Dissolved
Dissolved 2018-05-09
Company Information for ADG HEALTHCARE LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
06514095
Private Limited Company
Dissolved Dissolved 2018-05-09 |
Company Name | ||
---|---|---|
ADG HEALTHCARE LIMITED | ||
Legal Registered Office | ||
BRIGHTON EAST SUSSEX | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DHIRAJ KAUR |
||
DHIRAJ KAUR |
||
AMRIK SINGH |
||
GURMEIL SINGH UPPAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA LOUISE DAWSON |
Company Secretary | ||
PAUL ANTHONY HOLLYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST CARE PLUS LIMITED | Company Secretary | 2009-04-02 | CURRENT | 2008-02-26 | Dissolved 2014-04-22 | |
THE MOUNT (OLD COLWYN) LIMITED | Company Secretary | 2008-08-20 | CURRENT | 2007-07-30 | Dissolved 2014-11-28 | |
A.D.G. ELECTRICAL LIMITED | Company Secretary | 1998-09-03 | CURRENT | 1998-09-03 | Dissolved 2015-12-01 | |
FIRST CARE PLUS LIMITED | Director | 2009-04-02 | CURRENT | 2008-02-26 | Dissolved 2014-04-22 | |
FIRST CARE PLUS LIMITED | Director | 2009-04-02 | CURRENT | 2008-02-26 | Dissolved 2014-04-22 | |
THE MOUNT (OLD COLWYN) LIMITED | Director | 2008-08-20 | CURRENT | 2007-07-30 | Dissolved 2014-11-28 | |
A.D.G. ELECTRICAL LIMITED | Director | 1998-09-03 | CURRENT | 1998-09-03 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 9RY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 100 LLANELIAN ROAD OLD COLWYN COLWYN BAY CLWYD LL29 9UH UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 14/05/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GURMEIL SINGH UPPAL / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DHIRAJ KAUR / 27/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DHIRAJ KAUR / 23/11/2009 | |
AA01 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 1D VICARAGE STREET OLDBURY WARLEY WEST MIDLANDS B68 8HQ | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DHIRAJ KAUR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED ELLMATH (153) LIMITED CERTIFICATE ISSUED ON 17/06/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM THE COURTYARD 49 LOW PAVEMENT CHESTERFIELD DERBYSHIRE S40 1PB | |
288a | DIRECTOR APPOINTED AMRIK SINGH | |
288a | SECRETARY APPOINTED DHIRAJ KAUR | |
288a | DIRECTOR APPOINTED GURMEIL SINGH UPPAL | |
288b | APPOINTMENT TERMINATED SECRETARY JOANNA DAWSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HOLLYER | |
88(2) | AD 04/06/08 GBP SI 2@1=2 GBP IC 1/3 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-02-17 |
Notices to Creditors | 2014-09-12 |
Appointment of Liquidators | 2014-09-12 |
Appointment of Administrators | 2013-03-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 ADG HEALTHCARE LIMITED
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ADG HEALTHCARE LIMITED | Event Date | 2015-02-12 |
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 Type | Notices to Creditors | |
Defending party | ADG HEALTHCARE LIMITED | Event Date | 2014-09-09 |
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 Type | Appointment of Liquidators | |
Defending party | ADG HEALTHCARE LIMITED | Event Date | 2014-08-28 |
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 Type | Appointment of Administrators | |
Defending party | ADG HEALTHCARE LIMITED | Event Date | 2013-02-25 |
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. : | |||
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. |