VOYAGE HEALTHCARE LIMITED

VOYAGE HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVOYAGE HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02925614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOYAGE HEALTHCARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VOYAGE HEALTHCARE LIMITED located?

    Registered Office Address
    Voyage Care Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VOYAGE HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON HEALTHCARE LIMITEDApr 15, 2003Apr 15, 2003
    MILBURY COMMUNITY LIMITEDJul 22, 1994Jul 22, 1994
    BROOMCO (763) LIMITEDMay 04, 1994May 04, 1994

    What are the latest accounts for VOYAGE HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for VOYAGE HEALTHCARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VOYAGE HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem acc & cap redemptiob reserve reduced. Cap reduction approved & reserve arising be classed as realised profit. 18/02/2015
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015

    2 pagesAP01

    Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Dec 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 1,239,989
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Dec 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 1,239,989
    SH01

    Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD* on Nov 22, 2013

    1 pagesAD01

    Appointment of Mr Kevin Wei Roberts as a director

    2 pagesAP01

    Termination of appointment of James Mckendrick as a director

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    legacy

    29 pagesMG01

    Annual return made up to Dec 07, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Appointment of Mr Andrew Winning as a director

    2 pagesAP01

    Termination of appointment of Nigel Moreton as a director

    1 pagesTM01

    Annual return made up to Dec 07, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of VOYAGE HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    British45325360001
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritish45325360001
    WINNING, Andrew
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish73772160002
    BERRY, Philip Thomas
    41 Rosewood Park
    Rosewood Court
    WS6 7HD Cheslyn Hay
    Staffordshire
    Secretary
    41 Rosewood Park
    Rosewood Court
    WS6 7HD Cheslyn Hay
    Staffordshire
    British47529490001
    MORETON, Nigel Keef
    Swan Farm
    Mill Lane
    WS9 9HN Lower Stonnall
    Staffordshire
    Secretary
    Swan Farm
    Mill Lane
    WS9 9HN Lower Stonnall
    Staffordshire
    British57063050002
    SEALEY, Philip Andre
    4 Beoley Hall
    Icknield St Beoley
    B98 9AL Redditch
    Worcestershire
    Secretary
    4 Beoley Hall
    Icknield St Beoley
    B98 9AL Redditch
    Worcestershire
    British45325360001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BERRY, Philip Thomas
    3 Roman Grange
    B74 3GA Sutton Coldfield
    West Midlands
    Director
    3 Roman Grange
    B74 3GA Sutton Coldfield
    West Midlands
    EnglandBritish47529490002
    BROCK, Julian Richard Christopher
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    Director
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    British74294460003
    HARRIS, Nigel Robert
    Cedar Cottage
    Croft Lane, Crondall
    GU10 5QG Farnham
    Surrey
    Director
    Cedar Cottage
    Croft Lane, Crondall
    GU10 5QG Farnham
    Surrey
    British16250270002
    MCKENDRICK, James Bruce
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    EnglandBritish154043480001
    MILESTONE, Neill Frederick, Mr.
    Lysways Hall
    Lysways Lane
    WS15 4QB Longdon Green
    Staffordshire
    Director
    Lysways Hall
    Lysways Lane
    WS15 4QB Longdon Green
    Staffordshire
    EnglandBritish13850080002
    MORETON, Nigel Keef
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    United KingdomBritish57063050002
    QUINN, Douglas John
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    United KingdomBritish80757840002
    ROBERTS, Kevin Wei
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish72030660002
    SMITH, Andrew Colwyn
    5 Foden Close
    Shenstone
    WS14 0LE Litchfield
    Staffordshire
    Director
    5 Foden Close
    Shenstone
    WS14 0LE Litchfield
    Staffordshire
    British78023740001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does VOYAGE HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Apr 03, 2013
    Delivered On Apr 08, 2013
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 08, 2013Registration of a charge (MG01)
    Fixed and floating security document
    Created On Apr 04, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch as Securuty Trustee for the Finance Parties
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    • May 20, 2013Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Jul 02, 2004
    Delivered On Jul 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party and any investor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property including: the woodlnds, church lane, acklam, t/no CE8507, belchford, hesledon road, blackhall, t/no DU110208, 336 cowpen road, blyth, t/no ND117576 and for further properties charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch as Security Trustee for the Finance Parties
    Transactions
    • Jul 09, 2004Registration of a charge (395)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 2001
    Delivered On Sep 14, 2001
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and/or each other charging company (except for sums owed by such company in it's capacity as a guarantor for the chargor) to the chargee under or pursuant to the senior finance documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 14, 2001Registration of a charge (395)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 1994
    Delivered On Sep 15, 1994
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 1994Registration of a charge (395)
    • Sep 13, 2001Statement of satisfaction of a charge in full or part (403a)

    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