Dissolved
Dissolved 2014-06-28
Company Information for HAVEN HEALTHCARE (UK) LIMITED
BURY ST EDMUNDS, SUFFOLK, IP32 7AB,
|
Company Registration Number
04663784
Private Limited Company
Dissolved Dissolved 2014-06-28 |
Company Name | |
---|---|
HAVEN HEALTHCARE (UK) LIMITED | |
Legal Registered Office | |
BURY ST EDMUNDS SUFFOLK IP32 7AB Other companies in IP32 | |
Company Number | 04663784 | |
---|---|---|
Date formed | 2003-02-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 11:51:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PARAMJIT KAUR |
||
LAKHBIR SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BTC (SECRETARIES) LIMITED |
Nominated Secretary | ||
BTC (DIRECTORS) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NALKA HOUSE LIMITED | Company Secretary | 2006-05-09 | CURRENT | 2006-05-09 | Dissolved 2015-01-06 | |
ERDINGTON WELDED FABRICATIONS LIMITED | Director | 2007-02-27 | CURRENT | 1981-03-05 | Dissolved 2016-03-15 | |
NALKA HOUSE LIMITED | Director | 2006-05-09 | CURRENT | 2006-05-09 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 12 SIGNET COURT SWANNS ROAD CAMBRIDGE CAMBS CB5 8LA | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/04/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 12/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 41 SAINT MARYS STREET ELY CAMBRIDGESHIRE CB7 4HF | |
AR01 | 12/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAKHBIR SINGH / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY | |
88(2)R | AD 12/02/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-23 |
Resolutions for Winding-up | 2013-05-24 |
Appointment of Liquidators | 2013-05-24 |
Proposal to Strike Off | 2013-04-02 |
Petitions to Wind Up (Companies) | 2010-01-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
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 HAVEN HEALTHCARE (UK) LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HAVEN HEALTHCARE (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HAVEN HEALTHCARE (UK) LIMITED | Event Date | 2013-05-14 |
At an EXTRAORDINARY GENERAL MEETING of the members of the above-named Company, duly convened, and held at 14 Low Road, Queen Adelaide, Ely CB7 4UQ on the 14 May 2013 at 10.30 am the following Resolutions were duly passed, No1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Stephen Rout be and is hereby appointed liquidator for the purposes of such winding up. Stephen Mark Rout (IP No 6062), Liquidator , Stephen M Rout & Company , 12 Signet Court, Swanns Road, Cambridge, CB5 8LA . Email: smrout@aol.com , Tel: 01223 329392 . Dr L Singh : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HAVEN HEALTHCARE (UK) LIMITED | Event Date | 2013-05-14 |
NOTICE IS HEREBY GIVEN that pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , meetings of members and creditors will be held at Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB on 21 March 2014 at 10.00 am and 10.15 am respectively for the purposes of showing how 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 Liquidator and determining the manner in which the books, accounts and documents of the company and the liquidator shall be disposed of. Completed proxy forms must be returned to Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB by 12 noon on the business day preceding the day of the meeting. Stephen Mark Rout , IP No 6062 , Appointed liquidator on 14 May 2013 , Stephen M Rout & Company , Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB , Email: smrout@aol.com Tel: 01223 329392 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAVEN HEALTHCARE (UK) LIMITED | Event Date | 2013-05-14 |
Stephen Mark Rout , 12 Signet Court, Swanns Road, Cambridge, CB5 8LA . Email: smrout@aol.com , Tel: 01223 329392 . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HAVEN HEALTHCARE (UK) LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HAVEN HEALTHCARE (UK) LIMITED | Event Date | 2009-11-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 21300 A Petition to wind up the above-named Company of 41 Saint Marys Street, Ely, Cambridgeshire CB7 4HF , presented on 26 November 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 27 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731.(Ref SLR 1402484/37/W/CAM.) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2000-02-28 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at the offices of Freeman Rich, 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, on 29th March 2000, at 10 a.m., for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and determining whether the Liquidator should obtain his release under section 174 of the Insolvency Act 1986. Proxies to be used for the Meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, not later than 4 p.m. on the business day before the Meeting. J. R. Duckworth , Liquidator 21st February 2000. | |||
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. |