Dissolved
Dissolved 2018-08-01
Company Information for ORLA HEALTHCARE LTD
BATH HOUSE 6-8 BATH STREET, BRISTOL, BS1 6HL,
|
Company Registration Number
07924658
Private Limited Company
Dissolved Dissolved 2018-08-01 |
Company Name | |
---|---|
ORLA HEALTHCARE LTD | |
Legal Registered Office | |
BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL Other companies in EC1A | |
Company Number | 07924658 | |
---|---|---|
Date formed | 2012-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-08-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-14 09:12:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORLA HEALTHCARE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIDGES VENTURES LLP |
||
DAVID STEPHEN HARROP |
||
JACQUELINE BRENDA ROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID WEBB |
Director | ||
IAN TAYLOR |
Director | ||
SARAH FAITH CHILVERS |
Director | ||
RORY MCCREA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEALTHFULL HOLDINGS GROUP LIMITED | Director | 2014-07-16 | CURRENT | 2014-06-02 | Active | |
HEALTHFULL HOLDINGS LIMITED | Director | 2014-06-25 | CURRENT | 2014-05-23 | Active | |
ALINA CARE HOLDINGS LIMITED | Director | 2014-04-30 | CURRENT | 2013-09-12 | Active | |
QUALITY PET CARE LTD | Director | 2013-05-21 | CURRENT | 2012-10-11 | Active | |
NUCLEUS HEALTHCARE SERVICES LIMITED | Director | 2012-06-13 | CURRENT | 2008-12-04 | Dissolved 2014-01-24 | |
NUCLEUS HEALTHCARE LIMITED | Director | 2012-06-13 | CURRENT | 2002-07-24 | Dissolved 2018-08-01 | |
PIERCARLO UNLIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Dissolved 2013-12-03 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009051,00010150 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WEBB | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 6363730 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
SH01 | 19/12/16 STATEMENT OF CAPITAL GBP 6363730.00 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
SH01 | 12/05/16 STATEMENT OF CAPITAL GBP 6113730.00 | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID WEBB | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 5113730 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 5113730.00 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 4363730 | |
AR01 | 17/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
SH01 | 20/10/15 STATEMENT OF CAPITAL GBP 4363730.00 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 4213730 | |
SH01 | 23/07/15 STATEMENT OF CAPITAL GBP 4213730.00 | |
SH01 | 23/06/15 STATEMENT OF CAPITAL GBP 3963730.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 3363730.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/03/2015 | |
AR01 | 17/02/15 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 01/05/14 STATEMENT OF CAPITAL GBP 87200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/04/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079246580002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR | |
AP01 | DIRECTOR APPOINTED MR IAN TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE BRENDA ROW | |
AP01 | DIRECTOR APPOINTED MR DAVID STEPHEN HARROP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O DR SARAH CHILVERS 3 OLD SCHOOL BLOCK WARLIES PARK HOUSE HORSESHOE HILL, UPSHIRE WALTHAM ABBEY ESSEX EN9 3SL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY MCCREA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CHILVERS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM, C/O DR SARAH CHILVERS, 3 OLD SCHOOL BLOCK, WARLIES PARK HOUSE HORSESHOE HILL, UPSHIRE, WALTHAM ABBEY, ESSEX, EN9 3SL | |
AR01 | 26/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
AR01 | 26/01/13 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 30/04/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP02 | CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/12/2012 | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 246000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2018-03-06 |
Notice of | 2017-09-22 |
Appointmen | 2017-05-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIDGES VENTURES FUND III LP | ||
DEBENTURE | Outstanding | BRIDGES VENTURES FUND III L.P. (THE "NOTEHOLDER") |
Creditors Due Within One Year | 2012-12-31 | £ 61,621 |
---|
Creditors and other liabilities
|
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 ORLA HEALTHCARE LTD
Called Up Share Capital | 2012-12-31 | £ 300,000 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 69,081 |
Current Assets | 2012-12-31 | £ 71,052 |
Debtors | 2012-12-31 | £ 1,971 |
Shareholder Funds | 2012-12-31 | £ 9,868 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ORLA HEALTHCARE LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ORLA HEALTHCARE LTD | Event Date | 2018-03-05 |
In the High Court of Justice Bristol District Registry Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators intend to declare a second and final dividend to preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol BS1 6HL by no later than 3 April 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 5 March 2018 Office Holder Details: Graham Randall (IP No. 9051 ) and Simon Campbell (IP No. 10150 ) both of Quantuma LLP , Bath House, 6-8 Bath Street, Bristol, BS1 6HL Further details contact: The Joint Liquidators, Email: Bristol@Quantuma.com or Tel: 0117 428 7400 . Ag SF120224 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ORLA HEALTHCARE LTD | Event Date | 2017-05-04 |
In the High Court of Justice Bristol District Registry Office Holder Details: Graham Randall (IP No. 9051 ) of Quantuma LLP , Bath House, 6-8 Bath Street, Bristol, BS1 6HL and Simon Campbell (IP No. 10150 ) of Quantuma LLP , Floor 14, Dukes Keep, 1 Marsh Lane, Southampton, SO14 4EX : The Joint Administrators can be contacted by Email: Bristol@Quantuma.com Ag IF20292 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ORLA HEALTHCARE LTD | Event Date | 2017-05-04 |
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. |