Dissolved 2017-09-09
Company Information for ESSENTIALS FOR HEALTH LIMITED
BRENTWOOD, ESSEX, CM14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-09 |
Company Name | |
---|---|
ESSENTIALS FOR HEALTH LIMITED | |
Legal Registered Office | |
BRENTWOOD ESSEX | |
Company Number | 06543403 | |
---|---|---|
Date formed | 2008-03-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 05:17:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Essentials for Healthy Living, LLC | 3984 S. Espana Way Aurora CO 80013 | Delinquent | Company formed on the 2015-04-09 |
![]() |
ESSENTIALS FOR HEALTHY LIVING, LLC | Dissolved | Company formed on the 2014-09-19 | |
ESSENTIALS FOR HEALTH, LLC | 3637 101st Terr N PINELLAS PARK FL 33782 | Inactive | Company formed on the 2008-05-29 | |
![]() |
ESSENTIALS FOR HEALTH INCORPORATED | California | Unknown | |
![]() |
ESSENTIALS FOR HEALTHY LIVING LLC | New Jersey | Unknown | |
![]() |
Essentials For Healthy Living LLC | Maryland | Unknown | |
![]() |
Essentials For Healthy Living The Healing Of Mind And Body LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN MARY TREE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARGARET TREE |
Company Secretary | ||
KELVIN DURCAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G M TREE TRAINING LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 2 DUKES PLACE MARLOW BUCKINGHAMSHIRE SL7 2QH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN TREE | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN MARY TREE / 05/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KELVIN DURCAN | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 2 CHURCH STREET BURNHAM BUCKS SL1 7HZ UNITED KINGDOM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED KELVIN DURCAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-31 |
Resolutions for Winding-up | 2014-09-25 |
Appointment of Liquidators | 2014-09-25 |
Meetings of Creditors | 2014-09-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Outstanding | THE BRENARD PROPERTIES EXCLUSIVE PENSION TRUST |
Creditors Due Within One Year | 2013-03-31 | £ 199,327 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 239,311 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESSENTIALS FOR HEALTH LIMITED
Cash Bank In Hand | 2013-03-31 | £ 62,413 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 73,145 |
Current Assets | 2013-03-31 | £ 207,144 |
Current Assets | 2012-03-31 | £ 236,274 |
Debtors | 2013-03-31 | £ 144,731 |
Debtors | 2012-03-31 | £ 163,129 |
Shareholder Funds | 2013-03-31 | £ 12,479 |
Shareholder Funds | 2012-03-31 | £ 1,990 |
Tangible Fixed Assets | 2013-03-31 | £ 4,662 |
Tangible Fixed Assets | 2012-03-31 | £ 5,027 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Government Reimbursements |
Isle of Wight Council | |
|
SSEYCCG - East Cowes Children Centre |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | 2, Dukes Place, Marlow, Bucks, SL7 3HJ SL7 3HJ | 6,700 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ESSENTIALS FOR HEALTH LIMITED | Event Date | 2014-09-17 |
AND IN THE MATTER of the Insolvency Act 1986 Passed on 17 September 2014 At a General Meeting of the above named Company, duly convened and held at Third Floor, 3 Field Court, Grays Inn London, WC1R 5EF on 17 September 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily. Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London. WC1R 5EF was appointed as Liquidator. Stephen John Evans (IP No 8759 ) Liquidator , Antony Batty & Company LLP , Swan House, Queens Road, Brentwood, Essex, CM14 4HE , Telephone: 01277 230347 -Fax: 01277 215053, Email: office@antonybatty.com Office contact: Caroline March Ms Gill Tree , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESSENTIALS FOR HEALTH LIMITED | Event Date | 2014-09-17 |
Stephen John Evans , Antony Batty & Company LLP , 9 Swan House, Queens Road, Brentwood, Essex CM14 4HE . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ESSENTIALS FOR HEALTH LIMITED | Event Date | 2014-09-17 |
Date of Appointment: 17 September 2014 . Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE on 26 May 2017 at 10.00 am and 10.15 am respectively, for the purpose of receiving an account of the Liquidator's acts and dealings and of the conduct of the winding up and how the Company's property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE, no later than 12 noon on the business day before the meeting. Liquidator: Stephen John Evans : IP No 8759 : Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE : Tel: 01277 230347 . Fax: 01277 215053 : Email: melanieb@antonybatty.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ESSENTIALS FOR HEALTH LIMITED | Event Date | 2014-08-27 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Third Floor, 3 Field Court, Grays Inn London, WC1R 5EF on 17 September 2014 at 12.00 noon for the purposes mentioned in Sections 100 and 101 of the said Act. Notice is also hereby given that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE , telephone 01277 230 347 , between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, Telephone: 01277 230 347, Fax: 01277 215 053 Email: office@antonybatty.com Office contact: Miss C March | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ACE ACTIVITIES LIMITED | Event Date | 2008-10-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 9650 A Petition to wind up the above-named Company of 1-2 Vernon Street, Derby DE1 1FR , presented on 30 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6268.(Ref SLR 1374824/37/U/CAM.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-06-05 | |
In the High Court of Justice (Chancery Division) Companies Court No 2205 of 2008 In the Matter of CLASSIC HITS RADIO LTD. and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Barnet House, Dudley Court, Dudley Road, Darlington DL1 4GG, presented on 13 March 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 18 June 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 June 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7723. (Ref SLR 1256785/37/Z/CEG.) 5 June 2008. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2001-06-21 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at PricewaterhouseCoopers, Lennox House, Beaufort Buildings, Spa Road, Gloucester GL1 1XD, on 17th July 2001, at 11 a.m., for the purposes mentioned in section 146 of the said Act, that is receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. P. M. Boyden, Liquidator 19th June 2001. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |