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

ADG HEALTHCARE LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
06514095
Private Limited Company
Dissolved

Dissolved 2018-05-09

Company Overview

About Adg Healthcare Ltd
ADG HEALTHCARE LIMITED was founded on 2008-02-26 and had its registered office in Brighton. The company was dissolved on the 2018-05-09 and is no longer trading or active.

Key Data
Company Name
ADG HEALTHCARE LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Previous Names
ELLMATH (153) LIMITED17/06/2008
Filing Information
Company Number 06514095
Date formed 2008-02-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2018-05-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
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.
Companies with same name ADG HEALTHCARE LIMITED
The following companies were found which have the same name as ADG HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADG HEALTHCARE CONSULTING SERVICES INCORPORATED California Unknown
ADG HEALTHCARE LTD 31 CUMBERLAND ROAD HENSINGHAM WHITEHAVEN CA28 8NY Active Company formed on the 2023-11-14

Company Officers of ADG HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
DHIRAJ KAUR
Company Secretary 2008-06-04
DHIRAJ KAUR
Director 2009-02-25
AMRIK SINGH
Director 2008-06-04
GURMEIL SINGH UPPAL
Director 2008-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA LOUISE DAWSON
Company Secretary 2008-02-26 2008-06-04
PAUL ANTHONY HOLLYER
Director 2008-02-26 2008-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHIRAJ KAUR FIRST CARE PLUS LIMITED Company Secretary 2009-04-02 CURRENT 2008-02-26 Dissolved 2014-04-22
DHIRAJ KAUR THE MOUNT (OLD COLWYN) LIMITED Company Secretary 2008-08-20 CURRENT 2007-07-30 Dissolved 2014-11-28
DHIRAJ KAUR A.D.G. ELECTRICAL LIMITED Company Secretary 1998-09-03 CURRENT 1998-09-03 Dissolved 2015-12-01
DHIRAJ KAUR FIRST CARE PLUS LIMITED Director 2009-04-02 CURRENT 2008-02-26 Dissolved 2014-04-22
AMRIK SINGH FIRST CARE PLUS LIMITED Director 2009-04-02 CURRENT 2008-02-26 Dissolved 2014-04-22
AMRIK SINGH THE MOUNT (OLD COLWYN) LIMITED Director 2008-08-20 CURRENT 2007-07-30 Dissolved 2014-11-28
AMRIK SINGH A.D.G. ELECTRICAL LIMITED Director 1998-09-03 CURRENT 1998-09-03 Dissolved 2015-12-01

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
2018-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-09-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.2
2016-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 9RY
2015-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2015
2014-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-03-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2014
2013-10-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2013
2013-06-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-04-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 100 LLANELIAN ROAD OLD COLWYN COLWYN BAY CLWYD LL29 9UH UNITED KINGDOM
2013-02-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-14LATEST SOC14/05/12 STATEMENT OF CAPITAL;GBP 3
2012-05-14AR0126/02/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-01AR0126/02/11 FULL LIST
2011-01-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-13AR0126/02/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GURMEIL SINGH UPPAL / 27/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH / 27/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRAJ KAUR / 27/11/2009
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / DHIRAJ KAUR / 23/11/2009
2009-11-30AA01PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 1D VICARAGE STREET OLDBURY WARLEY WEST MIDLANDS B68 8HQ
2009-04-02363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED DHIRAJ KAUR
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-14CERTNMCOMPANY NAME CHANGED ELLMATH (153) LIMITED CERTIFICATE ISSUED ON 17/06/08
2008-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM THE COURTYARD 49 LOW PAVEMENT CHESTERFIELD DERBYSHIRE S40 1PB
2008-06-10288aDIRECTOR APPOINTED AMRIK SINGH
2008-06-10288aSECRETARY APPOINTED DHIRAJ KAUR
2008-06-10288aDIRECTOR APPOINTED GURMEIL SINGH UPPAL
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY JOANNA DAWSON
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL HOLLYER
2008-06-1088(2)AD 04/06/08 GBP SI 2@1=2 GBP IC 1/3
2008-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADG HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-02-17
Notices to Creditors2014-09-12
Appointment of Liquidators2014-09-12
Appointment of Administrators2013-03-01
Fines / Sanctions
No fines or sanctions have been issued against ADG HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ADG HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of ADG HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADG HEALTHCARE LIMITED
Trademarks
We have not found any records of ADG HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADG HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ADG HEALTHCARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADG 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 Intended Dividends
Defending partyADG HEALTHCARE LIMITEDEvent Date2015-02-12
Principal Trading Address: 5 Watkin Avenue, Old Colwyn, Colwyn Bay, LL29 9UH Notice is hereby given that I, Christopher David Stevens, the Joint Liquidator of the above named Company, appointed on 28 August 2014 intend to declare and distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 26 March 2015, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary to 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of Appointment: 28 August 2014. Office Holder details: Christopher David Stevens and Benny Woolrych (IP Nos. 008770 and 10550) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. For further details contact: The Joint Liquidators, Email: cp.worthing@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyADG HEALTHCARE LIMITEDEvent Date2014-09-09
Notice is hereby given pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 7 October 2014 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher David Stevens at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their 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 dividend paid before such debts/claims are proved. Office Holder details: Christopher David Stevens and Benny Woolrych (IP Nos. 8770 and 10550), FRP Advisory, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Date of appointment: 28 August 2014. The Joint Liquidators can be contacted via Email: worthing@frpadvisory.com Tel: 01903 222500. Alternative contact: Donna Wingham.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADG HEALTHCARE LIMITEDEvent Date2014-08-28
Christopher David Stevens and Benny Woolrych , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : The Joint Liquidators can be contacted via Email: worthing@frpadvisory.com Tel: 01903 222500. Alternative contact: Donna Wingham.
 
Initiating party Event TypeAppointment of Administrators
Defending partyADG HEALTHCARE LIMITEDEvent Date2013-02-25
In the High Court of Justice, Chancery Division Manchester District Registry case number 3057 Christopher David Stevens and Benny Woolrych (IP Nos 8770 and 10550 ), both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY Further details contact: Tel: 01903 222500. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADG 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 ADG 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.