Company Name3D Healthcare Limited
Company StatusDissolved
Company Number08068911
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Hinitt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Balbir Panesar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameStephen Fowler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Sohan Singh Panesar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Sukhdev Singh Panesar
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Christopher Charles Stables
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF

Location

Registered AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ian Hinitt
50.00%
Ordinary A
10 at £1Christopher Stables
5.00%
Ordinary C
10 at £1Sohan Panesar
5.00%
Ordinary C
10 at £1Stephen Fowler
5.00%
Ordinary C
10 at £1Sukhdev Panesar
5.00%
Ordinary C
60 at £1Balbir Panesar
30.00%
Ordinary B

Financials

Year2014
Net Worth£369
Cash£6,193
Current Liabilities£49,940

Accounts

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

Charges

25 March 2013Delivered on: 11 April 2013
Persons entitled: Bradford Enterprise Agency T/a Business Enterprise Fund

Classification: All monies debenture
Secured details: £105,000.00 due or to become due.
Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
30 April 2019Application to strike the company off the register (3 pages)
1 October 2018Termination of appointment of Balbir Panesar as a director on 28 September 2018 (1 page)
25 September 2018Micro company accounts made up to 31 July 2018 (5 pages)
25 September 2018Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
9 August 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 May 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 May 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(4 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(4 pages)
1 March 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Satisfaction of charge 1 in full (1 page)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 June 2015Termination of appointment of Sohan Singh Panesar as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Sohan Singh Panesar as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Christopher Stables as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Christopher Stables as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Sukhdev Singh Panesar as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Christopher Stables as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Stephen Fowler as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Stephen Fowler as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Sukhdev Singh Panesar as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Sohan Singh Panesar as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Stephen Fowler as a director on 1 November 2014 (1 page)
10 June 2015Termination of appointment of Sukhdev Singh Panesar as a director on 1 November 2014 (1 page)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(6 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(6 pages)
27 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(6 pages)
27 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 February 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
4 February 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 200
(3 pages)
7 February 2013Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 7 February 2013 (1 page)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 200
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 200
(3 pages)
7 February 2013Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 7 February 2013 (1 page)
10 October 2012Appointment of Stephen Fowler as a director (3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
10 October 2012Appointment of Stephen Fowler as a director (3 pages)
10 October 2012Appointment of Christopher Stables as a director (3 pages)
10 October 2012Appointment of Christopher Stables as a director (3 pages)
10 October 2012Appointment of Ian Hinitt as a director (3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
10 October 2012Appointment of Sohan Singh Panesar as a director (3 pages)
10 October 2012Appointment of Ian Hinitt as a director (3 pages)
10 October 2012Appointment of Sohan Singh Panesar as a director (3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
10 October 2012Appointment of Sukhdev Singh Panesar as a director (3 pages)
10 October 2012Appointment of Sukhdev Singh Panesar as a director (3 pages)
16 May 2012Appointment of Balbir Panesar as a director (2 pages)
16 May 2012Appointment of Balbir Panesar as a director (2 pages)
15 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
15 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
15 May 2012Incorporation (29 pages)
15 May 2012Incorporation (29 pages)