Company Information for NEW HOPE HEALTH & HOME CARE SERVICES LIMITED
ORCHARD STREET BUSINESS CENTRE, 13-14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
05134915
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEW HOPE HEALTH & HOME CARE SERVICES LIMITED | ||
Legal Registered Office | ||
ORCHARD STREET BUSINESS CENTRE 13-14 ORCHARD STREET BRISTOL BS1 5EH Other companies in B93 | ||
Previous Names | ||
|
Company Number | 05134915 | |
---|---|---|
Company ID Number | 05134915 | |
Date formed | 2004-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2010 | |
Account next due | 29/02/2012 | |
Latest return | 06/05/2011 | |
Return next due | 03/06/2012 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-07 04:42:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CYNTHIA ROPAFADZO CHEZA |
||
PATRICK CHEZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CYNTHIA CHEZA |
Company Secretary | ||
CHANTELLE LATOYA FRANCIS |
Company Secretary | ||
EDITH CHIEDZA NDORO |
Director | ||
CYNTHIA MUKWENDE |
Company Secretary | ||
MASIMBA MANHIRI |
Director | ||
PATRICK CHEZA |
Company Secretary | ||
PEMEX SERVICES LIMITED |
Nominated Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PACY PRIVATE LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
ABD HEALTHCARE LIMITED | Director | 2016-11-10 | CURRENT | 2015-08-03 | Dissolved 2017-03-21 | |
NEW HOPE CARE LTD | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
PACY PRIVATE LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-07-19 | |
NEW HOPE SPECIALIST CARE LTD | Director | 2008-10-13 | CURRENT | 2006-02-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-10-16 | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/07/22 FROM Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM Office 13 Hexagon House Avenue 4 Station Road Witney Oxfordshire OX28 4BN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/18 FROM 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM Empirical Insolvency Llp 122 Widney Road Bentley Heath Solihull B93 9BL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/13 FROM Axiom Recovery Llp Suite 2- 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2012-10-16 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/12 FROM 126 Brook Road Oldbury West Midlands B68 8AE | |
2.12B | Appointment of an administrator | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CYNTHIA CHEZA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA ROPAFADZO CHEZA / 03/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHEZA / 03/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHEZA / 03/11/2011 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-05-06 | |
LATEST SOC | 09/11/11 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Cynthia Cheza as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHANTELLE FRANCIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHEZA / 05/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHEZA / 01/05/2010 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED CYNTHIA ROPAFADZO CHEZA | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHEZA / 01/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDITH NDORO | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 9 BALLOT STREET, SMETHWICK, WEST MIDLANDS, B66 3EX | |
CERTNM | COMPANY NAME CHANGED MANCHEZ SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/01/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY, STREET, CHELSEA, LONDON, SW3 6NJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-06-07 |
Appointment of Administrators | 2012-04-24 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
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 NEW HOPE HEALTH & HOME CARE SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
DOMICILIARY EXTERNAL |
Warwickshire County Council | |
|
DOMICILIARY EXTERNAL |
Warwickshire County Council | |
|
DOMICILIARY EXTERNAL |
Warwickshire County Council | |
|
DOMICILIARY EXTERNAL |
Warwickshire County Council | |
|
DOMICILIARY EXTERNAL |
Warwickshire County Council | |
|
DOMICILIARY EXTERNAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | NEW HOPE HEALTH & HOME CARE SERVICES LIMITED | Event Date | 2012-04-18 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8183 Alan Clifton and Michaela Heeley (IP Nos 8766 and 9660 ), both of Axiom Recovery LLP , Suite 2, 1st Floor, Turnpike Gate House, Birmingham Road, Alcester, B49 5JG Further details contact: Nicky Blackman, E-mail: nb@axiomrecovery.co.uk, Tel: 01789 766 406. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW HOPE HEALTH & HOME CARE SERVICES LIMITED | Event Date | 2010-09-14 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEW HOPE HEALTH & HOME CARE SERVICES LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8183 Notice is hereby given by Alan Clifton and Michaela Heeley (IP Nos 8766 and 9660), both of Axiom Recovery LLP , Suite 2, 1st Floor, Turnpike Gate House, Birmingham Road, Alcester, B49 5JG that, under Legislation: paragraph 58 of Schedule B1 of the Legislation section: Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors’Meeting of New Hope Health & Home Care Services Limited C/o Suite 2, 1st Floor, TurnpikeGate House, Birmingham Road, Alcester, B49 5JG will be conducted by correspondence. The resolutions to be considered include resolutions specifying the basis upon whichthe Administrator’s remuneration and disbursements are to be calculated, requestingthat unpaid pre-administration costs may be paid as an expense of the Administration,and specifying the date upon which the Administrators are discharged from liabilityin respect of any action of theirs as Administrators. The closing date for receiptof Forms 2.25B by the Administrator is 21 June 2012. The form must be accompaniedby a statement of claim, if one has not already lodged, and sent to the Administrator’soffice. Any creditor who has not received Form 2.25B can obtain one from the Administrator’soffice. Any creditor who has not received Form 2.25B can obtain one from the Administrator’soffice. Further details contact: Alan Clifton, Tel: 01789 766 406. Alan Clifton , Joint Administrator : | |||
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. |