ADVISING HEALTH AND SOCIAL-CARE LIMITED

ADVISING HEALTH AND SOCIAL-CARE LIMITED

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

    Company NameADVISING HEALTH AND SOCIAL-CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09754724
    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 ADVISING HEALTH AND SOCIAL-CARE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ADVISING HEALTH AND SOCIAL-CARE LIMITED located?

    Registered Office Address
    Flint Glass Works
    64 Jersey Street
    M4 6JW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVISING HEALTH AND SOCIAL-CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHA HEALTHCARE SPECIALISTS LIMITEDOct 13, 2015Oct 13, 2015
    AHS HOLDINGS PRIVATE LIMITEDAug 28, 2015Aug 28, 2015

    What are the latest accounts for ADVISING HEALTH AND SOCIAL-CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ADVISING HEALTH AND SOCIAL-CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD United Kingdom to Flint Glass Works 64 Jersey Street Manchester M4 6JW on Mar 15, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 01, 2019

    LRESEX

    Previous accounting period extended from Mar 31, 2018 to Aug 15, 2018

    1 pagesAA01

    Confirmation statement made on Aug 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 27, 2017 with updates

    5 pagesCS01

    Termination of appointment of Joanne Elizabeth Scott as a director on May 31, 2017

    1 pagesTM01

    Registration of charge 097547240002, created on Mar 09, 2017

    18 pagesMR01

    Registration of charge 097547240001, created on Mar 09, 2017

    10 pagesMR01

    Second filing of a statement of capital following an allotment of shares on Dec 01, 2016

    • Capital: GBP 300
    7 pagesRP04SH01

    Appointment of Miss Joanne Elizabeth Scott as a director on Dec 01, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 01, 2016

    • Capital: GBP 300
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 16, 2017Clarification A second filed SH01 was registered on 16/01/2017.

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 27, 2016 with updates

    5 pagesCS01

    Previous accounting period shortened from Aug 31, 2016 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Joanne Elizabeth Scott as a director on Jul 07, 2016

    1 pagesTM01

    Registered office address changed from The Garden Flat, 45 Shirlock Road London NW3 2HR England to 231 Vauxhall Bridge Road London SW1V 1AD on Jun 29, 2016

    1 pagesAD01

    Appointment of Ms Joanne Elizabeth Scott as a director on Jun 21, 2016

    2 pagesAP01

    Appointment of Dr. Albert Amaechi Okoye as a director on Mar 01, 2016

    2 pagesAP01

    Certificate of change of name

    Company name changed alpha healthcare specialists LIMITED\certificate issued on 26/11/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of ADVISING HEALTH AND SOCIAL-CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGKINSON, Patricia Maureen
    64 Jersey Street
    M4 6JW Manchester
    Flint Glass Works
    Director
    64 Jersey Street
    M4 6JW Manchester
    Flint Glass Works
    EnglandBritish44669100002
    OKOYE, Albert Amaechi, Dr
    64 Jersey Street
    M4 6JW Manchester
    Flint Glass Works
    Director
    64 Jersey Street
    M4 6JW Manchester
    Flint Glass Works
    United KingdomBritish128664610002
    SCOTT, Joanne Elizabeth
    Vauxhall Bridge Road
    SW1V 1AD London
    231
    United Kingdom
    Director
    Vauxhall Bridge Road
    SW1V 1AD London
    231
    United Kingdom
    EnglandBritish209530530001
    SCOTT, Joanne Elizabeth
    Vauxhall Bridge Road
    SW1V 1AD London
    231
    United Kingdom
    Director
    Vauxhall Bridge Road
    SW1V 1AD London
    231
    United Kingdom
    EnglandBritish209530530001

    Who are the persons with significant control of ADVISING HEALTH AND SOCIAL-CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Patricia Maureen Hodgkinson
    64 Jersey Street
    M4 6JW Manchester
    Flint Glass Works
    Apr 06, 2016
    64 Jersey Street
    M4 6JW Manchester
    Flint Glass Works
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ADVISING HEALTH AND SOCIAL-CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 09, 2017
    Delivered On Mar 16, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 09, 2017
    Delivered On Mar 14, 2017
    Outstanding
    Brief description
    Freiston education centre, church road, freiston, boston, lincolnshire PE22 0NX.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 14, 2017Registration of a charge (MR01)

    Does ADVISING HEALTH AND SOCIAL-CARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2019Commencement of winding up
    Aug 20, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Howarth
    Flint Glass Works 64 Jersey Street
    Ancoats Urban Village
    M4 6JW Manchester
    practitioner
    Flint Glass Works 64 Jersey Street
    Ancoats Urban Village
    M4 6JW 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