SECOLE HEALTH CARE LIMITED
Status | DISSOLVED |
Company No. | 07790707 |
Category | Private Limited Company |
Incorporated | 28 Sep 2011 |
Age | 12 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2022 |
Years | 1 year, 9 months, 7 days |
SUMMARY
SECOLE HEALTH CARE LIMITED is an dissolved private limited company with number 07790707. It was incorporated 12 years, 8 months, 3 days ago, on 28 September 2011 and it was dissolved 1 year, 9 months, 7 days ago, on 25 August 2022. The company address is C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Bolton, BL1 1HL, Lancashire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2022
Action Date: 25 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2021
Action Date: 25 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-25
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2020
Action Date: 25 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-25
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-11
New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL
Old address: 47 Queens Drive Waltham Cross Hertfordshire EN8 7PR
Documents
Liquidation voluntary statement of affairs
Date: 10 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Miss Alicia Leila Grizzle
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Alicia Leila Grizzle
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorette Grant
Termination date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dorette Grant
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alicia Leila Grizzle
Documents
Accounts with accounts type dormant
Date: 25 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 10 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorette Grant
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Change registered office address company with date old address
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Address
Type: AD01
Old address: 103 High Street Waltham Cross Hertfordshire EN8 7AN England
Change date: 2012-11-26
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Old address: 47 Queens Drive Waltham Cross EN8 7PR England
Change date: 2012-04-24
Documents
Capital allotment shares
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2012-02-22
Documents
Some Companies
203 CORPORATION STREET,BIRMINGHAM,B4 6RG
Number: | 08590898 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ARNOS GROVE,NOTTINGHAM,NG16 1QA
Number: | 01844973 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 BRUDENELL ROAD,LEEDS,LS6 1JD
Number: | 11112936 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. PHILLIPS ELECTRICAL CONTRACTORS LIMITED
591 LONDON ROAD,SUTTON,SM3 9AG
Number: | 04728642 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CANADA SQUARE,LONDON,E14 5GL
Number: | 03512757 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACTIVE LEARNING TRUST LINC
THE ACTIVE LEARNING TRUST LINC C/O ISLE OF ELY PRIMARY SCHOOL,ELY,CB6 2FG
Number: | 11845933 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |