Company NameScantrack Healthcare Limited
Company StatusDissolved
Company Number03807602
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameCodeimage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Duncan Normington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 24 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGroup House, Unit 5 Bowling Hill Business Park, Qu
Chipping Sodbury
Bristol
BS37 6JL
Secretary NameMr Duncan Macrae Normington
StatusClosed
Appointed28 August 2014(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressGroup House, Unit 5 Bowling Hill Business Park, Qu
Chipping Sodbury
Bristol
BS37 6JL
Director NameRobert Peter Suckling
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPost Cottage
Horton Hill, Horton
Bristol
Avon
BS37 6QN
Secretary NameSimon Patrick Ellwood
NationalityBritish
StatusResigned
Appointed23 September 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressSeptember Cottage
Culver Hill Amberley
Stroud
Gloucestershire
GL5 5BB
Wales
Director NameNigel Bacon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Whittucks Road
Bristol
BS15 3PY
Secretary NameNigel Bacon
NationalityBritish
StatusResigned
Appointed03 August 2005(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address171 Whittucks Road
Bristol
BS15 3PY
Director NameAndrew Thomas Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(11 years after company formation)
Appointment Duration4 years (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArjo Huntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMichael Torben Lunau
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed02 June 2014(14 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 August 2014)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressArjo Huntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NamePer-Ola Ola Nilsson
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed02 June 2014(14 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressArjo Huntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Secretary NameRichard Bloom
NationalityBritish
StatusResigned
Appointed02 June 2014(14 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 August 2014)
RoleCompany Director
Correspondence AddressArjo Huntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitescantrack.com
Telephone01454 318373
Telephone regionChipping Sodbury

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Altrax Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£570,372
Cash£547,368
Current Liabilities£310,915

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

26 July 2011Delivered on: 29 July 2011
Satisfied on: 15 May 2014
Persons entitled: Coutts & Company

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.
Fully Satisfied
26 August 2010Delivered on: 9 September 2010
Satisfied on: 15 May 2014
Persons entitled: Rbs Invoice Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
24 October 2022Application to strike the company off the register (3 pages)
29 September 2022Statement by Directors (1 page)
29 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2022Statement of capital on 29 September 2022
  • GBP 0.00001
(5 pages)
29 September 2022Solvency Statement dated 15/09/22 (1 page)
8 September 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
19 October 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Registered office address changed from Unit 5 Bowling Hill Business Park, Quarry Road Chipping Sodbury Bristol South Gloucestershire BS37 6JL to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 19 May 2021 (1 page)
27 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
27 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
23 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
21 July 2017Change of details for Altrax Group Limited as a person with significant control on 21 March 2017 (2 pages)
21 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
21 July 2017Change of details for Altrax Group Limited as a person with significant control on 21 March 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 August 2016Director's details changed for Mr Duncan Macrae Normington on 20 November 2015 (2 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 August 2016Director's details changed for Mr Duncan Macrae Normington on 20 November 2015 (2 pages)
10 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000
(4 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,000
(4 pages)
2 June 2015Registered office address changed from Arjo Huntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF to Unit 5 Bowling Hill Business Park, Quarry Road Chipping Sodbury Bristol South Gloucestershire BS37 6JL on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Arjo Huntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF to Unit 5 Bowling Hill Business Park, Quarry Road Chipping Sodbury Bristol South Gloucestershire BS37 6JL on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Arjo Huntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF to Unit 5 Bowling Hill Business Park, Quarry Road Chipping Sodbury Bristol South Gloucestershire BS37 6JL on 2 June 2015 (1 page)
2 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
2 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 September 2014Termination of appointment of Per-Ola Ola Nilsson as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Andrew Thomas Jones as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Michael Torben Lunau as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Richard Bloom as a secretary on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Michael Torben Lunau as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Richard Bloom as a secretary on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Per-Ola Ola Nilsson as a director on 28 August 2014 (1 page)
1 September 2014Termination of appointment of Andrew Thomas Jones as a director on 28 August 2014 (1 page)
29 August 2014Appointment of Mr Duncan Macrae Normington as a director on 28 August 2014 (2 pages)
29 August 2014Appointment of Mr Duncan Macrae Normington as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Duncan Macrae Normington as a secretary on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr Duncan Macrae Normington as a secretary on 28 August 2014 (2 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(4 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(4 pages)
17 June 2014Termination of appointment of Nigel Bacon as a director (2 pages)
17 June 2014Termination of appointment of Nigel Bacon as a director (2 pages)
17 June 2014Termination of appointment of Robert Suckling as a director (2 pages)
17 June 2014Termination of appointment of Nigel Bacon as a secretary (2 pages)
17 June 2014Registered office address changed from Group House Bowling Hill Business Park Chipping Sodbury Bristol Avon BS37 6JL on 17 June 2014 (2 pages)
17 June 2014Termination of appointment of Robert Suckling as a director (2 pages)
17 June 2014Appointment of Richard Bloom as a secretary (3 pages)
17 June 2014Appointment of Per-Ola Nilsson as a director (3 pages)
17 June 2014Appointment of Richard Bloom as a secretary (3 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2014Appointment of Per-Ola Nilsson as a director (3 pages)
17 June 2014Termination of appointment of Nigel Bacon as a secretary (2 pages)
17 June 2014Appointment of Michael Torben Lunau as a director (3 pages)
17 June 2014Appointment of Michael Torben Lunau as a director (3 pages)
17 June 2014Registered office address changed from Group House Bowling Hill Business Park Chipping Sodbury Bristol Avon BS37 6JL on 17 June 2014 (2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2014Satisfaction of charge 2 in full (1 page)
15 May 2014Satisfaction of charge 1 in full (1 page)
15 May 2014Satisfaction of charge 2 in full (1 page)
15 May 2014Satisfaction of charge 1 in full (1 page)
28 January 2014Full accounts made up to 30 September 2013 (15 pages)
28 January 2014Full accounts made up to 30 September 2013 (15 pages)
4 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 July 2012Director's details changed for Nigel Bacon on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for Nigel Bacon on 18 July 2012 (2 pages)
18 July 2012Secretary's details changed for Nigel Bacon on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Robert Peter Suckling on 18 July 2012 (2 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
18 July 2012Secretary's details changed for Nigel Bacon on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Robert Peter Suckling on 18 July 2012 (2 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
15 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100,000
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100,000
(4 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (15 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (15 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
26 August 2010Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
18 August 2010Appointment of Andrew Thomas Jones as a director (3 pages)
18 August 2010Appointment of Andrew Thomas Jones as a director (3 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Company name changed codeimage LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
9 August 2010Company name changed codeimage LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
5 August 2010Annual return made up to 15 July 2010 (14 pages)
5 August 2010Annual return made up to 15 July 2010 (14 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
12 August 2009Return made up to 15/07/09; full list of members (5 pages)
12 August 2009Return made up to 15/07/09; full list of members (5 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
26 August 2008Return made up to 15/07/08; no change of members (4 pages)
26 August 2008Return made up to 15/07/08; no change of members (4 pages)
19 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 15/07/07; no change of members (7 pages)
20 August 2007Return made up to 15/07/07; no change of members (7 pages)
19 January 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
19 January 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
25 August 2006Return made up to 15/07/06; full list of members (7 pages)
25 August 2006Return made up to 15/07/06; full list of members (7 pages)
3 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
3 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
18 August 2005Return made up to 15/07/05; full list of members (6 pages)
18 August 2005Return made up to 15/07/05; full list of members (6 pages)
10 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
10 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
30 July 2004Return made up to 15/07/04; full list of members (6 pages)
30 July 2004Return made up to 15/07/04; full list of members (6 pages)
25 March 2004Accounts for a dormant company made up to 31 July 2003 (12 pages)
25 March 2004Accounts for a dormant company made up to 31 July 2003 (12 pages)
25 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
28 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
29 July 2002Return made up to 15/07/02; full list of members (6 pages)
29 July 2002Return made up to 15/07/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
3 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
25 July 2001Return made up to 15/07/01; full list of members (6 pages)
25 July 2001Return made up to 15/07/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
20 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
1 September 2000Return made up to 15/07/00; full list of members (6 pages)
1 September 2000Return made up to 15/07/00; full list of members (6 pages)
21 October 1999Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 October 1999Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 July 1999Incorporation (13 pages)
15 July 1999Incorporation (13 pages)