THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED

Stanmore House Stanmore House, Manchester, M26 2JS
StatusDISSOLVED
Company No.06645344
CategoryPrivate Limited Company
Incorporated14 Jul 2008
Age15 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution05 Jan 2023
Years1 year, 4 months, 11 days

SUMMARY

THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED is an dissolved private limited company with number 06645344. It was incorporated 15 years, 10 months, 2 days ago, on 14 July 2008 and it was dissolved 1 year, 4 months, 11 days ago, on 05 January 2023. The company address is Stanmore House Stanmore House, Manchester, M26 2JS.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Nov 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Nov 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 05 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Old address: South House Farm Mundon Road Maldon Essex CM9 6PP

New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS

Change date: 2021-10-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Quentin Cullum Stacey

Appointment date: 2021-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Ann Warren

Termination date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-17

Officer name: Norman Manan

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carolyn Ann Warren

Appointment date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-28

Officer name: Angela Watts

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Norman Manan

Appointment date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Jenna Stacey

Appointment date: 2018-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Pettit

Termination date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Raymond Iestyn Llewellyn-Smith

Termination date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Oxley

Termination date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr George Raymond Iestyn Llewellyn-Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pettit

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Andrew John Pettit

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Raymond Iestyn Llewellyn-Smith

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Killick

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Pettit

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Killick

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Raymond Iestyn Llewellyn-Smith

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ina Ottmann

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Angela Watts

Documents

View document PDF

Accounts amended with accounts type full

Date: 15 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sinclair

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Oxley

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Michael Jeffrey Sinclair

Change date: 2012-08-01

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carecapital (allesley) LIMITED\certificate issued on 13/06/12

Documents

View document PDF

Auditors resignation company

Date: 21 May 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: 6Th Floor 54 Baker Street London W1U 7BU

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Hyman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hayes

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Mark Hyman

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wilden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Kenneth Wilden

Change date: 2010-07-14

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Wilden

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ina Ottmann

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stacey

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr. Michael sinclair

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen wilden / 05/03/2009

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen kenneth wilden

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed stephen kenneth wilden

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed rick hayes

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director instant companies LIMITED

Documents

View document PDF

Incorporation company

Date: 14 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&J STONE ASSOCIATES LIMITED

3A COLLEGE AVENUE,MAIDENHEAD,SL6 6AR

Number:07533422
Status:ACTIVE
Category:Private Limited Company

BOOTSANDBALLS LTD

SILVA DOWN LODGE,LISKEARD,PL14 5NB

Number:04549273
Status:ACTIVE
Category:Private Limited Company

CLAIRE POWELL LIMITED

STABLE 6,COLCHESTER,CO2 7GL

Number:06894502
Status:ACTIVE
Category:Private Limited Company

QUICKSTONE UK LIMITED

7 HOWE STREET,EDINBURGH,EH3 6TE

Number:SC291981
Status:ACTIVE
Category:Private Limited Company

SAVILLS ACADEMY LTD

QUEEN STREET CHAMBERS,SHEFFIELD,S1 1WR

Number:09921842
Status:ACTIVE
Category:Private Limited Company

TELLDIARY LTD

50 FLOATHAVEN CLOSE,LONDON,SE28 8SN

Number:09817991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source