Company NameProgress Health (Peterborough) Holdings Limited
Company StatusDissolved
Company Number05521876
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Albert Jacob Schoen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed02 August 2006(1 year after company formation)
Appointment Duration10 years, 7 months (closed 28 February 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 28 February 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMark Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleEuropean Head Of Infrastructur
Correspondence Address19 Smith Terrace
Chelsea
London
SW3 4DL
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Oleg Pankratov
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish / Russian
StatusResigned
Appointed29 November 2005(4 months after company formation)
Appointment Duration6 months (resigned 31 May 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Alba Mews
Revelstoke Road
London
SW18 5HY
Director NameDouglas Tiesi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2005(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2007)
RoleBanker
Correspondence Address28 Ladbroke Walk
London
W11 3PW
Director NameOliver Charles Davidson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2008)
RoleAccountant
Correspondence AddressFlat 2
11 Belsize Park
London
NW3 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
30 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
14 October 2015Declaration of solvency (4 pages)
14 October 2015Declaration of solvency (4 pages)
14 October 2015Appointment of a voluntary liquidator (1 page)
14 October 2015Appointment of a voluntary liquidator (1 page)
14 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
(2 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
25 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
19 June 2013Auditor's resignation (1 page)
19 June 2013Auditor's resignation (1 page)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 28 July 2012 (16 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 28 July 2012 (16 pages)
14 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 03/09/12.
(6 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 03/09/12.
(6 pages)
7 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Katherine Liza Antoinetta Fernandes on 7 August 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Albert Schoen on 28 July 2010 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Albert Schoen on 28 July 2010 (2 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Albert Schoen on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Albert Schoen on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Albert Schoen on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
31 October 2008Appointment terminated director oliver davidson (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
31 October 2008Appointment terminated director oliver davidson (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007New director appointed (3 pages)
19 September 2007New director appointed (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
16 August 2006Return made up to 28/07/06; full list of members (6 pages)
16 August 2006Return made up to 28/07/06; full list of members (6 pages)
15 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
28 July 2005Incorporation (17 pages)
28 July 2005Incorporation (17 pages)