Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBANY HEALTHCARE LIMITED
Company Information for

ALBANY HEALTHCARE LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3AT,
Company Registration Number
04250175
Private Limited Company
Liquidation

Company Overview

About Albany Healthcare Ltd
ALBANY HEALTHCARE LIMITED was founded on 2001-07-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Albany Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALBANY HEALTHCARE LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3AT
Other companies in M3
 
Filing Information
Company Number 04250175
Company ID Number 04250175
Date formed 2001-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2009
Account next due 30/06/2011
Latest return 31/12/2009
Return next due 28/01/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 09:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY HEALTHCARE LIMITED
Is this data useful to you?
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.
Companies with same name ALBANY HEALTHCARE LIMITED
The following companies were found which have the same name as ALBANY HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBANY HEALTHCARE SERVICES LTD 38 MAROONS WAY LONDON SE6 3QX Active Company formed on the 2020-10-19

Company Officers of ALBANY HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
DYLAN ARTHUR SOUTHERN
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
NITA GLENNA SOUTHERN
Company Secretary 2006-11-17 2008-09-09
HELEN JAYNE COX
Company Secretary 2001-07-11 2006-11-17
LEE DAVID COX
Director 2001-07-11 2006-11-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-07-11 2001-07-11
COMPANY DIRECTORS LIMITED
Nominated Director 2001-07-11 2001-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN ARTHUR SOUTHERN OHF 6 LIMITED Director 2016-06-23 CURRENT 2013-10-22 Active
DYLAN ARTHUR SOUTHERN NEW CARE PROJECTS SALE (OPCO) LIMITED Director 2016-01-22 CURRENT 2015-10-28 Active
DYLAN ARTHUR SOUTHERN WILD HORSE BREWING COMPANY LIMITED Director 2016-01-01 CURRENT 2014-08-30 Active
DYLAN ARTHUR SOUTHERN OHF 16 LIMITED Director 2015-06-25 CURRENT 2013-01-04 Active
DYLAN ARTHUR SOUTHERN D A SOUTHERN CONSULTING LTD Director 2015-05-26 CURRENT 2015-05-26 Active
DYLAN ARTHUR SOUTHERN PB PROPERTY LIMITED Director 2014-11-01 CURRENT 2014-10-29 Active - Proposal to Strike off
DYLAN ARTHUR SOUTHERN VILLAFONT (WEST BRIDGFORD) LIMITED Director 2013-12-16 CURRENT 2013-08-29 Liquidation
DYLAN ARTHUR SOUTHERN PRIORY CARE LIMITED Director 2009-06-27 CURRENT 2007-10-18 In Administration/Administrative Receiver
DYLAN ARTHUR SOUTHERN INTEGRA MANAGEMENT SERVICES (UK) LIMITED Director 2006-10-12 CURRENT 2003-05-29 Liquidation
DYLAN ARTHUR SOUTHERN SOUTHERN PARTNERSHIP LIMITED Director 2004-09-20 CURRENT 2004-09-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2019-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-22
2019-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-22
2018-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-22
2017-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-22
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-09-27600Appointment of a voluntary liquidator
2017-09-27LIQ10Removal of liquidator by court order
2016-11-074.68 Liquidators' statement of receipts and payments to 2016-10-22
2015-11-024.68 Liquidators' statement of receipts and payments to 2015-10-22
2014-11-184.68 Liquidators' statement of receipts and payments to 2014-10-22
2014-06-23LIQ MISCInsolvency:order of court appointing ian james gould and removing jonathan david newell as liquidators of the company
2014-06-234.40Notice of ceasing to act as a voluntary liquidator
2014-06-23600Appointment of a voluntary liquidator
2013-12-244.68 Liquidators' statement of receipts and payments to 2013-10-22
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/13 FROM 3 Hardman Street Spinningfields Manchester M3 3HF
2012-11-152.24BAdministrator's progress report to 2012-10-23
2012-10-232.34BNotice of move from Administration to creditors voluntary liquidation
2012-09-202.24BAdministrator's progress report to 2012-08-16
2012-03-092.24BAdministrator's progress report to 2012-02-16
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-102.31BNotice of extension of period of Administration
2011-05-262.24BAdministrator's progress report to 2011-04-21
2011-04-142.16BStatement of affairs with form 2.14B
2011-01-132.23BResult of meeting of creditors
2010-12-232.17BStatement of administrator's proposal
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/10 FROM Priory House Building 5375 North Wales Business Park Abergele LL22 8LJ
2010-11-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-24LATEST SOC24/02/10 STATEMENT OF CAPITAL;GBP 100
2010-02-24AR0131/12/09 FULL LIST
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN ARTHUR SOUTHERN / 31/12/2009
2009-11-17AR0131/12/08 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05DISS40DISS40 (DISS40(SOAD))
2009-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-08-03225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-05-05GAZ1FIRST GAZETTE
2009-03-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2009-01-07AA31/12/06 TOTAL EXEMPTION SMALL
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY NITA SOUTHERN
2008-09-10363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: PRIORY HOUSE BUILDING 5375 NORTH WALES BUSINESS PARK ABERGELE LL22 8OJ
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 4 ABBEY ROAD RHOS ON SEA COLWYN BAY CONWY LL28 4NW
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bSECRETARY RESIGNED
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: TALBOT HOUSE GREEN END WHITCHURCH SHROPSHIRE SY13 1AJ
2006-11-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-28RES13DUAR ACCE, FACILITY DOC 17/11/06
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03RES13GRANT GUARANTEE 19/04/06
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
8531 - Social work with accommodation



Licences & Regulatory approval
We could not find any licences issued to ALBANY HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-02-23
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against ALBANY HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-02-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-08-08 Satisfied LLOYDS TSB BANK PLC
LEGAL AND GENERAL CHARGE 2006-04-19 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2003-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ALBANY HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY HEALTHCARE LIMITED
Trademarks
We have not found any records of ALBANY HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (8531 - Social work with accommodation) as ALBANY HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBANY HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyALBANY HEALTHCARE LTDEvent Date2012-10-23
NOTICE IS HEREBY GIVEN in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 31 March 2016. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debt or claims to the undersigned. K Bailey, BDO LLP, 6th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3AT. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Office Holder Details: Kerry Franchina Bailey (IP number 8780 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT and Ian James Gould (IP number 7866 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 23 October 2012 and 28 May 2014 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk. Kerry Franchina Bailey and Ian James Gould , Joint Liquidators 22 February 2016
 
Initiating party Event Type
Defending partyALBANY HEALTHCARE LIMITEDEvent Date2010-10-22
In the High Court of Justice (Chancery Division) Companies Court case number 8534 8532 8531 8530 Kerry Franchina Bailey and Jonathan David Newell (IP Nos 8780 and 6419 ) both of PKF (UK) LLP , 3 Hardman Street, Spinningfields, Manchester M3 3HF : Further information about this case is available from the offices of PKF (UK) LLP on 020 7065 0000
 
Initiating party Event TypeProposal to Strike Off
Defending partyALBANY HEALTHCARE LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBANY HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.