Cliff Road
Stamford
Lincolnshire
PE9 1AB
Secretary Name | Heidi Judith O'Donovan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | No 1 The Old Police House Cliff Road Stamford Lincolnshire PE9 1AB |
Director Name | Mrs Heidi Judith O'Donovan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2011(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 16 May 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | No 1 The Old Police House Cliff Road Stamford Lincolnshire PE9 1AB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Alexander Zschokke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 November 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 28 Laubisrutistrasse Stafa 8712 |
Director Name | Mr Timothy John Clark |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Old Police House Cliff Road Stamford Lincolnshire PE9 1AB |
Website | healthyhearing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2987261 |
Telephone region | Freephone |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
41 at £1 | Michael Heath Stanley 41.00% Ordinary |
---|---|
39 at £1 | Heidi Judith O'donovan 39.00% Ordinary |
20 at £1 | Sonova Holding Ag 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,017 |
Cash | £350,037 |
Current Liabilities | £335,787 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 August 2016 | Delivered on: 31 August 2016 Persons entitled: Sonova UK Limited Classification: A registered charge Particulars: A legal charge over the land at 1 police house, cliff road, stamford, lincolnshire, PE9 1AB with title number LL196849. Outstanding |
---|---|
12 August 2016 | Delivered on: 31 August 2016 Persons entitled: Sonova UK Limited Classification: A registered charge Particulars: No specified land, ship, aircraft or intellectual property. Please refer to charge instrument for further details. Outstanding |
12 February 2013 | Delivered on: 15 February 2013 Persons entitled: William Frederick Stone Classification: Rent deposit deed Secured details: £3,000 due or to become due. Particulars: The rent deposit being £3,000 see image for full details. Outstanding |
7 January 2013 | Delivered on: 15 January 2013 Persons entitled: Tesco Stores Limited Classification: Deed of rental deposit 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: By way of fixed charge all interest in an interest earning deposit account in which to hold (a) the initial deposit of £2,849.99 including an amount equal to vat of £474.99 and interest accruing to the deposit account from time to time and (b) any further sums deposited see image for full details. Outstanding |
27 June 2011 | Delivered on: 30 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 police house cliff road stamford lincolnshire; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 June 2011 | Delivered on: 28 June 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2022 | Notice of move from Administration to Dissolution (38 pages) |
11 September 2021 | Administrator's progress report (35 pages) |
17 March 2021 | Administrator's progress report (33 pages) |
5 February 2021 | Notice of extension of period of Administration (4 pages) |
15 September 2020 | Administrator's progress report (33 pages) |
24 June 2020 | Satisfaction of charge 3 in full (2 pages) |
11 March 2020 | Administrator's progress report (34 pages) |
22 January 2020 | Notice of extension of period of Administration (3 pages) |
25 September 2019 | Administrator's progress report (36 pages) |
13 September 2019 | Statement of affairs with form AM02SOA (8 pages) |
16 March 2019 | Notice of deemed approval of proposals (3 pages) |
16 March 2019 | Statement of affairs with form AM02SOA (8 pages) |
4 March 2019 | Statement of administrator's proposal (56 pages) |
28 February 2019 | Registered office address changed from No 1 the Old Police House Cliff Road Stamford Lincolnshire PE9 1AB to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 28 February 2019 (2 pages) |
27 February 2019 | Appointment of an administrator (3 pages) |
4 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
1 November 2016 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
1 November 2016 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
1 November 2016 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
1 November 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
1 November 2016 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
1 November 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
31 October 2016 | Termination of appointment of Tim John Clark as a director on 12 August 2016 (1 page) |
31 October 2016 | Termination of appointment of Tim John Clark as a director on 12 August 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Director's details changed for Michael Heath Stanley on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Michael Heath Stanley on 21 September 2016 (2 pages) |
13 September 2016 | Satisfaction of charge 2 in full (2 pages) |
13 September 2016 | Satisfaction of charge 2 in full (2 pages) |
31 August 2016 | Registration of charge 042871010005, created on 12 August 2016 (34 pages) |
31 August 2016 | Registration of charge 042871010006, created on 12 August 2016 (30 pages) |
31 August 2016 | Registration of charge 042871010005, created on 12 August 2016 (34 pages) |
31 August 2016 | Registration of charge 042871010006, created on 12 August 2016 (30 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
10 October 2013 | Termination of appointment of Alexander Zschokke as a director (1 page) |
10 October 2013 | Appointment of Mr Tim Clark as a director (2 pages) |
10 October 2013 | Termination of appointment of Alexander Zschokke as a director (1 page) |
10 October 2013 | Appointment of Mr Tim Clark as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Director's details changed for Michael Heath Stanley on 12 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Michael Heath Stanley on 12 September 2012 (2 pages) |
15 December 2011 | Secretary's details changed for Heidi Judith O'donovan on 7 November 2011 (2 pages) |
15 December 2011 | Appointment of Mr Alexander Zschokke as a director (2 pages) |
15 December 2011 | Appointment of Mrs Heidi Judith O'donovan as a director (2 pages) |
15 December 2011 | Appointment of Mr Alexander Zschokke as a director (2 pages) |
15 December 2011 | Secretary's details changed for Heidi Judith O'donovan on 7 November 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Heidi Judith O'donovan on 7 November 2011 (2 pages) |
15 December 2011 | Appointment of Mrs Heidi Judith O'donovan as a director (2 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 December 2010 | Annual return made up to 13 September 2010 (14 pages) |
3 December 2010 | Annual return made up to 13 September 2010 (14 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 December 2009 | Annual return made up to 13 September 2009 (6 pages) |
7 December 2009 | Annual return made up to 13 September 2009 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 November 2008 | Return made up to 13/09/08; full list of members (6 pages) |
24 November 2008 | Return made up to 13/09/08; full list of members (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 13/09/07; no change of members (6 pages) |
25 January 2008 | Return made up to 13/09/07; no change of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 10C mill street oakham rutland LE15 6EA (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 10C mill street oakham rutland LE15 6EA (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (6 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | Return made up to 13/09/05; full list of members
|
12 October 2005 | Return made up to 13/09/05; full list of members
|
24 January 2005 | Return made up to 13/09/04; full list of members (6 pages) |
24 January 2005 | Return made up to 13/09/04; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
9 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
1 November 2002 | Return made up to 13/09/02; full list of members (6 pages) |
1 November 2002 | Return made up to 13/09/02; full list of members (6 pages) |
31 July 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 September 2001 | Incorporation (9 pages) |
13 September 2001 | Incorporation (9 pages) |