Liquidators' statement of receipts and payments to 2013-10-17
dot icon06/09/2013
Satisfaction of charge 7 in full
dot icon06/09/2013
Satisfaction of charge 6 in full
dot icon07/07/2013
Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 2013-07-08
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-04-17
dot icon20/11/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon12/11/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon22/05/2012
Liquidators' statement of receipts and payments to 2012-04-17
dot icon21/12/2011
Liquidators' statement of receipts and payments to 2011-10-17
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-10-17
dot icon27/10/2010
Statement of affairs with form 2.14B
dot icon17/10/2010
Administrator's progress report to 2010-09-15
dot icon17/10/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2010
Result of meeting of creditors
dot icon13/05/2010
Statement of administrator's proposal
dot icon12/05/2010
Statement of administrator's proposal
dot icon30/03/2010
Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 2010-03-31
dot icon24/03/2010
Appointment of an administrator
dot icon17/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Registered office address changed from Suite 309 Newloom House 101 Backchurch Lane London E1 1LU on 2010-01-15
dot icon15/06/2009
Return made up to 02/05/09; full list of members
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon21/01/2009
Appointment terminated director michael rogers
dot icon10/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/07/2008
Return made up to 02/05/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 02/05/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Particulars of mortgage/charge
dot icon18/06/2006
Return made up to 02/05/06; full list of members
dot icon09/05/2005
Return made up to 02/05/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon14/10/2004
Registered office changed on 15/10/04 from: 82 st john street london EC1M 4JN
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
New director appointed
dot icon09/06/2004
Return made up to 02/05/04; full list of members
dot icon06/04/2004
Director resigned
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 02/05/03; full list of members
dot icon13/11/2002
Registered office changed on 14/11/02 from: 335 red bank road blackpool lancashire FY2 0HJ
dot icon23/09/2002
Director's particulars changed
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 02/05/02; full list of members
dot icon06/03/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
New director appointed
dot icon26/04/2001
Return made up to 02/05/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-06-30
dot icon26/03/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon01/02/2001
Particulars of mortgage/charge
dot icon16/10/2000
Particulars of mortgage/charge
dot icon01/10/2000
New director appointed
dot icon06/09/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Registered office changed on 09/08/00 from: priory terrace 24 bromham road bedford MK40 2QD
dot icon23/05/2000
Return made up to 02/05/00; full list of members
dot icon24/04/2000
Full accounts made up to 1999-06-30
dot icon20/07/1999
Director resigned
dot icon09/05/1999
Return made up to 02/05/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-07-03
dot icon20/02/1999
Registered office changed on 21/02/99 from: priory terrace 24 bromham road bedford MK40 2QD
dot icon28/01/1999
Accounting reference date shortened from 03/07/99 to 30/06/99
dot icon30/12/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon09/08/1998
Accounting reference date shortened from 30/09/98 to 03/07/98
dot icon21/06/1998
Full accounts made up to 1997-09-30
dot icon21/06/1998
Return made up to 02/05/98; full list of members
dot icon18/05/1998
New secretary appointed
dot icon18/05/1998
Secretary resigned
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
Registered office changed on 09/03/98 from: 4/5 grosvenor place london SW1X 7HJ
dot icon08/03/1998
Director resigned
dot icon03/03/1998
New secretary appointed
dot icon01/02/1998
Declaration of satisfaction of mortgage/charge
dot icon01/02/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1997
Return made up to 02/05/97; no change of members
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
New secretary appointed
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon12/06/1996
Full accounts made up to 1995-09-30
dot icon20/05/1996
Return made up to 02/05/96; full list of members
dot icon14/11/1995
Director resigned
dot icon30/10/1995
Director resigned
dot icon02/10/1995
Director resigned
dot icon10/09/1995
New director appointed
dot icon11/06/1995
Return made up to 02/05/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-09-30
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/07/1994
Accounts for a small company made up to 1993-09-30
dot icon26/07/1994
New director appointed
dot icon21/07/1994
Return made up to 02/05/94; full list of members
dot icon27/07/1993
Particulars of mortgage/charge
dot icon13/06/1993
Full accounts made up to 1992-09-30
dot icon09/05/1993
Return made up to 02/05/93; no change of members
dot icon15/04/1993
Particulars of mortgage/charge
dot icon27/08/1992
Return made up to 02/05/92; no change of members
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon18/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1991
Accounting reference date extended from 31/07 to 30/09
dot icon04/12/1991
Director resigned
dot icon09/06/1991
Return made up to 02/05/91; full list of members
dot icon16/03/1991
New director appointed
dot icon04/03/1991
Accounts for a small company made up to 1990-03-31
dot icon04/03/1991
Return made up to 01/11/90; full list of members
dot icon06/02/1991
Accounting reference date extended from 31/03 to 31/07
dot icon07/11/1990
Ad 21/10/90--------- £ si 3@1=3 £ ic 2/5
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon07/11/1990
Director resigned
dot icon16/11/1989
Memorandum and Articles of Association
dot icon07/11/1989
Certificate of change of name
dot icon26/10/1989
New director appointed
dot icon12/06/1989
Nc inc already adjusted
dot icon12/06/1989
Resolutions
dot icon08/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1989
Resolutions
dot icon22/05/1989
Registered office changed on 23/05/89 from: classic house 174-180 old street london EC1V 9BP
dot icon01/05/1989
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
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Ralph Edward, Mr
Director
27/06/2000 - Present
15
Vere, Stuart Peter
Director
21/06/2001 - 08/03/2004
34
Hemming, Eric Rodney
Director
27/02/1995 - 31/10/1995
40
Gonzalez, George Augustine
Director
27/06/2000 - Present
12
Wells, Robert Arthur
Director
03/05/1994 - 31/01/2002
2

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 LIMITED

COMPANY HEALTH LIMITED is an(a) Dissolved company incorporated on 01/05/1989 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 4 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 LIMITED?

toggle

COMPANY HEALTH LIMITED is currently Dissolved. It was registered on 01/05/1989 and dissolved on 02/04/2017.

Where is COMPANY HEALTH LIMITED located?

toggle

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

What does COMPANY HEALTH LIMITED do?

toggle

COMPANY HEALTH LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for COMPANY HEALTH LIMITED?

toggle

The latest filing was on 02/04/2017: Final Gazette dissolved following liquidation.