P. C. HEALY LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9BH

Company number 01423409
Status Active
Incorporation Date 25 May 1979
Company Type Private Limited Company
Address BATHURST HOUSE, 50 BATHURST WALK, IVER, BUCKINGHAMSHIRE, SL0 9BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of P. C. HEALY LIMITED are www.pchealy.co.uk, and www.p-c-healy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. P C Healy Limited is a Private Limited Company. The company registration number is 01423409. P C Healy Limited has been working since 25 May 1979. The present status of the company is Active. The registered address of P C Healy Limited is Bathurst House 50 Bathurst Walk Iver Buckinghamshire Sl0 9bh. . HEALY, Anita is a Secretary of the company. HEALY, Anita is a Director of the company. HEALY, Philip Charles is a Director of the company. Secretary HEALY, Philip Charles has been resigned. Director BEARPARK, Lisa Emma has been resigned. Director BITMEAD, Martin Paul has been resigned. Director HEALY, Dorothy has been resigned. Director HEALY, Gregory Philip has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEALY, Anita
Appointed Date: 25 October 1998

Director
HEALY, Anita
Appointed Date: 01 November 2004
79 years old

Director

Resigned Directors

Secretary
HEALY, Philip Charles
Resigned: 25 October 1998

Director
BEARPARK, Lisa Emma
Resigned: 18 November 2008
Appointed Date: 01 April 2004
56 years old

Director
BITMEAD, Martin Paul
Resigned: 18 November 2008
Appointed Date: 01 April 2004
55 years old

Director
HEALY, Dorothy
Resigned: 24 October 1998
108 years old

Director
HEALY, Gregory Philip
Resigned: 18 November 2008
Appointed Date: 01 April 2004
45 years old

Persons With Significant Control

Mr Philip Charles Healy
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

P. C. HEALY LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 79 more events
07 Dec 1987
Accounts for a small company made up to 30 June 1987

12 Mar 1987
Particulars of mortgage/charge

11 Oct 1986
Accounts for a small company made up to 30 June 1986

11 Oct 1986
Annual return made up to 08/07/86

03 Nov 1982
Accounts made up to 30 June 1982

P. C. HEALY LIMITED Charges

16 June 2008
Debenture
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2005
Legal charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 park road bushey hertfordshire.
22 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a silverwood sandy lane northwood…
5 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 106 & 108 theobald street…
6 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property known as 100 theobald street borehamwood…
18 August 2000
Legal charge
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 104 theobald street borehamwood…
17 March 2000
Legal charge
Delivered: 24 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 102 theobald street borehamwood…
10 December 1999
Legal charge
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 98 theobald street…
8 April 1997
Legal charge
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The building site in oxhey drive in the area of oxhey lane…
28 March 1996
Legal charge
Delivered: 11 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Highfields gills hill lane radlett hertfordshire t/no:-…
5 May 1989
Legal charge
Delivered: 12 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
2 March 1987
Legal charge
Delivered: 12 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Highfields & land adjoining at gills hill lane, radlett…
2 December 1985
Legal mortgage
Delivered: 10 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining 1 seabrook road, kings langley herts…
2 October 1985
Legal mortgage
Delivered: 9 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining 33 canons close, radlett, herts. And/or…
3 February 1984
Legal mortgage
Delivered: 13 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at, corner farm, leverstock green…
3 February 1984
Legal charge
Delivered: 13 February 1984
Status: Outstanding
Persons entitled: Margaret Ellen Bateman
Description: Land adjoining corner farm leverstock green hertfordshire…
12 September 1983
Legal mortgage
Delivered: 15 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at rear of no 11 the ridgeway radlett…
12 September 1983
Legal mortgage
Delivered: 15 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of no 15 the ridgeway radlett…
12 September 1983
Legal mortgage
Delivered: 15 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land as rear of no 13 the ridgeway radlett hertfordshire…
26 January 1981
Legal mortgage
Delivered: 11 February 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & dwellinghouse known as 43 oakwood rd bricket wood…
12 November 1979
Mortgage
Delivered: 23 November 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 4 kewferry drive northwood middlesex title…