ADP HEALTHCARE ACQUISITIONS LIMITED

ADP HEALTHCARE ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameADP HEALTHCARE ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06070000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADP HEALTHCARE ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2600 LIMITEDJan 26, 2007Jan 26, 2007

    What are the latest accounts for ADP HEALTHCARE ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for ADP HEALTHCARE ACQUISITIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2024

    What are the latest filings for ADP HEALTHCARE ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021

    2 pagesCH01

    Termination of appointment of Tom Riall as a director on Aug 16, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

    2 pagesAD03

    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 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 07, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Manish Prasad as a director on Apr 11, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 17,902,186.30
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 17,902,186.30
    4 pagesSH01

    Statement of capital on Apr 29, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    13 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    13 pagesAA

    Who are the officers of ADP HEALTHCARE ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSEBY, Stephen
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    268083100001
    PANDYA, Nilesh Kundanlal
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish277038750003
    STORAH, Richard
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish257331590001
    WHITLEY, Krista Nyree
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    United KingdomBritish314569080001
    CARROLL, Leo Damian
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    236620500001
    KNIGHT, Richard Hugh
    Feather Sound 1 Hillgarth
    GU26 6PP Hindhead
    Surrey
    Secretary
    Feather Sound 1 Hillgarth
    GU26 6PP Hindhead
    Surrey
    British57392500001
    MCDONALD, Elizabeth Mary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    173563650001
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    192589230001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    FLAYE, Richard Michael
    Lord Napier Place
    W6 9UB Hammersmith
    2
    London
    United Kingdom
    Director
    Lord Napier Place
    W6 9UB Hammersmith
    2
    London
    United Kingdom
    United KingdomBritish54645960005
    FLEMING, Keith
    The Warren
    East Horsley
    KT24 5RH Leatherhead
    Brookmead House
    Surrey
    United Kingdom
    Director
    The Warren
    East Horsley
    KT24 5RH Leatherhead
    Brookmead House
    Surrey
    United Kingdom
    EnglandBritish112723440002
    MORGAN, Daniel John
    30 Woodmere Way
    BR3 6SL Beckenham
    Kent
    Director
    30 Woodmere Way
    BR3 6SL Beckenham
    Kent
    United KingdomBritish119785140001
    MORGAN, Fiona Jacqueline
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish169567500001
    PATEL, Bharat Jashbhai
    9 Russell Road
    Moor Park
    HA6 2LJ Northwood
    Middlesex
    Director
    9 Russell Road
    Moor Park
    HA6 2LJ Northwood
    Middlesex
    United KingdomBritish165308620001
    PRASAD, Manish
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish184752180001
    RIALL, Tom
    Stoneclough Road
    Radcliffe
    M26 1GG Manchester
    Europa House Europa Trading Estate
    United Kingdom
    Director
    Stoneclough Road
    Radcliffe
    M26 1GG Manchester
    Europa House Europa Trading Estate
    United Kingdom
    EnglandBritish177307320003
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish57803420002
    SCICLUNA, Terence Joseph
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish185155550001
    SHAFI KHAN, Mohammed Omar
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    United KingdomBritish239506860001
    SMITH, Richard Charles
    Sunset Business Park
    Manchester Road
    BL4 8RH Kearsley
    Integrated Dental House
    Bolton
    Director
    Sunset Business Park
    Manchester Road
    BL4 8RH Kearsley
    Integrated Dental House
    Bolton
    UkBritish162888930001
    STUART, Forbes
    1 Cole Park Gardens
    TW1 1JB Twickenham
    Middlesex
    Director
    1 Cole Park Gardens
    TW1 1JB Twickenham
    Middlesex
    British119784990001
    WALKER, Lindsey
    Sunset Business Park
    Manchester Road
    BL4 8RH Kearsley
    Integrated Dental House
    Bolton
    England
    Director
    Sunset Business Park
    Manchester Road
    BL4 8RH Kearsley
    Integrated Dental House
    Bolton
    England
    EnglandBritish152452240001
    WILLIAMS, Stephen Robert
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish152452100001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of ADP HEALTHCARE ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number06073690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number07496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADP HEALTHCARE ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2024Commencement of winding up
    Jun 11, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    practitioner
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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