POSITIVE APPROACH SERVICES LTD

POSITIVE APPROACH SERVICES LTD

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

    Company NamePOSITIVE APPROACH SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04182599
    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 POSITIVE APPROACH SERVICES LTD?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is POSITIVE APPROACH SERVICES LTD located?

    Registered Office Address
    Redheugh House Teesdale South
    Thornaby
    TS17 6SG Thornaby Place
    Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of POSITIVE APPROACH SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    POSITIVE AID UK LIMITEDMar 15, 2001Mar 15, 2001

    What are the latest accounts for POSITIVE APPROACH SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for POSITIVE APPROACH SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 22, 2021

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 22, 2020

    23 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    28 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    29 pagesAM22

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Statement of administrator's proposal

    48 pages2.17B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    48 pages2.17B

    Registered office address changed from Suite a Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT England to Redheugh House Teesdale South Thornaby Thornaby Place Stockton-on-Tees TS17 6SG on Feb 13, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Regent Chambers 1 Princes Street Bishop Auckland County Durham DL14 7BB to Suite a Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT on Sep 07, 2016

    1 pagesAD01

    Annual return made up to Feb 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 9
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Termination of appointment of Frederick George Stephenson as a secretary on Jun 16, 2015

    1 pagesTM02

    Termination of appointment of Frederick George Stephenson as a director on Jun 16, 2015

    1 pagesTM01

    Annual return made up to Feb 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 9
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 9
    SH01

    Registered office address changed from * Suite 12 Old Co-Op Building Front Street Langley Park Durham DH7 9XE United Kingdom* on Jan 21, 2014

    1 pagesAD01

    Who are the officers of POSITIVE APPROACH SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULKNER, Nicola Catherine
    32 Devonshire Road
    Belmont
    DH1 2BQ Durham
    County Durham
    Director
    32 Devonshire Road
    Belmont
    DH1 2BQ Durham
    County Durham
    EnglandBritishDirector75301790002
    WILLIAMS, Kenneth
    6 Cross Row
    Old Pit
    DH1 5HF Durham
    Durham
    Director
    6 Cross Row
    Old Pit
    DH1 5HF Durham
    Durham
    EnglandBritishEngineer74807920002
    STEPHENSON, Frederick George
    6 St Marys Road
    Belmont
    DH1 1NP Durham City
    County Durham
    Secretary
    6 St Marys Road
    Belmont
    DH1 1NP Durham City
    County Durham
    BritishAccountant41517790001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    STEPHENSON, Frederick George
    6 St Marys Road
    Belmont
    DH1 1NP Durham City
    County Durham
    Director
    6 St Marys Road
    Belmont
    DH1 1NP Durham City
    County Durham
    EnglandBritishAccountant41517790001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does POSITIVE APPROACH SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal and general charge
    Created On Sep 29, 2006
    Delivered On Sep 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a jubilee house, 2 kent road, moorside consett county durham all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future, book debts.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    Legal and general charge
    Created On Dec 14, 2004
    Delivered On Dec 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Prince bishops court 3 eureka terrace tan hills chster le street co durham uncalled capital, intellectual property rights, all f/h and l/h property, securities, stock in trade and plant, book debts.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Dec 15, 2004Registration of a charge (395)

    Does POSITIVE APPROACH SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2017Administration started
    Jan 23, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Adam Broadbent
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    practitioner
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    Ian James Royle
    Redheugh House Teesdale South
    Thornaby Place
    TS17 6SG Stockton On Tees
    practitioner
    Redheugh House Teesdale South
    Thornaby Place
    TS17 6SG Stockton On Tees
    2
    DateType
    Jan 23, 2019Commencement of winding up
    Jul 06, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Royle
    Redheugh House Teesdale South
    Thornaby Place
    TS17 6SG Stockton On Tees
    practitioner
    Redheugh House Teesdale South
    Thornaby Place
    TS17 6SG Stockton On Tees
    David Adam Broadbent
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    practitioner
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees

    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