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

ROSEPOST HEALTHCARE LIMITED

4-5 THE GROVE, BRISTOL, BS1 4QZ,
Company Registration Number
03146529
Private Limited Company
Dissolved

Dissolved 2017-08-25

Company Overview

About Rosepost Healthcare Ltd
ROSEPOST HEALTHCARE LIMITED was founded on 1996-01-16 and had its registered office in 4-5 The Grove. The company was dissolved on the 2017-08-25 and is no longer trading or active.

Key Data
Company Name
ROSEPOST HEALTHCARE LIMITED
 
Legal Registered Office
4-5 THE GROVE
BRISTOL
BS1 4QZ
Other companies in BS1
 
Filing Information
Company Number 03146529
Date formed 1996-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2017-08-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 18:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEPOST HEALTHCARE LIMITED
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.

Company Officers of ROSEPOST HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
LESLIE ANN OWEN
Company Secretary 1996-02-02
LESLIE ANN OWEN
Director 2006-04-11
VAUGHAN ARTHUR OWEN
Director 1996-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-16 1996-02-02
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-16 1996-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VAUGHAN ARTHUR OWEN BEOTEX LIMITED Director 2012-05-17 CURRENT 2012-04-23 Dissolved 2018-01-09

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
2017-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3
2016-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016
2015-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015
2014-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2014
2014-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2014
2014-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-06-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2014
2014-01-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2013
2014-01-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-11-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/11/2013
2013-06-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2013
2013-06-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-06-182.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2013-06-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-02-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2013
2012-12-281.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-10-04F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-09-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-08-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM OFFICE 1 BRANCROFT FARM BAWTRY ROAD AUSTERFIELD SOUTH YORKSHIRE DN10 6EZ
2012-07-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-07-09AA30/09/10 TOTAL EXEMPTION SMALL
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG
2012-01-16LATEST SOC16/01/12 STATEMENT OF CAPITAL;GBP 1000
2012-01-16AR0116/01/12 FULL LIST
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM BRIDGE HOUSE PARK HILL ROAD TORQUAY DEVON TQ1 2AL
2011-03-04AR0116/01/11 FULL LIST
2010-11-021.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-08-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-09AR0116/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN ARTHUR OWEN / 16/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ANN OWEN / 16/01/2010
2009-08-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-05AA30/09/07 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG
2008-04-01363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-03-19AA30/09/06 TOTAL EXEMPTION SMALL
2007-05-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: CARY AVENUE BABBACOMBE TORQUAY DEVON TQ1 3QT
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-20288aNEW DIRECTOR APPOINTED
2006-01-10363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-12363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-08363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-13363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-08-06287REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 25 SEAWAY ROAD PAIGNTON DEVON TQ3 2NX
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-14363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-21363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-08363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1999-01-19287REGISTERED OFFICE CHANGED ON 19/01/99 FROM: C/O BDO STOY HAYWARD FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH
1998-10-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ROSEPOST 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 Meetings2017-03-10
Appointment of Liquidators2014-11-26
Notice of Dividends2014-11-26
Appointment of Administrators2012-07-12
Fines / Sanctions
No fines or sanctions have been issued against ROSEPOST HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-14 Outstanding ABBEY NATIONAL PLC
LEGAL AND EQUITABLE CHARGE OVER SHARES AND SECURITIES 2006-05-27 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2004-10-13 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 1998-09-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEPOST HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of ROSEPOST HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEPOST HEALTHCARE LIMITED
Trademarks
We have not found any records of ROSEPOST HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROSEPOST HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 0000-00-00 GBP £707 LOCALITY ASSESSMENT TEAM N3

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROSEPOST 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 TypeNotice of Dividends
Defending partyROSEPOST HEALTHCARE LIMITEDEvent Date2014-11-21
Principal Trading Address was at Cary Avenue, Babbacombe, Torquay TQ1 3QT Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number. 009519 ), both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company on 12 November 2014 . The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 30 December 2014 (“the last date for proving”) to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROSEPOST HEALTHCARE LIMITEDEvent Date2014-11-12
Simon Robert Haskew and Neil Frank Vinnicombe , Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ :
 
Initiating party Event TypeFinal Meetings
Defending partyROSEPOST HEALTHCARE LIMITEDEvent Date2014-11-02
Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company on 1 2 November 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ on 10 May 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136.
 
Initiating party Event TypeAppointment of Administrators
Defending partyROSEPOST HEALTHCARE LIMITEDEvent Date2012-07-06
In the High Court of Justice case number 5542 Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN , telephone: 01225 316040 . : Neil Vinnicombe , Joint Administrator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEPOST 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 ROSEPOST 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.