AUTUMN HEALTHCARE LIMITED

AUTUMN HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAUTUMN HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05309193
    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 AUTUMN HEALTHCARE LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AUTUMN HEALTHCARE LIMITED located?

    Registered Office Address
    16 Oxford Court
    M2 3WQ Bishopsgate
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTUMN HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for AUTUMN HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Satisfaction of charge 053091930006 in full

    1 pagesMR04

    Satisfaction of charge 053091930007 in full

    1 pagesMR04

    Liquidators' statement of receipts and payments to Feb 22, 2018

    9 pagesLIQ03

    Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 5LY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on Mar 15, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 23, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Simon Addison Smith as a director on Feb 20, 2017

    2 pagesAP01

    Appointment of Mrs Susan Mary Jenkins as a director on Dec 22, 2016

    2 pagesAP01

    Termination of appointment of Rachel Claire Cookson as a director on Aug 07, 2016

    1 pagesTM01

    Termination of appointment of Rachel Claire Cookson as a secretary on Aug 07, 2016

    1 pagesTM02

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Dec 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mrs Rachel Claire Cookson as a secretary on Oct 26, 2015

    2 pagesAP03

    Termination of appointment of Susan Mary Jenkins as a secretary on Oct 26, 2015

    1 pagesTM02

    Termination of appointment of Gareth Huw Jenkins as a director on Oct 26, 2015

    1 pagesTM01

    Termination of appointment of Simon Addison Smith as a director on Oct 26, 2015

    1 pagesTM01

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

    9 pagesAA

    Who are the officers of AUTUMN HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Susan Mary
    Oxford Court
    M2 3WQ Bishopsgate
    16
    Manchester
    Director
    Oxford Court
    M2 3WQ Bishopsgate
    16
    Manchester
    EnglandBritishDirector109853920001
    SMITH, Simon Addison
    Oxford Court
    M2 3WQ Bishopsgate
    16
    Manchester
    Director
    Oxford Court
    M2 3WQ Bishopsgate
    16
    Manchester
    EnglandBritishDirector67845980002
    COOKSON, Rachel Claire
    501 Middleton Road
    Chadderton
    OL9 5LY Oldham
    Sterling House
    Lancashire
    Secretary
    501 Middleton Road
    Chadderton
    OL9 5LY Oldham
    Sterling House
    Lancashire
    202111880001
    JENKINS, Susan Mary
    1 Foxhill Court
    CW6 0FA Tarporley
    Cheshire
    Secretary
    1 Foxhill Court
    CW6 0FA Tarporley
    Cheshire
    British109853920001
    LEAVER, Linda
    Fulbrook House
    21 Captains Lane, Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Secretary
    Fulbrook House
    21 Captains Lane, Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    EnglishDirector60894660002
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    COOKSON, Rachel Claire
    Potters Lane
    Samlesbury
    PR5 0UE Preston
    Waters Edge
    Lancs
    England
    Director
    Potters Lane
    Samlesbury
    PR5 0UE Preston
    Waters Edge
    Lancs
    England
    EnglandBritishPharmacist147515000002
    JENKINS, Gareth Huw
    1 Foxhill Court
    CW6 0FA Tarporley
    Cheshire
    Director
    1 Foxhill Court
    CW6 0FA Tarporley
    Cheshire
    EnglandBritishDirector158347370001
    LEAVER, Andrew Derrick
    Fullbrook House Captains
    Lane Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Director
    Fullbrook House Captains
    Lane Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    EnglandBritishDirector151125220001
    LEAVER, Linda
    Fulbrook House
    21 Captains Lane, Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    Director
    Fulbrook House
    21 Captains Lane, Barton Under Needwood
    DE13 8EZ Burton On Trent
    Staffordshire
    United KingdomEnglishDirector60894660002
    SMITH, Simon Addison
    Addison House
    Lower Lane, Longridge
    PR3 2YH Preston
    Lancashire
    Director
    Addison House
    Lower Lane, Longridge
    PR3 2YH Preston
    Lancashire
    EnglandBritishCo Director67845980002
    WINKLE, Gary Martyn
    London Road, Woore
    CW3 9SF Crewe
    22a
    United Kingdom
    Director
    London Road, Woore
    CW3 9SF Crewe
    22a
    United Kingdom
    EnglandBritishCo Director129632190001
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Who are the persons with significant control of AUTUMN HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Petre Road
    Clayton Business Park, Clayton Le Moors
    BB5 5JB Accrington
    4 Petre Road
    Lancashire
    England
    Dec 09, 2016
    Petre Road
    Clayton Business Park, Clayton Le Moors
    BB5 5JB Accrington
    4 Petre Road
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05677878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AUTUMN HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 12, 2014
    Delivered On May 15, 2014
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2013
    Delivered On Dec 04, 2013
    Outstanding
    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
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Dec 04, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 03, 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
    • Hsbc Bank PLC
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Nov 30, 2011
    Delivered On Dec 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance) see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Aug 18, 2011
    Delivered On Aug 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or any other currency or currency unit. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2011Registration of a charge (MG01)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    Debenture deed
    Created On Aug 18, 2011
    Delivered On Aug 24, 2011
    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 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
    • Aug 24, 2011Registration of a charge (MG01)
    • Feb 12, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 01, 2008
    Delivered On Jul 03, 2008
    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 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 03, 2008Registration of a charge (395)
    • Feb 12, 2016Satisfaction of a charge (MR04)

    Does AUTUMN HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2017Commencement of winding up
    Jul 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Christopher Cadman
    16 Oxford Court
    Bishopsgate
    M2 3WQ Manchester
    practitioner
    16 Oxford Court
    Bishopsgate
    M2 3WQ Manchester
    Stephen James Wainwright
    16 Oxford Court
    Bishopsgate
    M2 3WQ Manchester
    practitioner
    16 Oxford Court
    Bishopsgate
    M2 3WQ Manchester

    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