DAH HEALTHCARE LIMITED

DAH HEALTHCARE LIMITED

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

    Company NameDAH HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04140451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAH HEALTHCARE LIMITED?

    • (7487) /

    Where is DAH HEALTHCARE LIMITED located?

    Registered Office Address
    65 St. Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAH HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLH HEALTHCARE LIMITEDJan 12, 2001Jan 12, 2001

    What are the latest accounts for DAH HEALTHCARE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2011
    Next Accounts Due OnJun 29, 2012
    Last Accounts
    Last Accounts Made Up ToJul 06, 2010

    What are the latest filings for DAH HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jan 11, 2017

    17 pages2.35B

    Termination of appointment of Douglas Arthur Haigh as a director on Oct 25, 2016

    2 pagesTM01

    Notice of appointment of replacement/additional administrator

    11 pages2.40B

    Administrator's progress report to Jul 22, 2016

    19 pages2.24B

    Notice of vacation of office by administrator

    11 pages2.39B

    Administrator's progress report to Jan 22, 2016

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 16, 2015

    18 pages2.24B

    Administrator's progress report to Feb 16, 2015

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 09, 2014

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 20, 2014

    15 pages2.24B

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 19, 2013

    7 pages1.3

    Notice of completion of voluntary arrangement

    6 pages1.4

    Notice of deemed approval of proposals

    1 pagesF2.18

    Registered office address changed from * 31/33 Commercial Road Poole Dorset BH14 0HU United Kingdom* on Dec 16, 2013

    2 pagesAD01

    Statement of administrator's proposal

    24 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Karen Haigh as a director

    1 pagesTM01

    Appointment of Douglas Arthur Haigh as a director

    2 pagesAP01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 07, 2013

    7 pages1.3

    Termination of appointment of Douglas Haigh as a director

    1 pagesTM01

    Appointment of Karen Haigh as a director

    2 pagesAP01

    Who are the officers of DAH HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ML SECRETARIES LIMITED
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Secretary
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04470645
    105242480001
    COX, Geoffrey
    11 Flambard Road
    BH14 8SU Poole
    Dorset
    Secretary
    11 Flambard Road
    BH14 8SU Poole
    Dorset
    British76192430002
    HAIGH, Jacqueline Lesley
    3 Durlston Road
    BH14 8PQ Poole
    Dorset
    Secretary
    3 Durlston Road
    BH14 8PQ Poole
    Dorset
    British107764400001
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    HAIGH, Douglas Arthur
    St. Edmunds Church Street
    SP1 1EF Salisbury
    65
    Wiltshire
    Director
    St. Edmunds Church Street
    SP1 1EF Salisbury
    65
    Wiltshire
    EnglandBritish182025300001
    HAIGH, Douglas Arthur
    Witchampton Mill
    Witchampton
    BH21 5DE Wimborne
    Allen House
    Dorset
    Director
    Witchampton Mill
    Witchampton
    BH21 5DE Wimborne
    Allen House
    Dorset
    GermanyBritish107749630003
    HAIGH, Douglas Arthur
    3 Durlston Road
    BH14 8PQ Poole
    Dorset
    Director
    3 Durlston Road
    BH14 8PQ Poole
    Dorset
    British107749630001
    HAIGH, Jacqueline Lesley
    3 Durlston Road
    BH14 8PQ Poole
    Dorset
    Director
    3 Durlston Road
    BH14 8PQ Poole
    Dorset
    British107764400001
    HAIGH, Karen
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    Director
    Commercial Road
    BH14 0HU Poole
    31/33
    Dorset
    United Kingdom
    United KingdomBritish180740770001
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Does DAH HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 20, 2008
    Delivered On May 29, 2008
    Outstanding
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2008Registration of a charge (395)
    Mortgage deed
    Created On May 20, 2008
    Delivered On May 23, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the old rectory, langton matravers, swanage, dorset t/no DT249827 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2008Registration of a charge (395)
    Mortgage deed
    Created On May 20, 2008
    Delivered On May 23, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 dudsbury crescent ferndown dorset t/no DT154694 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2008Registration of a charge (395)
    Debenture
    Created On Jul 23, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    £400,000 due or to become due from the company to
    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.
    Persons Entitled
    • Jacqueline Lesley Haigh
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 2007
    Delivered On Jul 31, 2007
    Outstanding
    Amount secured
    £400,000 due or to become due from the company to
    Short particulars
    Property k/a clarence house 6 dudsbury crescent ferndown dorset t/n DT154694.
    Persons Entitled
    • Jacqueline Lesley Haigh
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 23, 2007
    Delivered On Jul 31, 2007
    Outstanding
    Amount secured
    £400,000 due or to become due from the company to
    Short particulars
    Property k/a the old rectory st george's close langton matravers swanage t/n DT249827.
    Persons Entitled
    • Jacqueline Lesley Haigh
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 22, 2005
    Delivered On Aug 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old rectory high street langton matravers swanage dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 2005Registration of a charge (395)
    • Jun 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 10, 2004
    Delivered On Aug 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 dudsbury crescent ferndown BH22 8JG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 04, 2004
    Delivered On Aug 06, 2004
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Jul 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 15, 2004
    Delivered On Aug 04, 2004
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 2004Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 26, 2002
    Delivered On Apr 30, 2002
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Sep 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 26, 2002
    Delivered On Apr 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property known as or being pinecot nursing home, 6 dudsbury crescent, ferndown, dorset t/n DT154694 together with all fixtures and fixed plant and machinery from time to time thereon by way of fixed equitable charge the goodwill of any business now or from time to time carried on at or from the mortgaged property or any part thereof by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the mortgaged property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    Debenture
    Created On Jan 31, 2001
    Delivered On Feb 14, 2001
    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.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    • Sep 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 2001
    Delivered On Feb 14, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 6 dudsbury crescent ferndown BH22 8JF by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Feb 14, 2001Registration of a charge (395)

    Does DAH HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2010Date of meeting to approve CVA
    Dec 19, 2013Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    E Walls
    C12 Marquis Court Marquisway
    Team Valley
    Gateshead
    practitioner
    C12 Marquis Court Marquisway
    Team Valley
    Gateshead
    2
    DateType
    Oct 21, 2013Administration started
    Jan 11, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Campbell
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Julie Anne Palmer
    Begbies Traynor (Central) Llp
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    Begbies Traynor (Central) Llp
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Sally Richards
    65 St. Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    65 St. Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire

    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