Company Information for LUCY MOORE HEALTHCARE CONSULTING LIMITED
HESKIN HALL FARM WOOD LANE, HESKIN, CHORLEY, LANCASHIRE, PR7 5PA,
|
Company Registration Number
08235259
Private Limited Company
Liquidation |
Company Name | |
---|---|
LUCY MOORE HEALTHCARE CONSULTING LIMITED | |
Legal Registered Office | |
HESKIN HALL FARM WOOD LANE HESKIN CHORLEY LANCASHIRE PR7 5PA Other companies in NW5 | |
Company Number | 08235259 | |
---|---|---|
Company ID Number | 08235259 | |
Date formed | 2012-10-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 19:28:15 |
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 |
---|---|---|
LUCY ANN MOORE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH PREGNANCY ADVISORY SERVICE | Director | 2017-03-18 | CURRENT | 1984-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O LUCY MOORE 31 DARTMOUTH PARK AVENUE LONDON NW5 1JL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O LUCY MOORE 31 DARTMOUTH PARK AVENUE LONDON NW5 1JL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O LUCY MOORE 31 DARTMOUTH PARK AVENUE LONDON NW5 1JL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2016 TO 31/12/2016 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/13 FULL LIST | |
AA01 | PREVSHO FROM 31/10/2013 TO 30/09/2013 | |
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 |
Notices to Creditors | 2017-04-26 |
Appointment of Liquidators | 2017-04-26 |
Resolutions for Winding-up | 2017-04-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
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 LUCY MOORE HEALTHCARE CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as LUCY MOORE HEALTHCARE CONSULTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LUCY MOORE HEALTHCARE CONSULTING LIMITED | Event Date | 2017-04-12 |
In accordance with Rule 4.106, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 12 April 2017 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 18 May 2017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LUCY MOORE HEALTHCARE CONSULTING LIMITED | Event Date | 2017-04-12 |
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Josh Peacock. Contact Details: 01257 452021 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LUCY MOORE HEALTHCARE CONSULTING LIMITED | Event Date | 2017-04-12 |
(Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006) At a General Meeting of the above named company, duly convened, and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 12 April 2017 at 11.00 am the following resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. ORDINARY RESOLUTIONS 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. 2. That Marshall Peters fees in connection with their pre-liquidation time costs in respect of assisting the directors with the preparation of the Declaration of Solvency and the convening of the necessary meetings, and the Liquidators remuneration as such be together fixed at 1,495 plus disbursements (including Category 2 disbursements) and VAT. Category 2 disbursements are to be charged by reference to Marshall Peters standard charging and disbursement rates tariff. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Josh Peacock. Contact Details: 01257 452021 | |||
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. |