HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED
Overview
Company Name | HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04944608 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED located?
Registered Office Address | C/O Pinsent Masons Llp 1 Park Row LS1 5AB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2019 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2018 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Part Ground Floor and First Floor Two Parklands Bu Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on Dec 20, 2017 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Patricia Lesley Lee as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Oct 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2015 to Jun 30, 2015 | 3 pages | AA01 | ||||||||||
Registered office address changed from 31a St. James's Square London SW1Y 4JR to Part Ground Floor and First Floor Two Parklands Bu Parklands Rubery Birmingham B45 9PZ on Apr 07, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Ralph Martin Beney as a director on Mar 04, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Patricia Lesley Lee as a director on Mar 04, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Joseph Borg as a secretary on Mar 04, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Mr David Lindsay Manson as a director on Mar 04, 2015 | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 049446080004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 049446080005 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANSON, David Lindsay | Director | 1 Park Row LS1 5AB Leeds C/O Pinsent Masons Llp England | United Kingdom | British | Finance Director | 170602970001 | ||||
BORG, Richard Joseph | Secretary | Fulling Mill Lane AL6 9NP Welwyn Fulling Mill House Hertfordshire | British | Company Director | 121685170001 | |||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
BENEY, Ralph Martin | Director | August Pitts Farmhouse Churn Lane TN12 8HW Horsmonden Kent | United Kingdom | British | Company Director | 85286690001 | ||||
BORG, Richard Joseph | Director | Fulling Mill Lane AL6 9NP Welwyn Fulling Mill House Hertfordshire United Kingdom | United Kingdom | British | Director | 147791080001 | ||||
LEE, Patricia Lesley | Director | Parklands Rubery B45 9PZ Birmingham Part Ground Floor And First Floor Two Parklands Bu | United Kingdom | British | Chief Executive Officer | 192233540001 | ||||
SRINIVAS, Doraiswamy, Doctor | Director | 63 Ashley Gardens SW1P 1QG Ambrosden Avenue London | United Kingdom | American,British | Company Director | 85286410001 | ||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Embrace Realty (Wellcare) Limited | Apr 06, 2016 | Parklands Rednal B45 9PZ Birmingham Two Parklands Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 12, 2013 Delivered On Apr 15, 2013 | Satisfied | ||
Brief description N/A. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 12, 2013 Delivered On Apr 15, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 19, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Feb 19, 2004 Delivered On Feb 25, 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 charge over the whole of the assets and undertakings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 19, 2004 Delivered On Feb 25, 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
| ||||
Transactions
|
Does HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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