Company NameHealthpal Limited
Company StatusDissolved
Company Number04016460
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 9 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)
Previous NameCavalvo Construction Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Derick Armstrong Lattimer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(6 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 22 June 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Gateway Close
Northwood
Middlesex
HA6 2RW
Secretary NameMr Derick Armstrong Lattimer
NationalityBritish
StatusClosed
Appointed01 January 2005(4 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 22 June 2021)
RoleMarketing & Sales
Country of ResidenceEngland
Correspondence Address38 Gateway Close
Northwood
Middlesex
HA6 2RW
Secretary NameMr Alan Charles Lewin
NationalityBritish
StatusResigned
Appointed02 January 2001(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2004)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMr Alan Charles Lewin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMr Alan Charles Lewin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitehealthpal.co.uk

Location

Registered AddressEastbury Surgery
3 Eastbury Road
Northwood
Middlesex
HA6 3BG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Alan Charles Lewin
50.00%
Ordinary
1 at £1Derick Armstrong Lattimer
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,144
Cash£869
Current Liabilities£102,013

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

8 August 2003Delivered on: 15 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

3 June 2020Micro company accounts made up to 30 June 2019 (8 pages)
28 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
26 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Alan Lewin as a director (1 page)
13 June 2012Termination of appointment of Alan Lewin as a director (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 January 2009Return made up to 05/12/08; full list of members (5 pages)
2 January 2009Return made up to 05/12/08; full list of members (5 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
1 July 2008Director appointed alan charles lewin (2 pages)
1 July 2008Director appointed alan charles lewin (2 pages)
13 August 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 March 2007Amended accounts made up to 30 June 2005 (1 page)
27 March 2007Amended accounts made up to 30 June 2005 (1 page)
15 November 2006Return made up to 16/06/06; full list of members (6 pages)
15 November 2006Return made up to 16/06/06; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 April 2006Return made up to 16/06/05; full list of members (6 pages)
18 April 2006Return made up to 16/06/05; full list of members (6 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
23 November 2005Registered office changed on 23/11/05 from: park house farm, ducks hill road, northwood, middlesex HA6 2NP (1 page)
23 November 2005Registered office changed on 23/11/05 from: park house farm, ducks hill road, northwood, middlesex HA6 2NP (1 page)
1 October 2004Return made up to 16/06/04; no change of members (6 pages)
1 October 2004Return made up to 16/06/04; no change of members (6 pages)
20 July 2004Secretary resigned;director resigned (2 pages)
20 July 2004Secretary resigned;director resigned (2 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 October 2003Return made up to 16/06/03; full list of members (7 pages)
21 October 2003Return made up to 16/06/03; full list of members (7 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
3 July 2003Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
13 September 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
11 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
30 November 2000Memorandum and Articles of Association (8 pages)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Memorandum and Articles of Association (8 pages)
30 November 2000Director resigned (1 page)
24 November 2000Company name changed cavalvo construction LIMITED\certificate issued on 27/11/00 (2 pages)
24 November 2000Company name changed cavalvo construction LIMITED\certificate issued on 27/11/00 (2 pages)
16 June 2000Incorporation (13 pages)
16 June 2000Incorporation (13 pages)