Company Information for GATEWAY HEALTH & SOCIAL CARE LTD
KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA,
|
Company Registration Number
05033377
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GATEWAY HEALTH & SOCIAL CARE LTD | ||||
Legal Registered Office | ||||
KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 7AA Other companies in B36 | ||||
Previous Names | ||||
|
Company Number | 05033377 | |
---|---|---|
Company ID Number | 05033377 | |
Date formed | 2004-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-02-03 | |
Return next due | 2017-02-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-13 19:31:59 |
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 |
---|---|---|
KWASI OKANTA-OFORI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE OKANTA OFORI |
Company Secretary | ||
JOYCE OKANTA OFORI |
Director | ||
KWASI OKANTA-OFORI |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMESTIQUE SOLIHULL LTD | Director | 2018-03-31 | CURRENT | 2018-03-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM 105 Parkfield Drive Birmingham B36 9TY | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AP01 | DIRECTOR APPOINTED MR KWASI OKANTA-OFORI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KWASI OKANTA-OFORI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE OKANTA OFORI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE OKANTA OFORI | |
TM02 | Termination of appointment of Joyce Okanta Ofori on 2016-10-03 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 07/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KWASI OKANTA-OFORI / 03/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE OKANTA OFORI / 03/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOYCE OKANTA OFORI on 2013-08-25 | |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOYCE OKANTA OFORI / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KWASI OKANTA-OFORI / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE OKANTA OFORI / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE OKANTA OFORI / 31/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOYCE OKANTA OFORI / 31/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KWASI OKANTA-OFORI / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE OKANTA OFORI / 03/02/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GUARDIAN HOMECARE & NURSING COVENTRY LTD CERTIFICATE ISSUED ON 08/06/09 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
169 | £ IC 2/1 19/05/05 £ SR 1@1=1 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 05/02/04--------- £ SI 2@1=2 £ IC 1/3 | |
CERTNM | COMPANY NAME CHANGED GUARDIAN HOME CARE SERVICES COVE NTRY LTD CERTIFICATE ISSUED ON 17/03/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Appointment of Liquidators | 2016-12-29 |
Resolutions for Winding-up | 2016-12-29 |
Meetings of Creditors | 2016-11-24 |
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 GATEWAY HEALTH & SOCIAL CARE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Homecare - External Domiciliary (Adults) |
Warwickshire County Council | |
|
Homecare - External Domiciliary (Adults) |
Warwickshire County Council | |
|
Homecare - External Domiciliary (Adults) |
Warwickshire County Council | |
|
Homecare - External Domiciliary (Adults) |
Warwickshire County Council | |
|
Homecare - External Domiciliary (Adults) |
Warwickshire County Council | |
|
Homecare - External Domiciliary (Adults) |
Coventry City Council | |
|
Domiciliary Care |
Coventry City Council | |
|
Domiciliary Care |
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GATEWAY HEALTH AND SOCIAL CARE LIMITED | Event Date | 2016-12-19 |
Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , 9718 Contact Email: info@kingslandbr.co.uk Telephone: 0800 955 3595 Contact: Haseeb Butt : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GATEWAY HEALTH AND SOCIAL CARE LIMITED | Event Date | 2016-12-19 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS on 19 December 2016 , the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Tauseef A Rashid of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , 9718 , Email: info@kingslandbr.co.uk Telephone: 0800 955 3595 . Contact: Haseeb Butt Mr Kwasi Okanta-Ofori Chairman of the Meeting : 19 December 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GATEWAY HEALTH & SOCIAL CARE LIMITED | Event Date | 2016-11-17 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS on 19 December 2016 at 12.45 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 9553595 or by email to info@kingslandbr.co.uk . Alternative contact: Haseeb Butt . BY ORDER OF THE BOARD | |||
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. |