Liquidation
Company Information for ALPHACARE NW LIMITED
CLARKE BELL LIMITED THE PINNACLE 3RD FLOOR, KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
08006351
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ALPHACARE NW LIMITED | ||||
Legal Registered Office | ||||
CLARKE BELL LIMITED THE PINNACLE 3RD FLOOR KING STREET MANCHESTER M2 4NG Other companies in L6 | ||||
Previous Names | ||||
|
Company Number | 08006351 | |
---|---|---|
Company ID Number | 08006351 | |
Date formed | 2012-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:29:57 |
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 | ||
---|---|---|---|---|
ALPHACARE NW DOMICILIARY AND SUPPORT SERVICES LTD | 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL | Active | Company formed on the 2016-10-06 | |
ALPHACARE NW SUPPORT LIMITED | 27-29 BELMONT ROAD LIVERPOOL L6 5BG | Active | Company formed on the 2023-05-12 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA MARIE WILLIAMS |
Director | ||
ROBYN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPHACARE NW DOMICILIARY AND SUPPORT SERVICES LTD | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-17 | ||
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008608,00009740 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080063510002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080063510003 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS / 25/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS / 25/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 27-29 BELMONT ROAD ANFIELD MERSYSIDE L6 5BG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080063510002 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 FULL LIST | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS / 08/05/2013 | |
AA01 | CURREXT FROM 31/03/2013 TO 31/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBYN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM C/O ASCENDIS SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 05/07/2012 | |
CERTNM | COMPANY NAME CHANGED ALPHACARE MANAGEMENT & CONSULTING LIMITED CERTIFICATE ISSUED ON 05/07/12 | |
RES15 | CHANGE OF NAME 26/03/2012 | |
CERTNM | COMPANY NAME CHANGED ALPHACARE MANAGMENET LIMITED CERTIFICATE ISSUED ON 26/03/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-02-02 |
Appointmen | 2018-01-09 |
Meetings of Creditors | 2017-02-27 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-12-29 |
Appointment of Administrators | 2016-12-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 (NORTH) LIMITED | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
ALL ASSETS DEBENTUTE | Satisfied | ABN AMRO COMMERCIAL FINANCE PLC |
Creditors Due Within One Year | 2013-08-31 | £ 389,533 |
---|---|---|
Provisions For Liabilities Charges | 2013-08-31 | £ 1,162 |
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 ALPHACARE NW LIMITED
Cash Bank In Hand | 2013-08-31 | £ 17,528 |
---|---|---|
Current Assets | 2013-08-31 | £ 292,475 |
Debtors | 2013-08-31 | £ 274,547 |
Fixed Assets | 2013-08-31 | £ 104,367 |
Secured Debts | 2013-08-31 | £ 112,397 |
Shareholder Funds | 2013-08-31 | £ 6,147 |
Tangible Fixed Assets | 2013-08-31 | £ 89,952 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as ALPHACARE NW LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ALPHACARE NW LIMITED | Event Date | 2021-02-02 |
Initiating party | Event Type | Appointmen | |
Defending party | ALPHACARE NW LIMITED | Event Date | 2018-01-09 |
Name of Company: ALPHACARE NW LIMITED Company Number: 08006351 Nature of Business: Domiciliary Care Previous Name of Company: Alphacare Management & Consulting Limited Registered office: 3rd Floor, Th… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALPHACARE NW LIMITED | Event Date | 2017-02-21 |
In the High Court of Justice Manchester District Registry case number 3140 Notice is hereby given by John Paul Bell, of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG that a meeting of creditors of Alphacare NW Limited, 27-29 Belmont Road, Anfield, Liverpool, L6 5BG is to be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG on 10 March 2017 at 11.00 am. This meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to us by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day fixed before the meeting, details in writing of your claim. Date of Appointment: 9 December 2016. Office Holder details: John Paul Bell (IP No: 8608) and Toyah Marie Poole (IP No: 9740), both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. Further details contact: Toyah Marie Poole, Email: toyahpoole@clarkebell.com Tel: +44 (0161) 907 4044. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ALPHACARE NW LIMITED | Event Date | 2016-12-29 |
On 9 December 2016, the above named company entered administration. I, Anthony Williams of 27-29 Belmont, Anfield, Liverpool, L6 5BG was a director of the above named company during the 12 months ending with the date before it went into administration. I give that I am acting in and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Alphacare NW Domiciliary and Support Limited t/a Alphacare NW. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALPHACARE NW LIMITED | Event Date | 2016-12-09 |
In the Manchester District Registry case number 3140 John Paul Bell and Toyah Marie Poole (IP Nos 8608 and 9740 ), both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Further details contact: John Morton, Email: johnmorton@clarkebell.com or Toyah Marie Poole, Email: toyahpoole@clarkebell.com Tel: +44 (0161) 907 4044. : | |||
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. |