Dissolved 2017-04-25
Company Information for HEALTHWISE PILATES LIMITED
NEWPORT, S WALES, NP20 5NT,
|
Company Registration Number
07883318
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | |
---|---|
HEALTHWISE PILATES LIMITED | |
Legal Registered Office | |
NEWPORT S WALES NP20 5NT Other companies in RG6 | |
Company Number | 07883318 | |
---|---|---|
Date formed | 2011-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 15:23:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VERONICA MARGARET WAKEMAN |
||
CLAIRE HELEN WAKEMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOONSTONE PILATES LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM CAMPBELL PARKER ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM CAMPBELL PARKER ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 2 CITY LIMITS DANEHILL, LOWER EARLEY READING BERKSHIRE RG6 4UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN WAKEMAN / 15/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-29 |
Appointment of Liquidators | 2015-04-28 |
Notices to Creditors | 2015-04-28 |
Resolutions for Winding-up | 2015-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-01-01 | £ 50,425 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTHWISE PILATES LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-01-01 | £ 68,621 |
Current Assets | 2013-01-01 | £ 71,806 |
Debtors | 2013-01-01 | £ 3,185 |
Fixed Assets | 2013-01-01 | £ 1,690 |
Shareholder Funds | 2013-01-01 | £ 23,071 |
Tangible Fixed Assets | 2013-01-01 | £ 1,690 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HEALTHWISE PILATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HEALTHWISE PILATES LIMITED | Event Date | 2015-04-24 |
Susan Purnell of, Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 23/04/2015. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 31st May 2015, to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. This Notice is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HEALTHWISE PILATES LIMITED | Event Date | 2015-04-23 |
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEALTHWISE PILATES LIMITED | Event Date | 2015-04-23 |
At a General Meeting of the company duly convened and held at Journeys End, New Road, Hydestile on 23 April 2015 at 3.45 pm the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily and that Susan Purnell (IP No: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and is hereby appointed Liquidator of the purpose of such winding up. For further details contact: suzi@purnells.co.uk Tel: 01633 214712 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HEALTHWISE PILATES LIMITED | Event Date | 2015-04-23 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of members of the above named Company, will be held on 13 January 2017 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT at 2.00 pm for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanation that may be given by the Liquidator. A Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member of the company. Proxies for use at the meeting must be lodged at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales. NP20 5NT , no later than, 12 noon on 12 January 2017 . For further information contact suzi@purnells.co.uk or Naomi@purnells.co.uk Susan Purnell Liquidator 9386 : Appointed: 23 April 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2008-06-19 | |
Notice is hereby given Nigel Ian Fox, and I, Stanley Donald Burkett-Coltman, both of Tenon Recovery, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, that the initial Meeting of the Creditors under paragraph 51 of Schedule B1 of the Insolvency Act 1986 of Analysis Scientific Manufacturing Limited, of Unit 24a Birches Industrial Estate, Imberhorne Lane, East Grinstead, West Sussex RH19 1XL, is to be held by correspondence. In order to vote at the Meeting, you must complete and submit to me Form 2.25B Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon on 27 June 2008 to Tenon Recovery, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ. Stanley Donald Burkett-Coltman , Joint Administrator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2003-12-01 | |
In the High CourtLondonNo 6996 of 2003 MILETRIAN PLC(Company No 1292978) Notice is hereby given by S R Thomas and S D Burkett-Coltman, both of Tenon Recovery, Sherlock House, 73 Baker Street, London W1U 6RD, that a Meeting of Creditors of Miletrian Plc, Sherlock House, 73 Baker Street, London W1U 6RD, is to be held in The Westbury Hotel, Conduit Street, London W1S 2YF, on 23 December 2003, at 10.30 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). We invite you to attend the above Meeting. A proxy form should be completed and returned to me at Tenon Recovery, Sherlock House, 73 Baker Street, London W1U 6RD, by 12.00 noon on 22 December 2003, if you cannot attend the Meeting and wish to be represented and vote at the Meeting. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me at Tenon Recovery, Sherlock House, 73 Baker Street, London W1U 6RD, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. S R Thomas and S D Burkett-Coltman, Joint Administrators 26 November 2003.(539) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |