Company NameElision Health Limited
Company StatusDissolved
Company Number05505293
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Nigel Stuart Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 28 August 2014)
RoleChartered Accountant
Correspondence Address24 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameFrank Gordon Burns
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 12 months (closed 28 August 2014)
RoleRetired NHS Ceo
Correspondence AddressLyndale 20 Oldfield Gardens
Heswall
Merseyside
CH60 6TG
Wales
Director NameSir Mansel Aylward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 28 August 2014)
RoleUniversity Professor
Country of ResidenceWales
Correspondence AddressCefn Cottage
Cefn Coed Y Cymer
Merthyr Tydfil
CF48 2PH
Wales
Director NameMr Simon Charles Chipperfield
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 28 August 2014)
RoleGroup Cheif Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTwixtholme
Clappers Lane
Chobham
Surrey
GU24 8DD
Director NameAnne Rosalind Tofts
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge
Greenacres Close Avon Castle
Ringwood
Hampshire
BH24 2AP
Director NameProf Sir Denis John Pereira Gray
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 28 August 2014)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressAlford House 9 Marlborough Road
Exeter
Devon
EX2 4TJ
Secretary NamePaul Andrew King
NationalityBritish
StatusClosed
Appointed05 December 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 28 August 2014)
RoleCompany Director
Correspondence AddressFlat 3 Bank Chambers
9 Market Place
Oundle
Cambridgeshire
PE8 4BB
Director NameRonald Arthur Cullen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Franklin Way
Whetstone
Leicester
Leicestershire
LE8 6QY
Director NameProf Aidan William Francis Halligan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2008)
RoleChief Executive Offiocer
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Oak 1 Paddock Court
Stanford On Soar
Loughborough
Leicestershire
LE12 5PX
Secretary NameAnthony Furlong
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressApartment 51 The Zenith Building
26 Colton Street
Leicester
Leicestershire
LE1 1QA
Director NameMr Nigel Stuart Grinstead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Elm Grove
Taunton
Somerset
TA1 1EG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameEdwin Coe Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2006(7 months, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 September 2006)
Correspondence Address2 Stone Building
Lincolns Inn
London
WC2A 3TH

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at 1Arkaga Healthcare & Technology Holdings Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit-£305,116
Net Worth-£305,114
Current Liabilities£323,022

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
28 May 2014Liquidators statement of receipts and payments to 20 May 2014 (5 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2014Liquidators statement of receipts and payments to 19 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
30 September 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
30 September 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
30 September 2013Liquidators statement of receipts and payments to 19 September 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 19 March 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
2 November 2012Court order insolvency:- replacement of liquidator (10 pages)
2 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2012Court order insolvency:- replacement of liquidator (10 pages)
1 October 2012Liquidators statement of receipts and payments to 19 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
15 February 2012Appointment of a voluntary liquidator (13 pages)
15 February 2012Appointment of a voluntary liquidator (13 pages)
25 January 2012Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
25 January 2012Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
27 October 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 27 October 2011 (2 pages)
27 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (6 pages)
27 April 2011Liquidators statement of receipts and payments to 19 March 2011 (6 pages)
27 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (6 pages)
25 October 2010Liquidators statement of receipts and payments to 19 September 2010 (6 pages)
25 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (6 pages)
25 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (6 pages)
22 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (7 pages)
22 April 2010Liquidators statement of receipts and payments to 19 March 2010 (7 pages)
22 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (7 pages)
16 February 2010Insolvency:secretary of state's release of liquidator j d e money (1 page)
16 February 2010Insolvency:secretary of state's release of liquidator j d e money (1 page)
2 February 2010Notice of ceasing to act as a voluntary liquidator (12 pages)
2 February 2010Notice of ceasing to act as a voluntary liquidator (12 pages)
23 December 2009Registered office address changed from Smith & Williamson Limited No 1 Bishops Tree Close Walnut Tree Close Guildford GU1 4RA on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Smith & Williamson Limited No 1 Bishops Tree Close Walnut Tree Close Guildford GU1 4RA on 23 December 2009 (2 pages)
17 November 2009Statement of affairs with form 2.14B (9 pages)
17 November 2009Statement of affairs with form 2.14B (9 pages)
20 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
20 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
20 March 2009Administrator's progress report to 12 March 2009 (14 pages)
20 March 2009Administrator's progress report to 12 March 2009 (14 pages)
2 November 2008Result of meeting of creditors (43 pages)
2 November 2008Result of meeting of creditors (43 pages)
16 October 2008Statement of administrator's proposal (34 pages)
16 October 2008Statement of administrator's proposal (34 pages)
27 August 2008Registered office changed on 27/08/2008 from ames house 7 duke of york street london SW1Y 6LA (1 page)
27 August 2008Appointment of an administrator (1 page)
27 August 2008Registered office changed on 27/08/2008 from ames house 7 duke of york street london SW1Y 6LA (1 page)
27 August 2008Appointment of an administrator (1 page)
18 August 2008Return made up to 11/07/08; full list of members (7 pages)
18 August 2008Return made up to 11/07/08; full list of members (7 pages)
4 August 2008Appointment terminated director nigel grinstead (1 page)
4 August 2008Appointment terminated director nigel grinstead (1 page)
28 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2008Appointment terminated director ronald cullen (1 page)
3 July 2008Appointment terminated director ronald cullen (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
24 January 2008Resolutions
  • RES13 ‐ Ro change 21/12/07
(1 page)
24 January 2008Resolutions
  • RES13 ‐ Ro change 21/12/07
(1 page)
24 January 2008Registered office changed on 24/01/08 from: 1 old bond street london W1S 4PB (1 page)
24 January 2008Registered office changed on 24/01/08 from: 1 old bond street london W1S 4PB (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
31 July 2007New director appointed (3 pages)
31 July 2007Return made up to 11/07/07; full list of members (8 pages)
31 July 2007Return made up to 11/07/07; full list of members (8 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
27 April 2007New director appointed (3 pages)
27 April 2007New director appointed (3 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
12 April 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
24 January 2007New director appointed (3 pages)
24 January 2007New director appointed (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (2 pages)
11 August 2006New director appointed (3 pages)
11 August 2006New director appointed (3 pages)
9 August 2006Return made up to 17/07/06; full list of members (5 pages)
9 August 2006Return made up to 17/07/06; full list of members (5 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page)
21 July 2006Registered office changed on 21/07/06 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page)
24 April 2006Company name changed health einfo LIMITED\certificate issued on 24/04/06 (2 pages)
24 April 2006Company name changed health einfo LIMITED\certificate issued on 24/04/06 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
8 February 2006Company name changed health e info LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed health e info LIMITED\certificate issued on 08/02/06 (2 pages)
25 January 2006Company name changed health information jv LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed health information jv LIMITED\certificate issued on 25/01/06 (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
11 July 2005Incorporation (14 pages)
11 July 2005Incorporation (14 pages)