Company NameThe Healthy Bowels Company Limited
Company StatusDissolved
Company Number03850471
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameLepicol Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Richard Sowler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLopen Head
South Petherton
Somerset
TA13 5JH
Director NameMr Emmanuel Njok Ayuk
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2018(18 years, 10 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
RoleBusiness Attorney
Country of ResidenceSwitzerland
Correspondence AddressC/O Eversecretary Limited 70 Great Bridgewater Str
Manchester
M1 5ES
Director NameMr Henri Massao Kanemaru
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBrazilian
StatusClosed
Appointed15 August 2018(18 years, 10 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited 70 Great Bridgewater Str
Manchester
M1 5ES
Director NameMr Vikram Luthar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed15 August 2018(18 years, 10 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited 70 Great Bridgewater Str
Manchester
M1 5ES
Director NameMs Orla Margaret Muldoon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed15 August 2018(18 years, 10 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited 70 Great Bridgewater Str
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed15 August 2018(18 years, 10 months after company formation)
Appointment Duration11 months (closed 16 July 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePeter George Jackson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Kineton Green Road
Solihull
West Midlands
B92 7EE
Secretary NamePeter George Jackson
NationalityBritish
StatusResigned
Appointed15 December 1999(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Kineton Green Road
Solihull
West Midlands
B92 7EE
Director NameJudith Elizabeth Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(3 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Kineton Green Road
Solihull
West Midlands
B92 7EE
Director NameMr John David Melling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProbiotics International Limited
Lopen Head
South Petherton
Somerset
TA13 5JH
Secretary NameJohn David Melling
NationalityBritish
StatusResigned
Appointed24 August 2011(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 August 2018)
RoleCompany Director
Correspondence AddressProbiotics International Limited
Lopen Head
South Petherton
Somerset
TA13 5JH
Director NameToby Michael Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLopen Head
South Petherton
Somerset
TA13 5JH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.lepicol.com/
Email address[email protected]
Telephone0800 3285663
Telephone regionFreephone

Location

Registered AddressC/O Eversecretary Limited
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

17 December 2001Delivered on: 19 December 2001
Persons entitled: Hsbc 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
14 February 2000Delivered on: 17 February 2000
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement (including the associated rights as defined in the agreement) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (4 pages)
31 December 2018Director's details changed for Ms Orla Margaret Muldoon on 1 December 2018 (2 pages)
29 November 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
17 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Toby Michael Lewis as a director on 15 August 2018 (1 page)
22 August 2018Appointment of Mr Henri Massao Kanemaru as a director on 15 August 2018 (2 pages)
22 August 2018Appointment of Ms Orla Margaret Muldoon as a director on 15 August 2018 (2 pages)
22 August 2018Termination of appointment of John David Melling as a director on 15 August 2018 (1 page)
22 August 2018Registered office address changed from C/O Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH to C/O Eversecretary Limited 70 Great Bridgewater Street Manchester M1 5ES on 22 August 2018 (1 page)
22 August 2018Appointment of Mr Emmanuel Njok Ayuk as a director on 15 August 2018 (2 pages)
22 August 2018Termination of appointment of John David Melling as a secretary on 15 August 2018 (1 page)
22 August 2018Appointment of Mr Vikram Luthar as a director on 15 August 2018 (2 pages)
22 August 2018Appointment of Eversecretary Limited as a secretary on 15 August 2018 (2 pages)
16 April 2018Satisfaction of charge 1 in full (2 pages)
16 April 2018Satisfaction of charge 2 in full (1 page)
26 February 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
6 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
22 December 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
22 December 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
7 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(6 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(6 pages)
24 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
24 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
18 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
18 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
20 November 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
20 November 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 June 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
4 June 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (3 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1,000
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1,000
(3 pages)
16 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
15 September 2011Appointment of John David Melling as a secretary (3 pages)
15 September 2011Appointment of John David Melling as a secretary (3 pages)
15 September 2011Appointment of John David Melling as a director (3 pages)
15 September 2011Appointment of John David Melling as a director (3 pages)
31 August 2011Appointment of Jonathan Richard Sowler as a director (3 pages)
31 August 2011Termination of appointment of Peter Jackson as a secretary (2 pages)
31 August 2011Registered office address changed from Unit 8 Tile Cross Trading Estate Marston Green Birmingham B33 0NW on 31 August 2011 (2 pages)
31 August 2011Termination of appointment of Peter Jackson as a secretary (2 pages)
31 August 2011Registered office address changed from Unit 8 Tile Cross Trading Estate Marston Green Birmingham B33 0NW on 31 August 2011 (2 pages)
31 August 2011Appointment of Jonathan Richard Sowler as a director (3 pages)
31 August 2011Appointment of Toby Michael Lewis as a director (3 pages)
31 August 2011Termination of appointment of Judith Jackson as a director (2 pages)
31 August 2011Termination of appointment of Peter Jackson as a director (2 pages)
31 August 2011Termination of appointment of Judith Jackson as a director (2 pages)
31 August 2011Termination of appointment of Peter Jackson as a director (2 pages)
31 August 2011Appointment of Toby Michael Lewis as a director (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 April 2009Company name changed lepicol LIMITED\certificate issued on 24/04/09 (2 pages)
22 April 2009Company name changed lepicol LIMITED\certificate issued on 24/04/09 (2 pages)
14 April 2009Return made up to 29/09/07; no change of members (4 pages)
14 April 2009Return made up to 29/09/08; no change of members (4 pages)
14 April 2009Return made up to 29/09/07; no change of members (4 pages)
14 April 2009Return made up to 29/09/08; no change of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Return made up to 29/09/06; full list of members (7 pages)
18 October 2006Return made up to 29/09/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Return made up to 29/09/05; full list of members (7 pages)
28 October 2005Return made up to 29/09/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 October 2004Return made up to 29/09/04; no change of members
  • 363(287) ‐ Registered office changed on 22/10/04
(7 pages)
22 October 2004Return made up to 29/09/04; no change of members
  • 363(287) ‐ Registered office changed on 22/10/04
(7 pages)
1 November 2003Return made up to 29/09/03; no change of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (9 pages)
1 November 2003Return made up to 29/09/03; no change of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (9 pages)
1 September 2003Return made up to 29/09/02; full list of members (7 pages)
1 September 2003Return made up to 29/09/02; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (8 pages)
6 February 2003Full accounts made up to 31 December 2001 (8 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 July 2001Return made up to 29/09/00; full list of members (6 pages)
31 July 2001Return made up to 29/09/00; full list of members (6 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
19 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
6 January 2000Ad 15/12/99--------- £ si 500@1=500 £ ic 1/501 (2 pages)
6 January 2000Ad 15/12/99--------- £ si 500@1=500 £ ic 1/501 (2 pages)
6 January 2000Registered office changed on 06/01/00 from: colonial house 181-185 stratford road shirley west midlands B90 3AU (1 page)
6 January 2000Registered office changed on 06/01/00 from: colonial house 181-185 stratford road shirley west midlands B90 3AU (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
29 September 1999Incorporation (11 pages)
29 September 1999Incorporation (11 pages)