Liquidation
Company Information for ACCELERUS HEALTH LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
09019326
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACCELERUS HEALTH LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in M2 | |
Company Number | 09019326 | |
---|---|---|
Company ID Number | 09019326 | |
Date formed | 2014-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-05 08:53:06 |
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 | ||
---|---|---|---|---|
ACCELERUS HEALTH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN BENGER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMOTIVE PARTS SPECIALISTS LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (7) LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
VIG 2019 LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
AUTOMOTIVE PARTS SPECIALISTS (3) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (5) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (8) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (1) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
AUTOMOTIVE PARTS SPECIALISTS (4) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
AUTOMOTIVE PARTS SPECIALISTS (6) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
OXYGEN (2) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Liquidation | |
AUTOMOTIVE PARTS SPECIALISTS (1) LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
GECKO RECRUITMENT LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active - Proposal to Strike off | |
OXYGEN PARTNERS LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
HODGSON NOISE CONTROL LIMITED | Director | 2017-03-10 | CURRENT | 2017-03-10 | In Administration/Administrative Receiver | |
INSTITUTE FOR TURNAROUND | Director | 2016-09-08 | CURRENT | 2000-05-26 | Active | |
INTEGRATED CARE EXECUTIVES LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
INTEGRATED CARE INTERIMS LIMITED | Director | 2015-08-25 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
KIRTON WATER TREATMENT SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 2013-07-16 | Active | |
AOK BRAND LIMITED | Director | 2013-12-19 | CURRENT | 2013-07-17 | Dissolved 2015-10-27 | |
ACCELERUS LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
WAVERLEYTBS LIMITED | Director | 2012-01-12 | CURRENT | 1941-05-26 | Dissolved 2017-02-02 | |
RFP MANAGEMENT LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Dissolved 2015-06-04 |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-08 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM Percy Westhead & Company 1 Booth Street Manchester M2 4AD | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/03/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Notices to Creditors | 2018-10-04 |
Appointmen | 2018-08-20 |
Resolution | 2018-08-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ACCELERUS HEALTH LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACCELERUS HEALTH LIMITED | Event Date | 2018-08-20 |
Name of Company: ACCELERUS HEALTH LIMITED Company Number: 09019326 Nature of Business: Management consultancy Registered office: Greg's Buildings, 1 Booth Street, Manchester, M2 4AD Type of Liquidatio… | |||
Initiating party | Event Type | Resolution | |
Defending party | ACCELERUS HEALTH LIMITED | Event Date | 2018-08-20 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACCELERUS HEALTH LIMITED | Event Date | 2018-08-09 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that further to the appointment of the Joint Liquidators on 9 August 2018, they intend to declare a first and final dividend to creditors of the above named Company within two months of the last date for proving, specified below. Notice is hereby given that creditors of the Company are required, on or before 30 October 2018 , 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 Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA. If so required by notice from 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. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA by no later than 30 October 2018 (the last date for proving). As the distribution will be a final distribution, it may be made without regard to the claim of any person in respect of a debt not proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 August 2018 Office Holder Details: Steve Markey (IP No. 14912 ) and Stuart Robb (IP No. 19450 ) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA For further details contact: The Joint Liquidators, Tel: 0161 413 0930 . Alternative contact: Joshua Daly Ag ZF70206 | |||
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. |