HEALTHCARE 24 LIMITED

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

    Company NameHEALTHCARE 24 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04883513
    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 HEALTHCARE 24 LIMITED?

    • (7487) /

    Where is HEALTHCARE 24 LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHCARE 24 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHERRYFORMAT LIMITEDSep 01, 2003Sep 01, 2003

    What are the latest accounts for HEALTHCARE 24 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for HEALTHCARE 24 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to May 02, 2011

    15 pages2.24B

    Notice of move from Administration to Dissolution on May 02, 2011

    15 pages2.35B

    Administrator's progress report to Nov 17, 2010

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 17, 2010

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    5 pages2.39B

    Administrator's progress report to Nov 17, 2009

    17 pages2.24B

    Registered office address changed from Kpmg 2 Cornwall Street Birmingham B3 2DL on Dec 22, 2009

    1 pagesAD01

    legacy

    3 pagesMG02

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 17, 2009

    15 pages2.24B

    Statement of administrator's proposal

    48 pages2.17B

    Statement of affairs with form 2.14B

    33 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages403a

    legacy

    1 pages403a

    Accounts for a small company made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of HEALTHCARE 24 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Michael
    7 Lakeland Crescent
    LS17 7PS Leeds
    West Yorkshire
    Secretary
    7 Lakeland Crescent
    LS17 7PS Leeds
    West Yorkshire
    BritishFca121247370001
    FOXON, Alison Mary
    Gorcott Hall
    Gorcott Hill
    B98 9EU Mappleborough Green
    Warwickshire
    Director
    Gorcott Hall
    Gorcott Hill
    B98 9EU Mappleborough Green
    Warwickshire
    United KingdomBritishCompany Director106690140001
    HUGHES, Michael
    7 Lakeland Crescent
    LS17 7PS Leeds
    West Yorkshire
    Director
    7 Lakeland Crescent
    LS17 7PS Leeds
    West Yorkshire
    EnglandBritishFinancial Director121247370001
    PEARCE, David Adam Schofield
    1 High Ash Drive
    Alwoodley
    LS17 8QX Leeds
    Secretary
    1 High Ash Drive
    Alwoodley
    LS17 8QX Leeds
    BritishCompany Director68773750003
    WOOLF, David Alexander
    27 Daylesford Road
    SK8 1LE Cheadle
    Cheshire
    Secretary
    27 Daylesford Road
    SK8 1LE Cheadle
    Cheshire
    BritishCompany Director6718500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MARTEN, Leslie
    125 Wigton Lane
    LS17 8SH Leeds
    West Yorkshire
    Director
    125 Wigton Lane
    LS17 8SH Leeds
    West Yorkshire
    BritishCompany Director17841030001
    PEARCE, David Adam Schofield
    1 High Ash Drive
    Alwoodley
    LS17 8QX Leeds
    Director
    1 High Ash Drive
    Alwoodley
    LS17 8QX Leeds
    United KingdomBritishCompany Director68773750003
    PEEL, Eric
    11 Orchard Close
    NE42 5LP Prudhoe
    Northumberland
    Director
    11 Orchard Close
    NE42 5LP Prudhoe
    Northumberland
    BritishCompany Director28474040001
    TAYLOR, David Haydn
    29 Shadwell Lane
    LS17 6DP Leeds
    West Yorkshire
    Director
    29 Shadwell Lane
    LS17 6DP Leeds
    West Yorkshire
    EnglandEnglishCompany Director158642440001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HEALTHCARE 24 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 05, 2007
    Delivered On Oct 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £3,965.63 and all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish Widows PLC and Scottish Widows Funds Limited
    Transactions
    • Oct 11, 2007Registration of a charge (395)
    Debenture
    Created On Nov 17, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Cabl Capital Limited
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Nov 06, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 15, 2005
    Delivered On Jul 26, 2005
    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
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jul 26, 2005Registration of a charge (395)
    • May 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 2004
    Delivered On Mar 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Expert Reports Limited
    Transactions
    • Mar 05, 2004Registration of a charge (395)
    • May 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 27, 2004
    Delivered On Mar 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Mar 02, 2004Registration of a charge (395)
    • Jul 22, 2005Statement of satisfaction of a charge in full or part (403a)

    Does HEALTHCARE 24 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2008Administration started
    May 02, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    Andrew Stephen Mcgill
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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