Company Information for ASPECT HEALTH LIMITED
570-572 Etruria Road, Newcastle, STAFFS, ST5 0SU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ASPECT HEALTH LIMITED | |
Legal Registered Office | |
570-572 Etruria Road Newcastle STAFFS ST5 0SU Other companies in WA10 | |
Company Number | 06600659 | |
---|---|---|
Company ID Number | 06600659 | |
Date formed | 2008-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 2021-03-31 | |
Latest return | 2020-05-22 | |
Return next due | 2021-06-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-21 12:02:41 |
Companies House |
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 | ||
---|---|---|---|---|
ASPECT HEALTHCARE LIMITED | 1 Vincent Square NEW CHANGE London SW1P 2PN | Active | Company formed on the 2015-03-19 | |
![]() |
ASPECT HEALTHCARE PRIVATE LIMITED | B-3 SUBHAVANA NIKETAN PITAM PURA NEW DELHI Delhi 110034 | STRIKE OFF | Company formed on the 2009-05-26 |
![]() |
ASPECT HEALTHCARE CONSULTING LLC | California | Unknown | |
![]() |
ASPECT HEALTH PTY LTD | Active | Company formed on the 2018-06-21 | |
![]() |
ASPECT HEALTH PTY LTD | Active | Company formed on the 2018-06-21 | |
ASPECT HEALTH LIMITED | Unknown | |||
![]() |
ASPECT HEALTHCARE GROUP LLC | 3919 SW PINEWOOD WAY BEAVERTON OR 97078 | Active | Company formed on the 2023-01-20 |
ASPECT HEALTH AND SAFETY LTD | 55d Shipbrook Road Northwich CHESHIRE CW9 7HE | Active - Proposal to Strike off | Company formed on the 2023-09-05 | |
ASPECT HEALTHCARE HOLDCO LIMITED | 1 Vincent Square NEW CHANGE London SW1P 2PN | Active | Company formed on the 2023-11-21 | |
ASPECT HEALTHCARE GROUP LIMITED | RMT ACCOUNTANTS & BUSINESS ADVISORS LTD GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG | Active | Company formed on the 2024-01-15 | |
ASPECT HEALTHCARE SERVICES LIMITED | RMT ACCOUNTANTS & BUSINESS ADVISORS LTD GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG | Active | Company formed on the 2024-01-16 |
Officer | Role | Date Appointed |
---|---|---|
SIMON ALISTAIR HARGREAVES |
||
MICHAEL GERARD VAN DESSEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DUNCAN HOLDEN |
Director | ||
JONATHAN DAVID WHITE |
Director | ||
NATHANIEL JAMES SELBORNE WRIGHT |
Company Secretary | ||
JOHN MICHAEL HANRAHAN |
Director | ||
C & M SECRETARIES LIMITED |
Company Secretary | ||
C & M REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. HELENS ROTA LIMITED | Director | 2015-07-06 | CURRENT | 1997-10-22 | Active | |
DINGLE MEDICAL LTD | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
GP ADVISORS LIMITED | Director | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2014-05-06 | |
COSMETIC SKIN CLINIC LIMITED | Director | 2005-05-16 | CURRENT | 2005-05-16 | Active - Proposal to Strike off | |
WILLOWBROOK HOSPICE | Director | 2014-05-22 | CURRENT | 1993-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-11 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/20 FROM Gregan House 1 Bates Crescent St Helens WA10 3NL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN HOLDEN | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID WHITE | |
AP01 | DIRECTOR APPOINTED DR JOHN DUNCAN HOLDEN | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR SIMON ALISTAIR HARGREAVES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NATHANIEL WRIGHT | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HANRAHAN | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN DAVID WHITE / 31/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL GERARD VAN DESSEL / 31/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MICHAEL HANRAHAN / 31/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM GREGAN HOUSE 1 BATES CRESCENT ST HELENS WA10 3NL | |
190 | LOCATION OF DEBENTURE REGISTER | |
225 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED DR NATHANIEL JAMES SELBORNE WRIGHT | |
288a | DIRECTOR APPOINTED DR JONATHAN DAVID WHITE | |
288a | DIRECTOR APPOINTED DOCTOR MICHAEL GERARD VAN DESSEL | |
288a | DIRECTOR APPOINTED DR JOHN MICHAEL HANRAHAN | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-06-19 |
Resolutions for Winding-up | 2020-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
Creditors Due Within One Year | 2012-04-01 | £ 46,810 |
---|
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 ASPECT HEALTH LIMITED
Called Up Share Capital | 2012-04-01 | £ 120 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 219,038 |
Current Assets | 2012-04-01 | £ 252,774 |
Debtors | 2012-04-01 | £ 31,849 |
Fixed Assets | 2012-04-01 | £ 1,940 |
Shareholder Funds | 2012-04-01 | £ 207,904 |
Stocks Inventory | 2012-04-01 | £ 1,887 |
Tangible Fixed Assets | 2012-04-01 | £ 1,940 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as ASPECT HEALTH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASPECT HEALTH LIMITED | Event Date | 2020-06-12 |
Names, IP numbers, firm names and addresses of Liquidators: Philip B Wood and Chirstopher Knott both of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASPECT HEALTH LIMITED | Event Date | 2020-06-12 |
Notice is hereby given that creditors of the Company are required, on or before 17 July 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU. If so required by notice form the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm name and address of Liquidators: Philip B Wood (IP number: 005396 ) and Chirstopher Knott (IP number: 017230 ) both of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU : Date of appointment: 12 June 2020 Contact information: 01782 713700 or insol@bcr-insolvency.co.uk Optional alternative contact: Christopher Knott | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASPECT HEALTH LIMITED | Event Date | 2020-06-12 |
Notice is hereby given that the following resolutions were passed on 12 June 2020 , as two special resolutions and two ordinary resolutions respectively: "That the company be wound up voluntarily"; and "The Joint Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the Company and may for that purpose, value any assets and determine how the division between members should be carried out"; and "That Philip B Wood and Christopher Knott of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up"; and "That any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for time being holding such office". Names, IP numbers, firm names and addresses of Liquidators: Philip B Wood (IP number 005396 ) of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU Chirstopher Knott (IP number 017230 ) of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU Date of appointment: 12 June 2020 Contact information: 01782 713700 or insol@bcr-insolvency.co.uk Optional alternative contact name: Christopher Knott Simon Hargreaves : | |||
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. |