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

HEALTHWATCH WIGAN LTD

APPLEY BRIDGE, WIGAN, WN6,
Company Registration Number
08496412
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2018-03-12

Company Overview

About Healthwatch Wigan Ltd
HEALTHWATCH WIGAN LTD was founded on 2013-04-19 and had its registered office in Appley Bridge. The company was dissolved on the 2018-03-12 and is no longer trading or active.

Key Data
Company Name
HEALTHWATCH WIGAN LTD
 
Legal Registered Office
APPLEY BRIDGE
WIGAN
 
Filing Information
Company Number 08496412
Date formed 2013-04-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2016-09-22
Date Dissolved 2018-03-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-20 23:30:22
Primary Source:Companies House
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.

Company Officers of HEALTHWATCH WIGAN LTD

Current Directors
Officer Role Date Appointed
ANTHONY BISHOP
Director 2013-07-01
CHRISTOPHER BROWN
Director 2014-05-29
PAUL CARROLL
Director 2013-04-19
SUSAN GAMBLES
Director 2015-06-29
WAYNE DOUGLAS MIDDLETON
Director 2015-06-29
ROBERT MUIRHEAD
Director 2013-07-31
ANNMARIE STONE
Director 2013-07-01
PHIL WOODS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BROOM
Director 2013-04-19 2016-08-31
JENNY MAGUIRE
Director 2013-04-19 2016-03-25
IAN MCCARTNEY
Director 2013-04-19 2016-03-25
JENNY MAGUIRE
Company Secretary 2013-04-19 2015-11-30
ELEANOR BLACKBURN
Director 2013-04-19 2015-06-29
DIANE MARGARET KAY
Director 2013-07-01 2014-05-29
ANDREW ROGERS
Director 2013-04-19 2014-05-29
TIMOTHY MARTIN COWELL SMITH
Director 2013-04-19 2013-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BROWN BROWN DEVELOPMENT RESOURCES LTD Director 2012-04-30 CURRENT 2012-04-30 Active
SUSAN GAMBLES POWERFUL POTENTIAL LTD Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2017-10-31

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
2018-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-03AA22/09/16 TOTAL EXEMPTION FULL
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2016 FROM WIGAN LIFE CENTRE (NORTH SITE) THE WIEND WIGAN LANCASHIRE WN1 1NH
2016-10-264.70DECLARATION OF SOLVENCY
2016-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-11AA01PREVSHO FROM 31/03/2017 TO 22/09/2016
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOM
2016-08-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-20AR0119/04/16 NO MEMBER LIST
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNY MAGUIRE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCARTNEY
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY JENNY MAGUIRE
2015-08-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-15AP01DIRECTOR APPOINTED MS SUSAN GAMBLES
2015-07-15AP01DIRECTOR APPOINTED MR WAYNE DOUGLAS MIDDLETON
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BLACKBURN
2015-05-06AR0119/04/15 NO MEMBER LIST
2014-10-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-19AA01PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER BROWN
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE KAY
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS
2014-06-04AR0119/04/14 NO MEMBER LIST
2014-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / JENNY MAGUIRE / 03/06/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON SIR IAN MCCARTNEY / 03/06/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY MAGUIRE / 03/06/2014
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIM SMITH
2013-11-06AP01DIRECTOR APPOINTED MR ANDREW ROGERS
2013-11-06AP01DIRECTOR APPOINTED MR MARTIN BROOM
2013-11-06AP01DIRECTOR APPOINTED MR PAUL CARROLL
2013-11-06AP01DIRECTOR APPOINTED ELEANOR BLACKBURN
2013-10-09AP01DIRECTOR APPOINTED MR PHIL WOODS
2013-10-09AP01DIRECTOR APPOINTED MRS DIANE MARGARET KAY
2013-10-09AP01DIRECTOR APPOINTED MR ROBERT MUIRHEAD
2013-10-09AP01DIRECTOR APPOINTED MR TIM SMITH
2013-10-09AP01DIRECTOR APPOINTED MR ANTHONY BISHOP
2013-10-09AP01DIRECTOR APPOINTED MS ANNMARIE STONE
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O WIGAN COUNCIL - PEOPLES DIRECTORATE WIGAN LIFE CENTRE (SOUTH SITE) COLLEGE AVENUE WIGAN WN1 3DS UNITED KINGDOM
2013-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HEALTHWATCH WIGAN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-24
Notices to Creditors2017-02-23
Appointment of Liquidators2016-10-20
Resolutions for Winding-up2016-10-20
Fines / Sanctions
No fines or sanctions have been issued against HEALTHWATCH WIGAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTHWATCH WIGAN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 HEALTHWATCH WIGAN LTD

Intangible Assets
Patents
We have not found any records of HEALTHWATCH WIGAN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHWATCH WIGAN LTD
Trademarks
We have not found any records of HEALTHWATCH WIGAN LTD registering or being granted any trademarks
Income
Government Income

Government spend with HEALTHWATCH WIGAN LTD

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-03-27 GBP £16,667 Third Party Payments
Wigan Council 2015-02-23 GBP £16,667 Third Party Payments
Wigan Council 2015-01-27 GBP £16,667 Third Party Payments
Wigan Council 2014-12-15 GBP £16,667 Third Party Payments
Wigan Council 2014-11-27 GBP £16,667 Third Party Payments
Wigan Council 2014-10-24 GBP £16,667 Third Party Payments
Wigan Council 2014-09-23 GBP £16,667 Third Party Payments
Wigan Council 2014-08-26 GBP £16,667 Third Party Payments
Wigan Council 2014-07-25 GBP £16,667 Third Party Payments
Wigan Council 2014-06-20 GBP £16,667 Third Party Payments
Wigan Council 2014-05-20 GBP £16,667 Third Party Payments
Wigan Council 2014-04-29 GBP £33,333 Third Party Payments
Wigan Council 2013-12-16 GBP £10,000 Supplies & Services
Wigan Council 2013-12-16 GBP £35,150 Supplies & Services
Wigan Council 2013-12-16 GBP £10,000 Supplies & Services
Wigan Council 2013-12-16 GBP £35,150 Supplies & Services
Wigan Council 2013-10-14 GBP £36,750 Supplies & Services
Wigan Council 2013-10-14 GBP £36,750 Supplies & Services
Wigan Council 2013-07-31 GBP £73,500 Supplies & Services
Wigan Council 2013-07-31 GBP £73,500 Supplies & Services

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.

Outgoings
Business Rates/Property Tax
No properties were found where HEALTHWATCH WIGAN LTD 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 TypeFinal Meetings
Defending partyHEALTHWATCH WIGAN LTDEvent Date2017-02-21
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW on 4 May 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 12 October 2016 Office Holder details: Natalie Hughes, (IP No. 14336) and Anthony Benjamin Fisher, (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW For further details contact: Natalie Hughes, Email: n.hughes@focusinsolvencygroup.co.uk, Tel: 01257 257030. Alternative contact: Kathryn Valentine, Email: k.valentine@focusinsolvencygroup.co.uk, Tel: 01257 257030. Ag FF112664
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHEALTHWATCH WIGAN LTDEvent Date2016-10-20
Natalie Hughes , (IP No. 14336) of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW and Anthony Fisher , (IP No. 9506) of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . : Further details contact: The Joint Liquidators, Email: n.hughes@focusinsolvencygroup.co.uk or tel: 01257 251319. Alternative contact: Catherine Unsworth
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHEALTHWATCH WIGAN LTDEvent Date2016-10-12
Notice is hereby given that the following resolutions were passed on 12 October 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Natalie Hughes , (IP No. 14336) of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW and Anthony Fisher , (IP No. 9506) of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Email: n.hughes@focusinsolvencygroup.co.uk or tel: 01257 251319. Alternative contact: Catherine Unsworth
 
Initiating party Event TypeNotices to Creditors
Defending partyHEALTHWATCH WIGAN LTDEvent Date2016-10-12
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators of the Company intend to declare a final distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so, are required to prove their debts on or before 23 March 2017 by sending full details of their claims to the Joint Liquidators a Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 23 March 2017. Any creditor who has not proved his debt by this date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have not proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 12 October 2016 Office Holder details: Natalie Hughes , (IP No. 14336) and Anthony Fisher , (IP No. 9506) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW . Further details contact: The Joint Liquidators, Email: votes@focusinsolvencygroup.co.uk, Tel: 01257 251319. Alternative contact: Kathryn Valentine, Email: k.valentine@focusinsolvencygroup.co.uk Ag FF112663
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHWATCH WIGAN LTD 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 HEALTHWATCH WIGAN LTD 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.