Company NameHealthcare Procurement Services Ltd
Company StatusDissolved
Company Number05133828
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Christopher James Pace
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harewood Hill Theydon Bois
Epping
Essex
CM16 7EA
Director NameMr David John Tipp
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Cottage
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Secretary NameSamantha Louise Jackson
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address95 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1ND
Secretary NameMichelle Gates
NationalityBritish
StatusResigned
Appointed01 March 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address5 Grosvenor Close
Loughton
Essex
IG10 2JY
Secretary NameToni Ellen Nathan
NationalityBritish
StatusResigned
Appointed24 July 2006(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressGate Cottage
Stanford Rivers Road
Ongar
Essex
CM5 9BT
Director NameMr Nigel Huw Bush
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodland Close
Woodford Green
Essex
IG8 0QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone08703218844
Telephone regionUnknown

Location

Registered AddressEast Wing Sterling House, Suite 215
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

1 at £1David Tipp
50.00%
Ordinary
1 at £1Nigel Bush
50.00%
Ordinary

Financials

Year2014
Net Worth£394,291
Cash£3,809
Current Liabilities£200,671

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2020Registered office address changed from Sterling House Suite 310F Sterling House Langston Road Loughton Essex IG10 3TS to East Wing Sterling House, Suite 215 Langston Road Loughton Essex IG10 3TS on 21 October 2020 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
25 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
10 September 2018Cessation of Nigel Huw Bush as a person with significant control on 10 September 2018 (1 page)
10 September 2018Change of details for Mr David John Tipp as a person with significant control on 10 September 2018 (2 pages)
3 September 2018Termination of appointment of Nigel Huw Bush as a director on 1 September 2018 (1 page)
3 September 2018Appointment of Mr Christopher James Pace as a director on 1 September 2018 (2 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
12 February 2018Audited abridged accounts made up to 30 June 2017 (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
16 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 March 2015Termination of appointment of David John Tipp as a director on 1 March 2015 (1 page)
12 March 2015Termination of appointment of Toni Ellen Nathan as a secretary on 1 March 2015 (1 page)
12 March 2015Termination of appointment of Toni Ellen Nathan as a secretary on 1 March 2015 (1 page)
12 March 2015Termination of appointment of David John Tipp as a director on 1 March 2015 (1 page)
12 March 2015Termination of appointment of Toni Ellen Nathan as a secretary on 1 March 2015 (1 page)
12 March 2015Termination of appointment of David John Tipp as a director on 1 March 2015 (1 page)
24 February 2015Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Sterling House Suite 310F Sterling House Langston Road Loughton Essex IG10 3TS on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Sterling House Suite 310F Sterling House Langston Road Loughton Essex IG10 3TS on 24 February 2015 (1 page)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
17 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
17 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
7 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
7 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 July 2009Director appointed mr nigel bush (1 page)
31 July 2009Director appointed mr nigel bush (1 page)
30 July 2009Capitals not rolled up (2 pages)
30 July 2009Capitals not rolled up (2 pages)
10 July 2009Return made up to 20/05/09; full list of members (3 pages)
10 July 2009Return made up to 20/05/09; full list of members (3 pages)
27 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
8 January 2009Registered office changed on 08/01/2009 from 134 church hill loughton essex IG10 1LH (1 page)
8 January 2009Registered office changed on 08/01/2009 from 134 church hill loughton essex IG10 1LH (1 page)
18 June 2008Return made up to 20/05/08; full list of members (3 pages)
18 June 2008Return made up to 20/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2007Return made up to 20/05/07; full list of members (2 pages)
25 July 2007Return made up to 20/05/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
31 May 2006Return made up to 20/05/06; full list of members (6 pages)
31 May 2006Return made up to 20/05/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 June 2005Return made up to 20/05/05; full list of members (6 pages)
15 June 2005Return made up to 20/05/05; full list of members (6 pages)
16 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
20 May 2004Incorporation (17 pages)
20 May 2004Incorporation (17 pages)