AFTER ADOPTION
Overview
Company Name | AFTER ADOPTION |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02545535 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AFTER ADOPTION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is AFTER ADOPTION located?
Registered Office Address | 3 Hardman Street M3 3HF Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AFTER ADOPTION?
Company Name | From | Until |
---|---|---|
AFTER ADOPTION, POST ADOPTION SERVICES (GREATER MANCHESTER AND SURROUNDING DISTRICTS) | Feb 28, 1992 | Feb 28, 1992 |
POST ADOPTION SERVICES (GREATER MANCHESTER AND SURROUNDING DISTRICTS) | Oct 03, 1990 | Oct 03, 1990 |
What are the latest accounts for AFTER ADOPTION?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for AFTER ADOPTION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 19 pages | AM23 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 20 pages | AM10 | ||||||||||
Result of meeting of creditors | 6 pages | AM07 | ||||||||||
Statement of administrator's proposal | 49 pages | AM03 | ||||||||||
Registered office address changed from Unit 5 Citygate 5 Blantyre Street Manchester M15 4JJ to 3 Hardman Street Manchester M3 3HF on May 29, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs with form AM02SOA | 15 pages | AM02 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 31 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Hugh Mclaughlin as a person with significant control on Oct 02, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Lady Rhona Bradley as a director on Jun 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Andrew Vincent Champness as a director on Jun 22, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Houghton as a director on Mar 30, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 38 pages | AA | ||||||||||
Termination of appointment of Jonathan Michael Pearce as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of AFTER ADOPTION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARLTON, Roma Lynn | Secretary | 1 Dene Close NE7 7BL Newcastle Upon Tyne | British | Chief Executive | 94490900002 | |||||
BRADLEY, Rhona, Lady | Director | Hardman Street M3 3HF Manchester 3 | England | British | Chief Executive | 114367310001 | ||||
FRANKLIN-BRUCE, Patricia Carol | Director | 49 Watchetts Drive GU15 2PQ Camberley Surrey | England | British | Managing Director | 61163400001 | ||||
HOUGHTON, Andrew | Director | Hardman Street M3 3HF Manchester 3 | Scotland | British | Managing Director | 204030770001 | ||||
LATHAM, Brian | Director | 57 Moorside North Fenham NE4 9DU Newcastle Upon Tyne | England | British | Retired | 82971980001 | ||||
MCARTHUR, Neil Langford | Director | Hardman Street M3 3HF Manchester 3 | United Kingdom | British | Finance Director | 111084290001 | ||||
MCLAUGHLIN, Hugh, Professor | Director | 7 Shiredale Close SK8 5RY Cheadle Cheshire | England | British | University Lecturer | 82972560001 | ||||
OTTAWAY, Heather Claire, Dr | Director | Coronation Road Southville BS3 1AR Bristol Flat 3, 61 Coronation Road England | England | British | University Lecturer | 183291140002 | ||||
TOMLINSON, David | Director | 204 Brook Mill Threadfold Way Eagley BL7 9DW Bolton | United Kingdom | British | Consultant | 56625270002 | ||||
WARING, Julian Maxwell | Director | Kingsley Road WA6 6BA Frodsham 6 Cheshire England | United Kingdom | British | Retired | 191302800001 | ||||
COTTAM, Trevor Peter | Secretary | 2 Beech Close SK9 7LY Alderley Edge Cheshire | British | Director | 78653020002 | |||||
CRANK, Maureen Anne | Secretary | 801 Frobisher House Dolphin Square SW1V 3NJ London | British | Ceo | 101866330001 | |||||
CRANK, Maureen Anne | Secretary | 801 Frobisher House Dolphin Square SW1V 3NJ London | British | Chief Executive | 101866330001 | |||||
KELLY, Arndrea | Secretary | 66 Barkers Lane M33 6SD Sale Cheshire | British | 18304270001 | ||||||
PHILLIPS, Brenda | Secretary | 1 Rosary Road OL8 2SP Oldham | British | 39378020003 | ||||||
BAXTER, Elaine | Director | 23 Brairlands Avenue M33 4DA Sale Cheshire | British | Freelance Social Worker | 32222190001 | |||||
BRENNAN, Michael | Director | 122a Reigate Road KT17 3BX Ewell Surrey | British | Retired | 80897390001 | |||||
BURNELL, Jan Elisabeth | Director | 21 Harmer Green Lane AL6 0AS Welwyn Hertfordshire | British | Trainer | 82972280001 | |||||
CHAMPNESS, David Andrew Vincent | Director | Citygate 5 Blantyre Street M15 4JJ Manchester Unit 5 England | England | British | Investment Planning Director | 146566040001 | ||||
COLLINS, Anneli | Director | Citygate 5 Blantyre Street M15 4JJ Manchester Unit 5 England | United Kingdom | British | Internal Tax Partner | 161262150001 | ||||
COTTAM, Trevor Peter | Director | 9 Wallworth Terrace Altrincham Road Morley SK9 5NN Wilmslow Cheshire | British | Director | 78653020001 | |||||
CUNNINGTON, Anne | Director | Lloyds House 22 Lloyd Street M2 5WA Manchester Lancashire | British | Social Worker | 18304290001 | |||||
DAVIES, Non | Director | Esgair Eithin Llangernyw LL22 8RG Abergele Conwy | British | Child Placement Consultant | 82972460001 | |||||
FOSTER, Betty | Director | 122 Lon Penmon Benllech LL74 8RR Anglesey Gwynedd | British | None | 108534800001 | |||||
HAMMOND, Howard | Director | Roscoe Lowe Barn Roscoe Lowe Brow Anderton PR6 0HG Chorley Lancashire | British | Company Director | 5914780003 | |||||
HARRIS, Anne Meredith | Director | 10 Devon Drive Diggle OL3 5PP Oldham | United Kingdom | British | Social Work Manager | 81512610001 | ||||
JONES, Colin Leslie, Professor | Director | 11 Darren Close CF71 7DE Cowbridge Vale Of Glamorgan | United Kingdom | Welsh | Local Health Board Chairman | 74646060001 | ||||
LINFORTH, Helen | Director | 37 Shaftesbury Grove Heaton NE6 5JA Newcastle Upon Tyne Tyne & Wear | England | British | Adoption Fostering Manager | 82971760001 | ||||
MANN, Alan Peter Harry | Director | Red Kites, Innings Road Little Frieth RG9 6NR Henley On Thames Oxfordshire | United Kingdom | British | Retired | 86447520001 | ||||
MORRIS, Barry Howard | Director | 51 Farrer Road N8 8LD London | England | British | Consultant | 7845400001 | ||||
MUNIR, Yasar | Director | Apartment 89 Spectrum Block 3 Blackfriars Road M3 7BP Salford | British | Student | 126603600001 | |||||
PEARCE, Jonathan Michael | Director | West Street MK18 1HL Buckingham 10a England | United Kingdom | British | Chief Executive | 184139780001 | ||||
RIDGWAY, Julia Mary | Director | 121 Westbourne Park Road W2 5QL London | United Kingdom | British | Retired | 93530100001 | ||||
TUOHY, Daniel Gerrard | Director | 9 Sefton Drive SK9 4EL Wilmslow Cheshire | England | Irish | Director | 83277520001 |
Who are the persons with significant control of AFTER ADOPTION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Professor Hugh Mclaughlin | Apr 14, 2016 | Citygate 5 Blantyre Street M15 4JJ Manchester Unit 5 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for AFTER ADOPTION?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does AFTER ADOPTION have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 13, 2014 Delivered On Feb 25, 2014 | Outstanding | ||
Brief description L/H property known as units 5 and 6 building 3, blantyre street, manchester. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 12, 2014 Delivered On Feb 14, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 09, 2011 Delivered On Mar 24, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 05, 2008 Delivered On Dec 11, 2008 | Satisfied | Amount secured 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 | |
Short particulars Property k/a units 5 & 6 building 3, citygate, blantyre street, manchester or any part thereof including all buildings and erections from time to time thereon and all roads ways, sewers, drains, pipes, wires and cables thereon and all the rights, easements, advantages and privileges belonging or appertaining to the property to the bank with full title guarantee by way of legal charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 17, 1994 Delivered On Jun 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and premises k/a 12/14 chapel street and 1/3 greengate salford greater manchester t/n gm 479851. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
|
Does AFTER ADOPTION have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0