Company NameHeath Retail Holdings Limited
Company StatusDissolved
Company Number04892721
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesLudgate 319 Limited and Heath Retail Limited

Business Activity

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

Directors

Director NameMr Nicholas John Knight
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Eaton Place
London
SW1X 8AT
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 November 2003)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 November 2003)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Reuben Thomas Coppin Straker
NationalityBritish
StatusResigned
Appointed07 October 2003(4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 November 2003)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Director NameMr Simon Julian James Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Coopers Green
Uckfield
East Sussex
TN22 3AA
Director NamePaul David Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HF
Director NameMr Andrew Daniel Wolfson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameLord David Wolfson Of Sunningdale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Jonathan Ragol-Levy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 November 2020)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMichael Morris Franks
NationalityBritish
StatusResigned
Appointed09 December 2004(1 year, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 November 2020)
RoleSolicitor
Correspondence Address37 Great Bushey Drive
London
N20 8QN
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed13 November 2003(2 months after company formation)
Appointment Duration1 year (resigned 09 December 2004)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed13 November 2003(2 months after company formation)
Appointment Duration1 year (resigned 09 December 2004)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Benesco Charity LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Charges

9 December 2004Delivered on: 21 December 2004
Satisfied on: 9 April 2011
Persons entitled: Benesco Charity Limited

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities namely 100 shares of £1 each fully paid in the capital of heath retail one limited and any additional securities including all dividends and interest.
Fully Satisfied
3 June 2004Delivered on: 10 June 2004
Satisfied on: 31 March 2011
Persons entitled: Cheshire Building Society

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2021Termination of appointment of Jonathan Ragol-Levy as a director on 17 November 2020 (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Termination of appointment of David Wolfson of Sunningdale as a director on 17 November 2020 (1 page)
12 January 2021Termination of appointment of Andrew Daniel Wolfson as a director on 17 November 2020 (1 page)
12 January 2021Termination of appointment of Michael Morris Franks as a secretary on 17 November 2020 (1 page)
12 January 2021Application to strike the company off the register (1 page)
17 August 2020Change of details for Benesco Charity Limited as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 17 August 2020 (1 page)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 February 2020Director's details changed for Lord David Wolfson of Sunningdale on 1 August 2017 (2 pages)
4 February 2020Director's details changed for Andrew Daniel Wolfson on 1 September 2019 (2 pages)
18 December 2019Accounts for a dormant company made up to 5 April 2019 (6 pages)
5 March 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 5 April 2018 (6 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 5 April 2017 (6 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
29 December 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
9 January 2016Accounts for a dormant company made up to 5 April 2015 (6 pages)
9 January 2016Accounts for a dormant company made up to 5 April 2015 (6 pages)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(6 pages)
6 January 2015Accounts for a dormant company made up to 5 April 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 5 April 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 5 April 2014 (6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
24 December 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
24 December 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
24 December 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 5 April 2012 (12 pages)
2 January 2013Full accounts made up to 5 April 2012 (12 pages)
2 January 2013Full accounts made up to 5 April 2012 (12 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 5 April 2011 (12 pages)
2 January 2012Full accounts made up to 5 April 2011 (12 pages)
2 January 2012Full accounts made up to 5 April 2011 (12 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 December 2010Full accounts made up to 5 April 2010 (10 pages)
16 December 2010Full accounts made up to 5 April 2010 (10 pages)
16 December 2010Full accounts made up to 5 April 2010 (10 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 January 2010Full accounts made up to 5 April 2009 (10 pages)
8 January 2010Full accounts made up to 5 April 2009 (10 pages)
8 January 2010Full accounts made up to 5 April 2009 (10 pages)
4 January 2010Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Daniel Wolfson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Lord David Wolfson of Sunningdale on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Lord David Wolfson of Sunningdale on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Daniel Wolfson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Lord David Wolfson of Sunningdale on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Jonathan Ragol-Levy on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Daniel Wolfson on 1 October 2009 (2 pages)
6 February 2009Full accounts made up to 5 April 2008 (11 pages)
6 February 2009Full accounts made up to 5 April 2008 (11 pages)
6 February 2009Full accounts made up to 5 April 2008 (11 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Return made up to 01/02/09; full list of members (4 pages)
15 April 2008Return made up to 01/02/08; full list of members (4 pages)
15 April 2008Return made up to 01/02/08; full list of members (4 pages)
5 December 2007Full accounts made up to 5 April 2007 (11 pages)
5 December 2007Full accounts made up to 5 April 2007 (11 pages)
5 December 2007Full accounts made up to 5 April 2007 (11 pages)
13 February 2007Full accounts made up to 5 April 2006 (13 pages)
13 February 2007Full accounts made up to 5 April 2006 (13 pages)
13 February 2007Full accounts made up to 5 April 2006 (13 pages)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 October 2006Return made up to 09/09/06; full list of members (2 pages)
5 October 2006Return made up to 09/09/06; full list of members (2 pages)
5 February 2006Full accounts made up to 5 April 2005 (16 pages)
5 February 2006Full accounts made up to 5 April 2005 (16 pages)
5 February 2006Full accounts made up to 30 September 2004 (23 pages)
5 February 2006Full accounts made up to 30 September 2004 (23 pages)
5 February 2006Full accounts made up to 5 April 2005 (16 pages)
13 December 2005Director resigned (1 page)
13 December 2005Return made up to 09/09/05; full list of members (3 pages)
13 December 2005Return made up to 09/09/05; full list of members (3 pages)
13 December 2005Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
15 December 2004New director appointed (3 pages)
15 December 2004Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page)
15 December 2004Registered office changed on 15/12/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
15 December 2004New director appointed (3 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 October 2004Return made up to 09/09/04; full list of members (6 pages)
1 October 2004Return made up to 09/09/04; full list of members (6 pages)
8 July 2004Registered office changed on 08/07/04 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
8 July 2004Registered office changed on 08/07/04 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
14 June 2004Company name changed heath retail LIMITED\certificate issued on 14/06/04 (3 pages)
14 June 2004Company name changed heath retail LIMITED\certificate issued on 14/06/04 (3 pages)
10 June 2004Particulars of mortgage/charge (5 pages)
10 June 2004Particulars of mortgage/charge (5 pages)
18 February 2004Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page)
18 February 2004Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
18 February 2004Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page)
18 February 2004Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
22 January 2004Company name changed ludgate 319 LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed ludgate 319 LIMITED\certificate issued on 22/01/04 (2 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed;new director appointed (2 pages)
9 September 2003Incorporation (22 pages)
9 September 2003Incorporation (22 pages)