Dissolved 2017-12-06
Company Information for LINCS HEALTHCARE LTD
41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
05725165
Private Limited Company
Dissolved Dissolved 2017-12-06 |
Company Name | |
---|---|
LINCS HEALTHCARE LTD | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in PE25 | |
Company Number | 05725165 | |
---|---|---|
Date formed | 2006-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-05 | |
Date Dissolved | 2017-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 03:55:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LINCS HEALTHCARE LINKS TRAINING PROVIDER LTD | 63 MONTAGUE STREET LINCOLN LN2 5BB | Active - Proposal to Strike off | Company formed on the 2019-05-30 | |
LINCS HEALTHCARE LTD | 2 SIRI NILAYAM THORNEY LANE BOSTON PE20 1BF | Active - Proposal to Strike off | Company formed on the 2020-10-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD LANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE MOORE | |
AR01 | 28/02/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 05/04/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/101000 05/04/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 05/04/2008 | |
88(2) | AD 05/04/08 GBP SI 30000@1=30000 GBP IC 100/30100 | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-09-07 |
Appointment of Liquidators | 2016-09-07 |
Resolutions for Winding-up | 2016-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
Creditors Due Within One Year | 2013-04-05 | £ 28,054 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 22,412 |
Provisions For Liabilities Charges | 2013-04-05 | £ 12,125 |
Provisions For Liabilities Charges | 2012-04-05 | £ 11,810 |
Creditors and other liabilities
|
|
|
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 LINCS HEALTHCARE LTD
Cash Bank In Hand | 2013-04-05 | £ 284,884 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 245,662 |
Current Assets | 2013-04-05 | £ 291,937 |
Current Assets | 2012-04-05 | £ 250,934 |
Debtors | 2013-04-05 | £ 4,953 |
Debtors | 2012-04-05 | £ 3,172 |
Shareholder Funds | 2013-04-05 | £ 351,478 |
Shareholder Funds | 2012-04-05 | £ 319,333 |
Stocks Inventory | 2013-04-05 | £ 2,100 |
Stocks Inventory | 2012-04-05 | £ 2,100 |
Tangible Fixed Assets | 2013-04-05 | £ 99,720 |
Tangible Fixed Assets | 2012-04-05 | £ 102,621 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as LINCS HEALTHCARE LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LINCS HEALTHCARE LTD | Event Date | 2016-08-31 |
The Company was placed into members' voluntary liquidation on 31 August 2016 when Gareth David Rusling (IP Number: 9481) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN that the creditors of the Company are required on or before 28 September 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Gareth David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield .North@Begbies-Traynor.com the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gareth David Rusling and Ashleigh William Fletcher (IP numbers 9481 and 9566 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 31 August 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Gareth David Rusling and Ashleigh William Fletcher , Joint Liquidators 31 August 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LINCS HEALTHCARE LTD | Event Date | 2016-08-31 |
Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LINCS HEALTHCARE LTD | Event Date | 2016-08-31 |
At a General Meeting of the members of Lincs Healthcare Ltd held on 31 August 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth David Rusling and Ashleigh William Fletcher both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Office Holder Details: Gareth David Rusling and Ashleigh William Fletcher (IP numbers 9481 and 9566 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 31 August 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Jane Louise Moore , Director : | |||
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. |