Dissolved
Dissolved 2016-04-11
Company Information for HEALTH HUB LIMITED
ARMITAGE ROAD, LONDON, NW11,
|
Company Registration Number
08043948
Private Limited Company
Dissolved Dissolved 2016-04-11 |
Company Name | |
---|---|
HEALTH HUB LIMITED | |
Legal Registered Office | |
ARMITAGE ROAD LONDON | |
Company Number | 08043948 | |
---|---|---|
Date formed | 2012-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2016-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 08:57:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEALTH HUB BRISTOL CIC | 39 COTHAM HILL BRISTOL BS6 6JY | Dissolved | Company formed on the 2011-07-05 | |
HEALTH HUB WELLNESS LIMITED | UNIT B206 TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD 89 BICKERSTETH ROAD LONDON SW17 9SH | Dissolved | Company formed on the 2014-05-22 | |
HEALTH HUB COMMUNICATIONS LIMITED | GUINNESS ENTERPRISE CENTRE TAYLORS LANE DUBLIN 8 | Dissolved | Company formed on the 2005-04-22 | |
HEALTH HUB 24 LIMITED | 23 HAMPDEN AVENUE HAMPDEN PARK EASTBOURNE EAST SUSSEX BN22 9PH | Active | Company formed on the 2014-11-06 | |
HEALTH HUB, INC. | 1423 SHORE DRIVE Suffolk BRONX NY 10465 | Active | Company formed on the 2011-11-14 | |
HEALTH HUB LLC | 470 NAUTILUS STREET STE 304 LA JOLLA CA 92037 | CANCELED | Company formed on the 2010-03-01 | |
HEALTH HUB CLINICS LIMITED | CENTAURUS YARM ROAD STOCKTON-ON-TEES TS18 3DA | Active | Company formed on the 2015-10-01 | |
HEALTH HUB HOLDINGS INC. | 9927 87 STREET EDMONTON ALBERTA T5H 1N2 | Active | Company formed on the 2008-01-14 | |
HEALTH HUB LIMITED | PARK PRACTICE PARKSIDE HORSFORTH LEEDS LS18 4DJ | Active | Company formed on the 2016-05-25 | |
HEALTH HUBS INDIA PRIVATE LIMITED | No: 2 Jayanth Complex (Ashok Reddy Building) No: 48/2 Kodlu Main Road Bangalore Karnataka 560068 | ACTIVE | Company formed on the 2012-05-25 | |
HEALTH HUB NO 1 PTY LTD | Dissolved | Company formed on the 2015-06-10 | ||
HEALTH HUBB PTY LTD | ACT 2602 | Active | Company formed on the 2016-09-01 | |
HEALTH HUB | Singapore | Dissolved | Company formed on the 2008-09-12 | |
HEALTH HUB OPTIONS LIMITED | 21 MEADOW GATE MEADOW GATE BIRMINGHAM B31 2SN | Active | Company formed on the 2016-11-22 | |
HEALTH HUB LLC | Delaware | Unknown | ||
Health Hub Systems, LLC | Delaware | Unknown | ||
HEALTH HUB YOGA, INC. | 596 SEASPRAY AVENUE ATLANTIC BEACH FL 32233 | Inactive | Company formed on the 2017-02-01 | |
HEALTH HUB INTERCONTINENTAL PTY LTD | Active | Company formed on the 2017-06-29 | ||
HEALTH HUB STUDIOS LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2017-12-18 | |
HEALTH HUBB LTD | SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE | Active - Proposal to Strike off | Company formed on the 2017-12-13 |
Officer | Role | Date Appointed |
---|---|---|
GAVIN KAYE |
||
ANDREW STEPHEN BRODE |
||
TAMAS PRESCOTT MCDONALD |
||
AVI TCHIPROUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DREVER |
Director | ||
DAVID RODDICK RICHARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRC INTERNATIONAL GROUP PLC | Director | 2018-02-01 | CURRENT | 2017-10-27 | Active | |
VEHICLE CONSULTING GROUP LIMITED | Director | 2017-12-21 | CURRENT | 2002-01-25 | Active | |
ABMS PARTNERS LIMITED | Director | 2015-11-05 | CURRENT | 2015-10-16 | Active | |
CORPORATE TRANSLATIONS INC. (UK) LTD | Director | 2015-10-30 | CURRENT | 2012-05-17 | Active | |
RWS UK HOLDING CO LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Active | |
DATAMARAN LIMITED | Director | 2015-02-03 | CURRENT | 2014-06-02 | Active | |
LEARNING TECHNOLOGIES GROUP PLC | Director | 2013-11-08 | CURRENT | 2010-03-03 | Active | |
PHARMAQUEST LTD | Director | 2013-04-30 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
IT GOVERNANCE LIMITED | Director | 2012-11-01 | CURRENT | 2002-04-16 | Active | |
DAVDA & ASSOCIATES LIMITED | Director | 2012-05-31 | CURRENT | 2002-06-07 | Dissolved 2016-12-06 | |
DAVDA & ASSOCIATES LIMITED | Director | 2012-05-31 | CURRENT | 2002-06-07 | Dissolved 2016-12-06 | |
WALKWOOD PROPERTIES LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
HOTBED GROUP LIMITED | Director | 2011-04-13 | CURRENT | 2005-02-25 | Liquidation | |
HARLEYSTREET WORLD LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
COMMUNICARE LIMITED | Director | 2009-03-03 | CURRENT | 1999-03-16 | Active - Proposal to Strike off | |
RWS VAULT LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-06 | Dissolved 2016-12-06 | |
JAPANESE LANGUAGE SERVICES LIMITED | Director | 2007-06-08 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
RWS LANGUAGE SOLUTIONS LTD | Director | 2005-02-01 | CURRENT | 1996-12-11 | Active | |
TRIBUTARY LIMITED | Director | 2004-09-02 | CURRENT | 2004-07-13 | Dissolved 2016-12-06 | |
RWS HOLDINGS PLC | Director | 2000-04-10 | CURRENT | 1994-12-16 | Active | |
PLASTICS TRANSLATIONS LIMITED | Director | 1995-02-11 | CURRENT | 1974-05-13 | Dissolved 2016-12-06 | |
RWS (OVERSEAS) LIMITED | Director | 1995-02-11 | CURRENT | 1971-06-15 | Active | |
RWS INFORMATION LIMITED | Director | 1995-02-11 | CURRENT | 1971-11-23 | Active | |
RWS TRANSLATIONS LIMITED | Director | 1995-02-11 | CURRENT | 1972-11-06 | Active | |
RWS GROUP LIMITED | Director | 1995-02-11 | CURRENT | 1981-07-17 | Active | |
BYBROOK LIMITED | Director | 1992-02-06 | CURRENT | 1990-02-06 | Dissolved 2016-12-06 | |
HARLEYSTREET SPORTS & VITALITY LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Dissolved 2014-02-18 | |
HARLEY STREET DIGITAL LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Dissolved 2013-10-22 | |
HARLEYSTREET WORLD LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
PUBLIC.CLASS LIMITED | Director | 2001-11-13 | CURRENT | 2001-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 17 RED LION SQUARE LONDON WC1R 4QH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DREVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/04/14 FULL LIST | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 900 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID RODDICK RICHARDS | |
AR01 | 24/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN DREVER | |
AP01 | DIRECTOR APPOINTED MR AVI TCHIPROUT | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN BRODE | |
SH01 | 05/04/13 STATEMENT OF CAPITAL GBP 900 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-06 |
Appointment of Liquidators | 2014-11-19 |
Resolutions for Winding-up | 2014-11-19 |
Meetings of Creditors | 2014-10-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
|
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 HEALTH HUB LIMITED
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as HEALTH HUB LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HEALTH HUB LIMITED | Event Date | 2014-11-13 |
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: Mrs P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HEALTH HUB LIMITED | Event Date | 2014-11-13 |
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 13 November 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Franklin as Liquidator. For further details contact: Mrs P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807. Tamas McDonald , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HEALTH HUB LIMITED | Event Date | 2014-11-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986, that a final meeting of the Members of the above named company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 05 January 2016 at 1.00 pm to be followed at 1.30 pm on the same day by a meeting of the Creditors of the Company. The meetings are called for the purposes of receiving an account of the Liquidators acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolution will be considered at the Creditors meeting: That the Liquidator have his release. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12 noon on the business day before the meetings. Date of Appointment: 13 November 2014 Office Holder details: Stephen Franklin , (IP No. 006029) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . For further details contact: Paul Tomasino Tel: 020 8731 6807. Stephen Franklin , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HEALTH HUB LIMITED | Event Date | 2014-10-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ , on 13 November 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A Meeting of Shareholders has been called and will be held prior to the Meeting of Creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, between 10.00am and 4.00pm on the two business days preceding the date of the Creditors Meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , no later than 12.00 noon on 12 November 2014. Unless there are exceptional circumstances, a Creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the Creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the Meeting. Unless they surrender their security, Secured Creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the Meeting. The resolutions to be taken at the Creditors Meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807. | |||
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. |