Liquidation
Company Information for HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED
C/O PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB,
|
Company Registration Number
04944608
Private Limited Company
Liquidation |
Company Name | |
---|---|
HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED | |
Legal Registered Office | |
C/O PINSENT MASONS LLP 1 PARK ROW LEEDS LS1 5AB Other companies in SW1Y | |
Company Number | 04944608 | |
---|---|---|
Company ID Number | 04944608 | |
Date formed | 2003-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 21:51:37 |
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 |
---|---|---|
DAVID LINDSAY MANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA LESLEY LEE |
Director | ||
RICHARD JOSEPH BORG |
Company Secretary | ||
RALPH MARTIN BENEY |
Director | ||
RICHARD JOSEPH BORG |
Director | ||
DORAISWAMY SRINIVAS |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEYS ACE LIMITED | Director | 2018-03-20 | CURRENT | 2005-09-07 | Active | |
KEYS KIN LIMITED | Director | 2018-02-19 | CURRENT | 2015-05-29 | Active | |
KEYS SPECIALIST RESIDENTIAL CHILDREN'S SERVICES LTD | Director | 2018-02-01 | CURRENT | 2007-07-20 | Active | |
KEYS CWC LIMITED | Director | 2018-02-01 | CURRENT | 2002-09-13 | Active | |
KEYS CWCH LIMITED | Director | 2018-02-01 | CURRENT | 2007-07-09 | Active | |
KEYS SUPPORTED ACCOMMODATION LIMITED | Director | 2018-02-01 | CURRENT | 2006-02-20 | Active | |
KEYS NHG LIMITED | Director | 2017-07-31 | CURRENT | 2002-11-26 | Active | |
KEYS CHILD CARE (HOLDINGS) LIMITED | Director | 2017-07-31 | CURRENT | 2001-09-19 | Active | |
KEYS BIDCO LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-21 | Active | |
KEYS PCE LIMITED | Director | 2017-07-31 | CURRENT | 2017-03-08 | Active | |
KEYS GROUP PROGRESSIVE EDUCATION LIMITED | Director | 2017-07-31 | CURRENT | 2003-10-31 | Active | |
KEYS 16 PLUS INDEPENDENT LIVING SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2005-05-18 | Active | |
KEYS QTC LIMITED | Director | 2017-07-31 | CURRENT | 1997-05-01 | Active | |
KEYS STEPPING STONES LIMITED | Director | 2017-07-31 | CURRENT | 1999-04-09 | Active | |
KEYS FAMILY ASSESSMENT CENTRE LIMITED | Director | 2017-07-31 | CURRENT | 2003-06-13 | Active | |
ROWAN TREE CARE LIMITED | Director | 2017-07-31 | CURRENT | 2004-10-08 | Active - Proposal to Strike off | |
KEYS ACCOMPLISH GROUP LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-17 | Active | |
KEYS CROMLET CARE LIMITED | Director | 2017-07-31 | CURRENT | 2012-06-19 | Active | |
KEYS NHCC LIMITED | Director | 2017-07-31 | CURRENT | 1996-03-20 | Active | |
KEYS EDUCATIONAL SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 1999-05-11 | Active | |
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED | Director | 2017-07-31 | CURRENT | 1999-09-28 | Active | |
PROMOTING POSITIVE LIVES LIMITED | Director | 2017-07-31 | CURRENT | 2000-10-05 | Active | |
KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2003-10-27 | Active | |
KEYS GROUP PCE REALTY LIMITED | Director | 2017-07-31 | CURRENT | 2006-09-11 | Active | |
KEYS GROUP PCE (HOLDINGS) LIMITED | Director | 2017-07-31 | CURRENT | 2014-04-10 | Active | |
KEYS INDEPENDENT FOSTERING SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 2014-11-13 | Active | |
KEYS MIDCO LIMITED | Director | 2017-07-31 | CURRENT | 2017-02-20 | Active | |
KEYS CARE LIMITED | Director | 2017-07-31 | CURRENT | 2004-12-09 | Active | |
KEYS EDUCATION & CARE LIMITED | Director | 2017-07-31 | CURRENT | 2010-12-29 | Active | |
KEYS 7KS LIMITED | Director | 2017-07-31 | CURRENT | 2011-08-23 | Active | |
KEYS EDUCATION LIMITED | Director | 2017-07-31 | CURRENT | 1987-05-27 | Active | |
KEYS YOUNG PEOPLE LIMITED | Director | 2017-07-31 | CURRENT | 1994-05-11 | Active | |
KEYS CHILD CARE LIMITED | Director | 2017-07-31 | CURRENT | 1994-05-13 | Active | |
KEYS BR LIMITED | Director | 2017-07-31 | CURRENT | 1999-07-28 | Active | |
KEYS ACTIVE 8 CARE LIMITED | Director | 2017-07-31 | CURRENT | 2004-04-21 | Active | |
FUTURE LIFE REALTY BARI LIMITED | Director | 2017-04-05 | CURRENT | 2017-04-05 | Active | |
FUTURE LIFE CARE FIVE LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Liquidation | |
ESQUIRE REALTY PROPERTIES UK LIMITED | Director | 2014-09-09 | CURRENT | 2014-04-09 | Active | |
HEALTHCARE PROPERTIES LDK LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
ESQUIRE REALTY GROUP LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
ESQUIRE REALTY HEALTHCARE LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
ESQUIRE REALTY (V) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
ESQUIRE REALTY (TRELENA) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
ESQUIRE REALTY (III) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
ESQUIRE REALTY (B) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
ESQUIRE REALTY (II) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
ESQUIRE REALTY (A) LIMITED | Director | 2014-08-01 | CURRENT | 2014-04-09 | Active | |
FUTURE LIFE GROUP LIMITED | Director | 2014-05-16 | CURRENT | 2014-03-19 | Liquidation | |
FUTURE LIFE LIMITED | Director | 2014-05-16 | CURRENT | 2014-04-03 | Liquidation | |
FUTURE LIFE SUPPORT LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
MANOR HOUSE NURSING HOME LIMITED(THE) | Director | 2012-07-25 | CURRENT | 1984-01-19 | Liquidation | |
STONELEA HEALTHCARE LIMITED | Director | 2012-07-25 | CURRENT | 2006-03-23 | Liquidation | |
HOLLYGARTH CARE HOMES LIMITED | Director | 2012-07-25 | CURRENT | 1988-05-11 | Liquidation | |
STONELEA DEVELOPMENTS LIMITED | Director | 2012-07-25 | CURRENT | 1986-05-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Part Ground Floor and First Floor Two Parklands Bu Parklands Rubery Birmingham B45 9PZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 22/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/04/15 | |
AA01 | Current accounting period shortened from 31/12/15 TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/15 FROM 31a St. James's Square London SW1Y 4JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH MARTIN BENEY | |
AP01 | DIRECTOR APPOINTED PATRICIA LESLEY LEE | |
TM02 | Termination of appointment of Richard Joseph Borg on 2015-03-04 | |
AP01 | DIRECTOR APPOINTED MR DAVID LINDSAY MANSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049446080005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049446080004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BORG | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/04/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049446080005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049446080004 | |
AR01 | 21/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 31A ST JAMES'S SQUARE LONDON SW1Y 4JR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BORG / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH BORG / 01/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 56 GREEN STREET LONDON GREATER LONDON W1K 6RY | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 280 GRAY'S IN ROAD LONDON WC1X 8EB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF LONDON AND THE MIDDLE EAST PLC | ||
Satisfied | BANK OF LONDON AND THE MIDDLE EAST PLC | ||
MORTGAGE DEBENTURE | Satisfied | HCP WELLCARE HOLDINGS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEED OF ASSIGNMENT | Satisfied | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED | Event Date | 2017-07-21 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 21 July 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 21 July 2017 . Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977. | |||
Initiating party | Event Type | ||
Defending party | HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED | Event Date | 2017-07-21 |
Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977. | |||
Initiating party | Event Type | ||
Defending party | HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 21 July 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Part Ground Floor Part First Floor Two Parklands Building Parklands, Rubery, Birmingham B45 9PZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and David Matthew Hammond (office holder no: 9355) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 August 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977. Dated: 21 July 2017 Emma Cray , Joint Liquidator | |||
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. |