Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALKAPHARM HEALTHCARE LIMITED
Company Information for

ALKAPHARM HEALTHCARE LIMITED

BIRMINGHAM, B3,
Company Registration Number
02503130
Private Limited Company
Dissolved

Dissolved 2015-02-10

Company Overview

About Alkapharm Healthcare Ltd
ALKAPHARM HEALTHCARE LIMITED was founded on 1990-05-17 and had its registered office in Birmingham. The company was dissolved on the 2015-02-10 and is no longer trading or active.

Key Data
Company Name
ALKAPHARM HEALTHCARE LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
DENTORAL HEALTHCARE LIMITED17/07/1997
Filing Information
Company Number 02503130
Date formed 1990-05-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-14 19:39:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALKAPHARM HEALTHCARE LIMITED
The following companies were found which have the same name as ALKAPHARM HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALKAPHARM HEALTHCARE LIMITED 5 BRAYFORD SQUARE LONDON E1 0SG Active Company formed on the 2024-01-19

Company Officers of ALKAPHARM HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
DENISE WILLIAMS
Company Secretary 2002-05-15
DAVID WILLIAMS
Director 1997-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
VANDA ROGERS
Director 2004-01-28 2010-09-27
DAVID WILLIAMS
Company Secretary 1997-06-26 2002-05-15
NICOLAS SALKIND
Director 1997-06-26 2002-05-15
STEPHEN JOHN HENSHAW
Company Secretary 1991-05-17 1997-06-26
GERALD BLATTER
Director 1991-05-17 1997-06-26
STEPHEN JOHN HENSHAW
Director 1991-05-17 1997-06-26
MARTIN ROYSTON HOWELLS
Director 1992-09-30 1997-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAMS EVW GROOMING LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0117/05/14 FULL LIST
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM CARLETON HOUSE 266-268 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD UNITED KINGDOM
2014-01-164.70DECLARATION OF SOLVENCY
2014-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-16LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-12AR0117/05/13 FULL LIST
2013-05-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13AR0117/05/12 FULL LIST
2011-07-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AR0117/05/11 FULL LIST
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR VANDA ROGERS
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26AR0117/05/10 FULL LIST
2009-06-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-06-07363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363aRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-03-12288aNEW DIRECTOR APPOINTED
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-02363aRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-15363aRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-27288bSECRETARY RESIGNED
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288aNEW SECRETARY APPOINTED
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-04363aRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-04363aRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-20363aRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1999-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-30363sRETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-22288bDIRECTOR RESIGNED
1997-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-22288bDIRECTOR RESIGNED
1997-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-22288aNEW DIRECTOR APPOINTED
1997-07-22287REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 171 ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AU
1997-07-2288(2)RAD 26/06/97--------- £ SI 97@1=97 £ IC 3/100
1997-07-16CERTNMCOMPANY NAME CHANGED DENTORAL HEALTHCARE LIMITED CERTIFICATE ISSUED ON 17/07/97
1997-06-27363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-28363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-16363sRETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS
1994-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-18363sRETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALKAPHARM HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-01
Fines / Sanctions
No fines or sanctions have been issued against ALKAPHARM HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALKAPHARM HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of ALKAPHARM HEALTHCARE LIMITED registering or being granted any patents
Domain Names

ALKAPHARM HEALTHCARE LIMITED owns 1 domain names.

dispoclean.co.uk  

Trademarks
We have not found any records of ALKAPHARM HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALKAPHARM HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ALKAPHARM HEALTHCARE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ALKAPHARM HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyALKAPHARM HEALTHCARE LIMITEDEvent Date2014-08-26
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of Members of the above named company will be held at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP on 3 November 2014 at 11.00am, for the purpose of receiving an account laid before them showing the manner in which the winding up has been conducted and the company disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Date of Appointment: 14 January 2014. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP Further details contact: Adrian, Email: adrian.woods@butcher-woods.co.uk Tel: 0121 236 6001
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALKAPHARM HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALKAPHARM HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.