VOYAGE HEALTHCARE LIMITED
Overview
| Company Name | VOYAGE HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02925614 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VOYAGE HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARAGON HEALTHCARE LIMITED | Apr 15, 2003 | Apr 15, 2003 |
| MILBURY COMMUNITY LIMITED | Jul 22, 1994 | Jul 22, 1994 |
| BROOMCO (763) LIMITED | May 04, 1994 | May 04, 1994 |
What are the latest accounts for VOYAGE HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for VOYAGE HEALTHCARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VOYAGE HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 31, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Dec 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to Dec 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD* on Nov 22, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Kevin Wei Roberts as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Mckendrick as a director | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
legacy | 29 pages | MG01 | ||||||||||||||
Annual return made up to Dec 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||||||
Annual return made up to Dec 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||||||
Appointment of Mr Andrew Winning as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel Moreton as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 07, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Who are the officers of VOYAGE HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEALEY, Philip Andre | Secretary | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | British | 45325360001 | ||||||
| SEALEY, Philip Andre | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | 45325360001 | |||||
| WINNING, Andrew | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | 73772160002 | |||||
| BERRY, Philip Thomas | Secretary | 41 Rosewood Park Rosewood Court WS6 7HD Cheslyn Hay Staffordshire | British | 47529490001 | ||||||
| MORETON, Nigel Keef | Secretary | Swan Farm Mill Lane WS9 9HN Lower Stonnall Staffordshire | British | 57063050002 | ||||||
| SEALEY, Philip Andre | Secretary | 4 Beoley Hall Icknield St Beoley B98 9AL Redditch Worcestershire | British | 45325360001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| BERRY, Philip Thomas | Director | 3 Roman Grange B74 3GA Sutton Coldfield West Midlands | England | British | 47529490002 | |||||
| BROCK, Julian Richard Christopher | Director | Haredell Martinsend Lane HP16 9HR Great Missenden Buckinghamshire | British | 74294460003 | ||||||
| HARRIS, Nigel Robert | Director | Cedar Cottage Croft Lane, Crondall GU10 5QG Farnham Surrey | British | 16250270002 | ||||||
| MCKENDRICK, James Bruce | Director | Garrick House 2 Queen Street WS13 6QD Lichfield Staffordshire | England | British | 154043480001 | |||||
| MILESTONE, Neill Frederick, Mr. | Director | Lysways Hall Lysways Lane WS15 4QB Longdon Green Staffordshire | England | British | 13850080002 | |||||
| MORETON, Nigel Keef | Director | Garrick House 2 Queen Street WS13 6QD Lichfield Staffordshire | United Kingdom | British | 57063050002 | |||||
| QUINN, Douglas John | Director | Garrick House 2 Queen Street WS13 6QD Lichfield Staffordshire | United Kingdom | British | 80757840002 | |||||
| ROBERTS, Kevin Wei | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | 72030660002 | |||||
| SMITH, Andrew Colwyn | Director | 5 Foden Close Shenstone WS14 0LE Litchfield Staffordshire | British | 78023740001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Does VOYAGE HEALTHCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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