ADP HEALTHCARE ACQUISITIONS LIMITED
Overview
| Company Name | ADP HEALTHCARE ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06070000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADP HEALTHCARE ACQUISITIONS LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is ADP HEALTHCARE ACQUISITIONS LIMITED located?
| Registered Office Address | Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADP HEALTHCARE ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2600 LIMITED | Jan 26, 2007 | Jan 26, 2007 |
What are the latest accounts for ADP HEALTHCARE ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for ADP HEALTHCARE ACQUISITIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 26, 2024 |
What are the latest filings for ADP HEALTHCARE ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Tom Riall as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG | 2 pages | AD02 | ||||||||||
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 20, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Manish Prasad as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 11, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 11, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital on Apr 29, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
legacy | 84 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Who are the officers of ADP HEALTHCARE ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSEBY, Stephen | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 268083100001 | |||||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 257331590001 | |||||
| WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 314569080001 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 236620500001 | |||||||
| KNIGHT, Richard Hugh | Secretary | Feather Sound 1 Hillgarth GU26 6PP Hindhead Surrey | British | 57392500001 | ||||||
| MCDONALD, Elizabeth Mary | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 173563650001 | |||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192589230001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| FLAYE, Richard Michael | Director | Lord Napier Place W6 9UB Hammersmith 2 London United Kingdom | United Kingdom | British | 54645960005 | |||||
| FLEMING, Keith | Director | The Warren East Horsley KT24 5RH Leatherhead Brookmead House Surrey United Kingdom | England | British | 112723440002 | |||||
| MORGAN, Daniel John | Director | 30 Woodmere Way BR3 6SL Beckenham Kent | United Kingdom | British | 119785140001 | |||||
| MORGAN, Fiona Jacqueline | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 169567500001 | |||||
| PATEL, Bharat Jashbhai | Director | 9 Russell Road Moor Park HA6 2LJ Northwood Middlesex | United Kingdom | British | 165308620001 | |||||
| PRASAD, Manish | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 184752180001 | |||||
| RIALL, Tom | Director | Stoneclough Road Radcliffe M26 1GG Manchester Europa House Europa Trading Estate United Kingdom | England | British | 177307320003 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 57803420002 | |||||
| SCICLUNA, Terence Joseph | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 185155550001 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 239506860001 | |||||
| SMITH, Richard Charles | Director | Sunset Business Park Manchester Road BL4 8RH Kearsley Integrated Dental House Bolton | Uk | British | 162888930001 | |||||
| STUART, Forbes | Director | 1 Cole Park Gardens TW1 1JB Twickenham Middlesex | British | 119784990001 | ||||||
| WALKER, Lindsey | Director | Sunset Business Park Manchester Road BL4 8RH Kearsley Integrated Dental House Bolton England | England | British | 152452240001 | |||||
| WILLIAMS, Stephen Robert | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152452100001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of ADP HEALTHCARE ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adp Healthcare Services Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADP HEALTHCARE ACQUISITIONS 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