Liquidation
Company Information for HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED
SUITE A, 7TH FLOOR, CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS,
|
Company Registration Number
06029682
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED | ||
Legal Registered Office | ||
SUITE A, 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS Other companies in DE14 | ||
Previous Names | ||
|
Company Number | 06029682 | |
---|---|---|
Company ID Number | 06029682 | |
Date formed | 2006-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-06 11:59:48 |
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 |
---|---|---|
JOHN BRADSHAW |
||
JOHN RICHARD BRADSHAW |
||
DARRYN STANLEY GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK EDWARD RODERICK |
Director | ||
MATTHEW STEVENS |
Director | ||
ANTHONY DANIEL GRAFF |
Director | ||
JAMES MICHAEL FEATHERSTONE |
Director | ||
JENNIFER RUTH POOLE |
Director | ||
GRAHAM ROGER WHITE |
Director | ||
MICHAEL ANDREW GORDON |
Director | ||
GRAHAM ROGER WHITE |
Company Secretary | ||
SHARON MARY ROBERTS |
Company Secretary | ||
EDWARD GARETH JONES |
Director | ||
GRAHAM ROGER WHITE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGONAUT BIDCO LIMITED | Director | 2017-03-08 | CURRENT | 2007-07-25 | Liquidation | |
HALCYON ACQUISITIONS LIMITED | Director | 2017-02-28 | CURRENT | 2011-06-16 | Active | |
EGX LIMITED | Director | 2017-01-17 | CURRENT | 2005-05-13 | Liquidation | |
ARGONAUT MIDCO LIMITED | Director | 2017-01-17 | CURRENT | 2007-07-24 | Liquidation | |
HEALTHCARE AT HOME (EUROPE) LIMITED | Director | 2017-01-17 | CURRENT | 2008-10-08 | Active | |
DMWSL 691 LIMITED | Director | 2017-01-17 | CURRENT | 2011-09-21 | Dissolved 2018-08-14 | |
REFER2US UK LIMITED | Director | 2017-01-17 | CURRENT | 1998-12-01 | Liquidation | |
TELECARE LIMITED | Director | 2017-01-17 | CURRENT | 1999-01-27 | Active - Proposal to Strike off | |
MEDICAL VISITS LIMITED | Director | 2017-01-17 | CURRENT | 2000-02-23 | Liquidation | |
SCIENSUS2 LIMITED | Director | 2017-01-17 | CURRENT | 2003-12-10 | Liquidation | |
PHARMASERVICE LIMITED | Director | 2017-01-17 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
EGX GROUP LIMITED | Director | 2017-01-17 | CURRENT | 1999-08-13 | Liquidation | |
HEALTHCARE AT HOME TRUSTEES LIMITED | Director | 2017-01-17 | CURRENT | 1999-08-26 | Liquidation | |
MEDICINES INTELLIGENCE LIMITED | Director | 2017-01-17 | CURRENT | 2002-01-04 | Active | |
MEDIHOME LIMITED | Director | 2017-01-17 | CURRENT | 2002-04-29 | Active | |
MEDIHOME (UK) LIMITED | Director | 2017-01-17 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
ARGONAUT TOPCO LIMITED | Director | 2017-01-17 | CURRENT | 2007-07-24 | Liquidation | |
HALCYON MIDCO LIMITED | Director | 2017-01-17 | CURRENT | 2011-06-16 | Active | |
HOSPITAL AT HOME LIMITED | Director | 2017-01-17 | CURRENT | 1993-02-15 | Active | |
MERIDIAN PHARMASERVICES LIMITED | Director | 2017-01-17 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
APPLIED DISPENSARY SERVICES LIMITED | Director | 2017-01-17 | CURRENT | 2001-06-07 | Liquidation | |
INVENTIVE SOLUTIONS LTD | Director | 2017-01-17 | CURRENT | 2003-01-24 | Liquidation | |
HALCYON FINANCING LIMITED | Director | 2017-01-17 | CURRENT | 2011-06-16 | Active | |
REFER2US UK LIMITED | Director | 2018-05-23 | CURRENT | 1998-12-01 | Liquidation | |
TELECARE LIMITED | Director | 2018-05-23 | CURRENT | 1999-01-27 | Active - Proposal to Strike off | |
MEDICAL VISITS LIMITED | Director | 2018-05-23 | CURRENT | 2000-02-23 | Liquidation | |
SCIENSUS2 LIMITED | Director | 2018-05-23 | CURRENT | 2003-12-10 | Liquidation | |
PHARMASERVICE LIMITED | Director | 2018-05-23 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
EGX GROUP LIMITED | Director | 2018-05-23 | CURRENT | 1999-08-13 | Liquidation | |
HEALTHCARE AT HOME TRUSTEES LIMITED | Director | 2018-05-23 | CURRENT | 1999-08-26 | Liquidation | |
MEDIHOME LIMITED | Director | 2018-05-23 | CURRENT | 2002-04-29 | Active | |
MEDIHOME (UK) LIMITED | Director | 2018-05-23 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
ARGONAUT TOPCO LIMITED | Director | 2018-05-23 | CURRENT | 2007-07-24 | Liquidation | |
HALCYON MIDCO LIMITED | Director | 2018-05-23 | CURRENT | 2011-06-16 | Active | |
HOSPITAL AT HOME LIMITED | Director | 2018-05-23 | CURRENT | 1993-02-15 | Active | |
MERIDIAN PHARMASERVICES LIMITED | Director | 2018-05-23 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
APPLIED DISPENSARY SERVICES LIMITED | Director | 2018-05-23 | CURRENT | 2001-06-07 | Liquidation | |
INVENTIVE SOLUTIONS LTD | Director | 2018-05-23 | CURRENT | 2003-01-24 | Liquidation | |
HALCYON FINANCING LIMITED | Director | 2018-05-23 | CURRENT | 2011-06-16 | Active | |
HALCYON ACQUISITIONS LIMITED | Director | 2018-05-23 | CURRENT | 2011-06-16 | Active | |
HALCYON TOPCO LIMITED | Director | 2018-04-16 | CURRENT | 2011-06-16 | Active | |
SCIENSUS PHARMA SERVICES LIMITED | Director | 2018-04-16 | CURRENT | 1992-10-28 | Active | |
MEDICINES INTELLIGENCE LIMITED | Director | 2018-03-23 | CURRENT | 2002-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN SPENCER SHERIDAN | |
AP01 | DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD RODERICK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD RODERICK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM FIFTH AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT DE14 2WS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM FIFTH AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT DE14 2WS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEVENS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FEATHERSTONE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr James Michael Featherstone on 2015-10-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
AP01 | DIRECTOR APPOINTED DR JAMES MICHAEL FEATHERSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER WHITE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GORDON / 30/04/2014 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN BRADSHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WHITE | |
AP03 | SECRETARY APPOINTED MR GRAHAM ROGER WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 14/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 01/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 14/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 14/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 14/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288a | SECRETARY APPOINTED MRS SHARON MARY ROBERTS | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM WHITE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
225 | PREVSHO FROM 31/12/2007 TO 31/10/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WHITE / 01/07/2008 | |
363s | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | APPROVE AGREEMENT 29/08/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HEALTHCARE AT HOME COMPOUNDING L IMITED CERTIFICATE ISSUED ON 02/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | NORMURA INTERNATIONAL PLC (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED | Event Date | 2019-11-18 |
Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS : Ag MG81399 | |||
Initiating party | Event Type | ||
Defending party | HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED | Event Date | 2019-11-18 |
Notice is hereby given that by written resolution of the members of each of the Companies, on 18 November 2019 the following special resolution and ordinary resolutions were passed: "That the Companies be wound up voluntarily and that Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis." Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 9644 450. Further details contact: The Joint Liquidators, Tel: 0115 9644 450 , Email: restructuring.eastmidlands@rsmuk.com Ag MG81399 | |||
Initiating party | Event Type | ||
Defending party | HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED | Event Date | 2019-11-18 |
Notice is hereby given that the creditors of the Companies, which are being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 10 January 2020 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named Companies) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 18 November 2019 Office Holder Details: Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4450. Further details contact: The Joint Liquidators, Tel: 0115 9644 450 , Email: restructuring.eastmidlands@rsmuk.com Ag MG81399 | |||
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. |