Company NameHealthy Hearing Limited
Company StatusDissolved
Company Number04287101
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date16 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Heath Stanley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 The Old Police House
Cliff Road
Stamford
Lincolnshire
PE9 1AB
Secretary NameHeidi Judith O'Donovan
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleSecretary
Correspondence AddressNo 1 The Old Police House
Cliff Road
Stamford
Lincolnshire
PE9 1AB
Director NameMrs Heidi Judith O'Donovan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 16 May 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNo 1 The Old Police House
Cliff Road
Stamford
Lincolnshire
PE9 1AB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Alexander Zschokke
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed07 November 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address28 Laubisrutistrasse
Stafa
8712
Director NameMr Timothy John Clark
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Police House
Cliff Road
Stamford
Lincolnshire
PE9 1AB

Contact

Websitehealthyhearing.co.uk
Email address[email protected]
Telephone0800 2987261
Telephone regionFreephone

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

41 at £1Michael Heath Stanley
41.00%
Ordinary
39 at £1Heidi Judith O'donovan
39.00%
Ordinary
20 at £1Sonova Holding Ag
20.00%
Ordinary

Financials

Year2014
Net Worth£311,017
Cash£350,037
Current Liabilities£335,787

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 August 2016Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

16 May 2022Final Gazette dissolved following liquidation (1 page)
16 February 2022Notice of move from Administration to Dissolution (38 pages)
11 September 2021Administrator's progress report (35 pages)
17 March 2021Administrator's progress report (33 pages)
5 February 2021Notice of extension of period of Administration (4 pages)
15 September 2020Administrator's progress report (33 pages)
24 June 2020Satisfaction of charge 3 in full (2 pages)
11 March 2020Administrator's progress report (34 pages)
22 January 2020Notice of extension of period of Administration (3 pages)
25 September 2019Administrator's progress report (36 pages)
13 September 2019Statement of affairs with form AM02SOA (8 pages)
16 March 2019Notice of deemed approval of proposals (3 pages)
16 March 2019Statement of affairs with form AM02SOA (8 pages)
4 March 2019Statement of administrator's proposal (56 pages)
28 February 2019Registered 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 2019Appointment of an administrator (3 pages)
4 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
1 November 2016Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
1 November 2016Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
1 November 2016Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
1 November 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
1 November 2016Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
1 November 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
31 October 2016Termination of appointment of Tim John Clark as a director on 12 August 2016 (1 page)
31 October 2016Termination of appointment of Tim John Clark as a director on 12 August 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Director's details changed for Michael Heath Stanley on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Michael Heath Stanley on 21 September 2016 (2 pages)
13 September 2016Satisfaction of charge 2 in full (2 pages)
13 September 2016Satisfaction of charge 2 in full (2 pages)
31 August 2016Registration of charge 042871010005, created on 12 August 2016 (34 pages)
31 August 2016Registration of charge 042871010006, created on 12 August 2016 (30 pages)
31 August 2016Registration of charge 042871010005, created on 12 August 2016 (34 pages)
31 August 2016Registration of charge 042871010006, created on 12 August 2016 (30 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
10 October 2013Termination of appointment of Alexander Zschokke as a director (1 page)
10 October 2013Appointment of Mr Tim Clark as a director (2 pages)
10 October 2013Termination of appointment of Alexander Zschokke as a director (1 page)
10 October 2013Appointment of Mr Tim Clark as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Director's details changed for Michael Heath Stanley on 12 September 2012 (2 pages)
28 September 2012Director's details changed for Michael Heath Stanley on 12 September 2012 (2 pages)
15 December 2011Secretary's details changed for Heidi Judith O'donovan on 7 November 2011 (2 pages)
15 December 2011Appointment of Mr Alexander Zschokke as a director (2 pages)
15 December 2011Appointment of Mrs Heidi Judith O'donovan as a director (2 pages)
15 December 2011Appointment of Mr Alexander Zschokke as a director (2 pages)
15 December 2011Secretary's details changed for Heidi Judith O'donovan on 7 November 2011 (2 pages)
15 December 2011Secretary's details changed for Heidi Judith O'donovan on 7 November 2011 (2 pages)
15 December 2011Appointment of Mrs Heidi Judith O'donovan as a director (2 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 December 2010Annual return made up to 13 September 2010 (14 pages)
3 December 2010Annual return made up to 13 September 2010 (14 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 December 2009Annual return made up to 13 September 2009 (6 pages)
7 December 2009Annual return made up to 13 September 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 November 2008Return made up to 13/09/08; full list of members (6 pages)
24 November 2008Return made up to 13/09/08; full list of members (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 13/09/07; no change of members (6 pages)
25 January 2008Return made up to 13/09/07; no change of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Registered office changed on 12/10/07 from: 10C mill street oakham rutland LE15 6EA (1 page)
12 October 2007Registered office changed on 12/10/07 from: 10C mill street oakham rutland LE15 6EA (1 page)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Return made up to 13/09/06; full list of members (6 pages)
28 September 2006Return made up to 13/09/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Return made up to 13/09/04; full list of members (6 pages)
24 January 2005Return made up to 13/09/04; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2003Return made up to 13/09/03; full list of members (6 pages)
23 September 2003Return made up to 13/09/03; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 November 2002Return made up to 13/09/02; full list of members (6 pages)
1 November 2002Return made up to 13/09/02; full list of members (6 pages)
31 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
13 September 2001Incorporation (9 pages)
13 September 2001Incorporation (9 pages)