Company NameCompany Health Group Plc
Company StatusDissolved
Company Number04021148
CategoryPublic Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date9 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeorge Augustine Gonzalez
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director NameMr Ralph Edward Gough
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldebert Terrace
London
SW8 1BJ
Secretary NameMr Peter David Ashcroft
NationalityBritish
StatusClosed
Appointed25 April 2005(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Teal Court
Herons Reach
Blackpool
Lancashire
FY3 8FT
Director NameEllis Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2000(2 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2002)
RoleCompany Director
Correspondence Address1350 Dunnock Way
Sunnyvale California
94067
United States
Director NameJohn Robert Polden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 weeks after company formation)
Appointment Duration1 year (resigned 05 August 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
Amersham
Buckinghamshire
HP6 5QJ
Director NameMr Ian Anthony Benson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Marlborough Crescent
London
W4 1HE
Director NameDr Christopher John Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse 22 Pettiwell
Garsington
Oxford
OX44 9DB
Director NameLaurence Augustine Orchard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
New Road, Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Secretary NameLaurence Augustine Orchard
NationalityBritish
StatusResigned
Appointed22 August 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
New Road, Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameRobert Quinn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 25 April 2005)
RolePresident
Correspondence Address150 Jane Ann Way
Campbell
California 95008
United States
Director NameUdo Muerle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2002(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2003)
RoleEngineer
Correspondence AddressEichendorffstrasse 47a
Prorzheim
75181
Germany
Director NameMr Gordon Frederick Whelan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hillcrest Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 2JS
Secretary NameMr Gordon Frederick Whelan
NationalityBritish
StatusResigned
Appointed05 November 2002(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hillcrest Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 2JS
Secretary NameMr Ian Anthony Benson
NationalityBritish
StatusResigned
Appointed26 September 2003(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 December 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Marlborough Crescent
London
W4 1HE
Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Secretary NameMarilyn Dawn Cole
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director NameMichael Greig Rogers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jenningsbury Court
London Road
Hertford
Hertfordshire
SG13 7NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 August 2000)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2007
Turnover£8,406,520
Gross Profit£3,051,130
Net Worth-£833,692
Cash£133,805
Current Liabilities£2,950,083

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 March 2017Final Gazette dissolved following liquidation (1 page)
9 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
27 October 2016Liquidators' statement of receipts and payments to 28 September 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 28 March 2016 (5 pages)
12 April 2016Liquidators statement of receipts and payments to 28 March 2016 (5 pages)
24 November 2015Liquidators' statement of receipts and payments to 28 September 2015 (18 pages)
24 November 2015Liquidators statement of receipts and payments to 28 September 2015 (18 pages)
14 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (5 pages)
14 October 2015Liquidators statement of receipts and payments to 28 September 2015 (5 pages)
30 April 2015Liquidators' statement of receipts and payments to 28 March 2015 (5 pages)
30 April 2015Liquidators statement of receipts and payments to 28 March 2015 (5 pages)
3 December 2014Liquidators' statement of receipts and payments to 28 September 2014 (15 pages)
3 December 2014Liquidators statement of receipts and payments to 28 September 2014 (15 pages)
14 October 2014Liquidators statement of receipts and payments to 28 September 2014 (5 pages)
14 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
2 May 2014Liquidators' statement of receipts and payments to 28 March 2014 (6 pages)
2 May 2014Liquidators statement of receipts and payments to 28 March 2014 (6 pages)
16 January 2014Liquidators' statement of receipts and payments to 28 September 2013 (19 pages)
16 January 2014Liquidators statement of receipts and payments to 28 September 2013 (19 pages)
22 October 2013Liquidators statement of receipts and payments to 28 September 2013 (5 pages)
22 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
7 September 2013Satisfaction of charge 2 in full (4 pages)
8 July 2013Registered office address changed from C/O C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from C/O C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
9 May 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
28 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (17 pages)
28 November 2012Liquidators statement of receipts and payments to 28 September 2012 (17 pages)
30 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 28 September 2011 (23 pages)
29 November 2011Liquidators statement of receipts and payments to 28 September 2011 (23 pages)
1 October 2010Administrator's progress report to 25 August 2010 (24 pages)
29 September 2010Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
29 September 2010Administrator's progress report to 25 August 2010 (25 pages)
14 July 2010Statement of affairs with form 2.14B (16 pages)
9 July 2010Statement of affairs with form 2.14B (15 pages)
19 May 2010Result of meeting of creditors (3 pages)
26 April 2010Statement of administrator's proposal (34 pages)
30 March 2010Registered office address changed from 309 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 30 March 2010 (2 pages)
10 March 2010Appointment of an administrator (1 page)
19 February 2010Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 19 February 2010 (1 page)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2010Registered office address changed from Suite 309 New Loom House 101 Back Church Lane London E1 1LU on 15 January 2010 (1 page)
15 January 2010Register inspection address has been changed (1 page)
30 September 2009Return made up to 26/06/09; bulk list available separately (12 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 January 2009Appointment terminated director michael rogers (1 page)
2 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 September 2008Return made up to 26/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2008Ad 14/11/07--------- £ si [email protected]=136842 £ ic 562594/699436 (2 pages)
14 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2007Ad 26/06/07--------- £ si [email protected] (2 pages)
11 September 2007Return made up to 26/06/07; bulk list available separately (8 pages)
14 August 2007Ad 12/07/07--------- £ si [email protected]=95454 £ ic 467140/562594 (2 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
30 August 2006Return made up to 26/06/06; bulk list available separately (8 pages)
28 June 2006Ad 22/05/06--------- £ si [email protected]=95869 £ ic 371270/467139 (7 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
4 January 2006Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Memorandum and Articles of Association (52 pages)
23 December 2005Red cap/cancel sha prem&cap red (5 pages)
21 September 2005Ad 16/08/05--------- £ si [email protected]=10000 £ ic 361271/371271 (2 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 26/06/05; bulk list available separately (8 pages)
9 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
9 May 2005Conso div s-div 22/04/05 (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New director appointed (3 pages)
9 May 2005Director resigned (1 page)
9 May 2005Ad 25/04/05--------- £ si [email protected]=16666 £ ic 1804017/1820683 (2 pages)
9 May 2005Memorandum and Articles of Association (58 pages)
9 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
9 May 2005New director appointed (3 pages)
9 May 2005Ad 25/04/05--------- £ si [email protected]=282443 £ ic 1820683/2103126 (4 pages)
9 May 2005New director appointed (3 pages)
9 May 2005Statement of affairs (59 pages)
9 May 2005Registered office changed on 09/05/05 from: 6TH floor bucklersbury house 83 cannon street london EC4N 8ST (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Ad 22/04/05--------- £ si [email protected] £ ic 1804017/1804017 (2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 April 2005Company name changed reversus PLC\certificate issued on 22/04/05 (7 pages)
3 March 2005Full accounts made up to 30 June 2004 (16 pages)
23 August 2004Return made up to 26/06/04; bulk list available separately (8 pages)
10 May 2004New director appointed (4 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned;director resigned (1 page)
28 January 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
1 December 2003Registered office changed on 01/12/03 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
28 November 2003Company name changed transeda PLC\certificate issued on 28/11/03 (2 pages)
5 October 2003Registered office changed on 05/10/03 from: fourth floor black horse house, leigh road eastleigh hampshire SO50 9FH (1 page)
5 October 2003Secretary resigned;director resigned (1 page)
5 October 2003New secretary appointed (2 pages)
1 August 2003Ad 13/05/03--------- £ si [email protected] (2 pages)
29 July 2003Return made up to 26/06/03; bulk list available separately (8 pages)
4 June 2003Ad 24/03/03--------- £ si [email protected] (2 pages)
8 May 2003Statement of affairs (10 pages)
8 May 2003Ad 24/03/03--------- £ si [email protected]=625000 £ ic 1735267/2360267 (2 pages)
31 March 2003Director resigned (1 page)
4 March 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
24 January 2003Group of companies' accounts made up to 30 June 2002 (39 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Secretary resigned;director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
7 August 2002Return made up to 26/06/02; bulk list available separately (9 pages)
12 June 2002Group of companies' accounts made up to 30 June 2001 (52 pages)
19 February 2002Ad 08/01/02--------- £ si [email protected]=25505 £ ic 1709761/1735266 (2 pages)
25 September 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
8 August 2001Return made up to 26/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2001Ad 13/06/01--------- £ si [email protected]=41585 £ ic 1345241/1386826 (2 pages)
11 May 2001Ad 16/03/01--------- £ si [email protected]=333635 £ ic 1011606/1345241 (8 pages)
11 May 2001Statement of affairs (44 pages)
6 March 2001Statement of affairs (55 pages)
6 March 2001Ad 08/01/01--------- £ si [email protected]=73986 £ ic 937620/1011606 (2 pages)
7 November 2000£ ic 1508859/937620 16/08/00 £ sr [email protected]=571239 (1 page)
24 October 2000Ad 28/09/00--------- £ si [email protected]=150000 £ ic 1358859/1508859 (3 pages)
20 October 2000Ad 16/08/00--------- £ si [email protected]=86174 £ ic 1272685/1358859 (4 pages)
20 October 2000Statement of affairs (34 pages)
20 October 2000Ad 16/08/00--------- £ si [email protected]=547933 £ ic 724752/1272685 (6 pages)
20 October 2000Ad 16/08/00--------- £ si [email protected]=724750 £ ic 2/724752 (2 pages)
25 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(62 pages)
25 September 2000S-div 19/09/00 (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000£ nc 100000/3258789 16/08/00 (1 page)
19 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(63 pages)
12 September 2000Certificate of authorisation to commence business and borrow (1 page)
12 September 2000Application to commence business (2 pages)
8 September 2000Memorandum and Articles of Association (78 pages)
7 September 2000S-div conve 19/08/00 (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New director appointed (2 pages)
6 September 2000Company name changed winfigure PUBLIC LIMITED COMPANY\certificate issued on 06/09/00 (3 pages)
31 August 2000Secretary resigned;director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
26 June 2000Incorporation (18 pages)