ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED
Visión general
| Nombre de la empresa | ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 04033332 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | Sí |
| La sede social está en disputa | No |
¿Cuál es el propósito de ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED?
- Otras actividades de asistencia sanitaria (86900) / Actividades sanitarias y de asistencia social
¿Dónde se encuentra ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED?
| Dirección de la sede social | Southgate House, Archer Street Darlington DL3 6AH County Durham |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| BROADOAKS VCT LIMITED | 28 sept 2000 | 28 sept 2000 |
| HILLGATE (181) LIMITED | 13 jul 2000 | 13 jul 2000 |
¿Cuáles son las últimas cuentas de ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 30 sept 2010 |
¿Cuáles son las últimas presentaciones para ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Cese del nombramiento de Francis Declan Finbar Tempany Mccormack como secretario el 09 oct 2012 | 1 páginas | TM02 | ||||||||||
Notificaci ón de finalización del acuerdo voluntario | 6 páginas | 1.4 | ||||||||||
Cese del nombramiento de Timothy James Bolot como director el 17 ago 2012 | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 13 jul 2012 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
| ||||||||||||
Notificación al Registro Mercantil del acuerdo voluntario de empresas que entra en vigor | 4 páginas | 1.1 | ||||||||||
Cese del nombramiento de William James Buchan como director el 15 nov 2011 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de David Andrew Smith como director el 01 nov 2011 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr Stephen Jonathan Taylor como director el 26 oct 2011 | 2 páginas | AP01 | ||||||||||
Nombramiento de Mr Timothy James Bolot como director el 26 oct 2011 | 2 páginas | AP01 | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2010 | 27 páginas | AA | ||||||||||
Déclaration annuelle établie au 13 jul 2011 avec liste complète des actionnaires | 3 páginas | AR01 | ||||||||||
legacy | 7 páginas | MG01 | ||||||||||
Cese del nombramiento de William Mcleish como secretario | 1 páginas | TM02 | ||||||||||
Nombramiento de Francis Declan Finbar Tempany Mccormack como secretario | 1 páginas | AP03 | ||||||||||
Cese del nombramiento de Richard Midmer como director | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 13 jul 2010 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
Resoluciones Resolutions | 3 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 27 sept 2009 | 24 páginas | AA | ||||||||||
Cambio de datos del director Mr David Andrew Smith el 07 ene 2010 | 2 páginas | CH01 | ||||||||||
Nombramiento de un director | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de David Smith como director | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr David Andrew Smith como director | 2 páginas | AP01 | ||||||||||
¿Quiénes son los directivos de ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 163496070001 | |||||
| GAIN, Jonathan Mark | Secretario | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretario | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158304380001 | |||||||
| MCLEISH, William David | Secretario | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
| SCOTT, Philip Henry | Secretario | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | British | 174231320001 | ||||||
| HILLGATE SECRETARIAL LIMITED | Secretario designado corporativo | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| BETTUM, Ole | Director | 54 Primrose Gardens NW3 4TP London | England | Norwegian | 50551730002 | |||||
| BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | 35427700001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| FARMER, Nicholas John | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 124228290001 | |||||
| FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| FRYER, Martin | Director | The Badgers Cats Lane CO10 2SF Sudbury Suffolk | British | 72517560003 | ||||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| MURRAY, Andrew John | Director | 10 Rosgill Drive Middleton M24 4SQ Manchester Lancashire | British | 110957990001 | ||||||
| ROBINSON, Anthony Leake | Director | The Rose Garden Orchehill Avenue SL9 8QE Gerrards Cross Buckinghamshire | British | 48323880002 | ||||||
| ROGERS, Michael Greig | Director | 1 Jenningsbury Court London Road SG13 7NS Hertford Hertfordshire | United Kingdom | British | 107156650001 | |||||
| RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 | |||||
| SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | 77274540003 | |||||
| SMITH, David Andrew, Mr. | Director | Durham Road Low Fell NE9 5AL Gateshead 377 England England | United Kingdom | British | 147997950001 | |||||
| SMITH, David Andrew, Mr. | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 147997950001 | |||||
| HILLGATE NOMINEES LIMITED | Director designado corporativo | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Director designado corporativo | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 |
¿Tiene ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Supplemental legal mortgage | Creado el 06 may 2011 Entregado el 20 may 2011 | Pendiente | Cantidad garantizada All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Broad oaks gaul road march t/no CB295973 see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 29 feb 2008 Entregado el 14 mar 2008 | Pendiente | Cantidad garantizada All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 06 jun 2007 Entregado el 19 jun 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 07 jul 2006 Entregado el 20 jul 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 08 abr 2005 Entregado el 15 abr 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 17 sept 2004 Entregado el 28 sept 2004 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 30 abr 2004 Entregado el 11 may 2004 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 29 sept 2000 Entregado el 19 oct 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the loan stock deed whereby the company issued to the lender 14% secured stock loan | |
Breve descripción Land at gaul road march cambridgeshire. 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
¿Tiene ACTIVE CARE PARTNERSHIPS (BROADOAKS) LIMITED algún caso de insolvencia?
| Número de expediente | Fechas | Tipo | Profesionales | Otro | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Acuerdo voluntario de reestructuración empresarial (CVA) |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0