Liquidation
Company Information for ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED
EXCELSIOR HOUSE, 9 QUAY VIEW BUSINESS PARK, LOWESTOFT, SUFFOLK, NR32 2HD,
|
Company Registration Number
09738511
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED | |
Legal Registered Office | |
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK LOWESTOFT SUFFOLK NR32 2HD | |
Company Number | 09738511 | |
---|---|---|
Company ID Number | 09738511 | |
Date formed | 2015-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | ||
Return next due | 15/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-12-09 12:22:32 |
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 | ||
---|---|---|---|---|
ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JTC (UK) LIMITED |
||
ROSEMARY JANE CECILIA BOOT |
||
PHILIP CHARLES LEONARD HALL |
||
DAVID JOHN YALDRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KETKI BHIKHUBHAI PATEL |
Company Secretary | ||
BHIKHUBHAI MAGANBHAI PATEL |
Director | ||
GAUTAM BHIKHUBHAI PATEL |
Director | ||
KETKI BHIKHUBHAI PATEL |
Director | ||
KUMAR BHIKHUBHAI PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JTC FIDUCIARY SERVICES (UK) LIMITED | Company Secretary | 2018-08-13 | CURRENT | 1988-06-02 | Active | |
ALPHA CARE (GRENVILLE) LIMITED | Company Secretary | 2018-05-22 | CURRENT | 2015-08-19 | Liquidation | |
IMPACT FINANCE 1 LIMITED | Company Secretary | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
IMPACT HOLDCO 1 LIMITED | Company Secretary | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
ROSEVILLE PROPERTY LIMITED | Company Secretary | 2018-05-04 | CURRENT | 2001-06-12 | Liquidation | |
GSES 1 LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
GORE STREET ENERGY STORAGE FUND PLC | Company Secretary | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
IMPACT PROPERTY 3 LIMITED | Company Secretary | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
BECHTEL PROPERTIES LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1995-06-12 | Active | |
SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
SUPERMARKET INCOME INVESTMENTS UK LIMITED | Company Secretary | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
SUPERMARKET INCOME REIT PLC | Company Secretary | 2017-06-05 | CURRENT | 2017-06-01 | Active | |
GRADUATE - ONE LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2017-02-13 | Liquidation | |
OKKO DIGITAL ENTERTAINMENT LIMITED | Company Secretary | 2016-12-29 | CURRENT | 2014-09-11 | Liquidation | |
IMPACT HEALTHCARE REIT PLC | Company Secretary | 2016-11-16 | CURRENT | 2016-11-07 | Active | |
BATU HILL DEVELOPMENT LTD | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
KHAZANAH EUROPE INVESTMENT LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2015-06-12 | Liquidation | |
MARSFIELD CAPITAL LTD. | Company Secretary | 2016-03-10 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
UK PRIME STUDENT LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2003-08-05 | Active | |
OPAL STL LIMITED | Company Secretary | 2015-11-03 | CURRENT | 2013-07-08 | Active | |
WHITE HORSES PROPERTIES LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
JTC FUND SERVICES (UK) LIMITED | Company Secretary | 2014-04-03 | CURRENT | 2006-09-22 | Active | |
JTC ADMINISTRATION (UK) LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2005-07-18 | Active | |
BRUNSWICK CAMBRIDGE PROPCO LIMITED | Company Secretary | 2013-05-14 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
CAMBRIDGE STUDENT LIMITED | Company Secretary | 2013-05-14 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED | Company Secretary | 2013-05-14 | CURRENT | 2012-02-17 | Active - Proposal to Strike off | |
MARYLEBONE HOLDINGS LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2000-10-20 | Dissolved 2017-01-24 | |
JTC SECURITIES (UK) LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2000-10-20 | Active | |
JTC DIRECTORS (UK) LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2004-01-09 | Active | |
CASTLE DIRECTORS (UK) LIMITED | Company Secretary | 2010-11-30 | CURRENT | 1996-02-20 | Active | |
RED SHIELD ADMINISTRATION LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2000-02-15 | Active - Proposal to Strike off | |
READING WOOD LIMITED | Company Secretary | 2008-04-23 | CURRENT | 2008-04-23 | Dissolved 2014-08-26 | |
JTC SHARE SERVICES (UK) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1996-10-24 | Dissolved 2017-01-24 | |
JTC TRUSTEE SERVICES (UK) LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2003-10-08 | Active | |
MEGAIRA LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
ANAITIS LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
JTC TRUSTEES (UK) LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2002-07-22 | Active | |
CURZON TWO LIMITED | Company Secretary | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2014-11-25 | |
CURZON THREE LIMITED | Company Secretary | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2014-11-25 | |
BERKELY LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
JTC CORPORATE SERVICES (UK) LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
ALPHA CARE (GRENVILLE) LIMITED | Director | 2018-05-22 | CURRENT | 2015-08-19 | Liquidation | |
IMPACT FINANCE 1 LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
IMPACT HOLDCO 1 LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
ROSEVILLE PROPERTY LIMITED | Director | 2018-05-04 | CURRENT | 2001-06-12 | Liquidation | |
IMPACT PROPERTY 3 LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
IMPACT PROPERTY 2 LIMITED | Director | 2017-05-03 | CURRENT | 2017-03-15 | Active | |
IMPACT PROPERTY 1 LIMITED | Director | 2017-05-03 | CURRENT | 2017-03-15 | Active | |
IMPACT HEALTHCARE REIT PLC | Director | 2017-01-16 | CURRENT | 2016-11-07 | Active | |
SOUTHERN WATER SERVICES LIMITED | Director | 2015-03-01 | CURRENT | 1989-04-01 | Active | |
THE GREEN ALLIANCE TRUST | Director | 2014-12-10 | CURRENT | 1995-03-24 | Active | |
THE GREEN ALLIANCE | Director | 2014-12-10 | CURRENT | 1990-03-14 | Active - Proposal to Strike off | |
THE CONSERVATOIRE FOR DANCE AND DRAMA | Director | 2011-11-23 | CURRENT | 2001-02-28 | Liquidation | |
ALPHA CARE (GRENVILLE) LIMITED | Director | 2018-05-22 | CURRENT | 2015-08-19 | Liquidation | |
IMPACT FINANCE 1 LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
IMPACT HOLDCO 1 LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
ROSEVILLE PROPERTY LIMITED | Director | 2018-05-04 | CURRENT | 2001-06-12 | Liquidation | |
IMPACT PROPERTY 3 LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
DEBEN HEALTHCARE CONSULTANCY LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Liquidation | |
IMPACT PROPERTY 2 LIMITED | Director | 2017-05-03 | CURRENT | 2017-03-15 | Active | |
IMPACT PROPERTY 1 LIMITED | Director | 2017-05-03 | CURRENT | 2017-03-15 | Active | |
IMPACT HEALTHCARE REIT PLC | Director | 2017-01-16 | CURRENT | 2016-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-20 GBP 3,988 | |
CAP-SS | Solvency Statement dated 28/02/19 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTIAN COWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY | |
SH01 | 22/05/18 STATEMENT OF CAPITAL GBP 3988 | |
AP01 | DIRECTOR APPOINTED MR RUPERT GEORGE MAXWELL LOTHIAN BARCLAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY JANE CECILIA BOOT | |
PSC02 | Notification of Impact Property 3 Limited as a person with significant control on 2018-05-22 | |
PSC07 | CESSATION OF KETKI BHIKHUBHAI PATEL AS A PSC | |
PSC07 | CESSATION OF BHIKHUBHAI MAGANBHAI PATEL AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM 154 Dereham Road Norwich NR2 3AB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR PHILIP CHARLES LEONARD HALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN YALDRON | |
AP04 | Appointment of Jtc (Uk) Limited as company secretary on 2018-05-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUMAR PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KETKI PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAUTAM PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHIKHUBHAI PATEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KETKI PATEL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA01 | CURREXT FROM 31/08/2016 TO 30/09/2016 | |
SH01 | 18/08/15 STATEMENT OF CAPITAL GBP 1002 | |
SH01 | 18/08/15 STATEMENT OF CAPITAL GBP 1002 | |
SH01 | 18/08/15 STATEMENT OF CAPITAL GBP 1002 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Appointment of Liquidators | 2019-06-19 |
Resolutions for Winding-up | 2019-06-19 |
Notices to Creditors | 2019-06-19 |
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 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED | Event Date | 2019-06-13 |
THE INSOLVENCY ACT 2006 Notice is hereby given that Andrew John Turner of Lovewell Blake LLP was appointed Liquidator in the Members Voluntary Liquidation of Alpha Care Management Services Group Limited ("the Company") on the 05 June 2019 and that the creditors of the Company, which is being voluntarily wound up, are required on or before 31 July 2019 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to me as Liquidator of the Company at the following address: Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they witl be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Contact details of Liquidator: Andrew John Turner, 01502 563921 , a.turner@lovewell-blake.co.uk Alternative contact: Rachel Briggs , Case Administrator, 01502 505513 , r.briggs@lovewell-blake.co.uk Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send full details to the Liquidator forthwith in accordance with this notice. Andrew John Turner (IP No 8961 ) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED | Event Date | 2019-06-05 |
Liquidator: Andrew John Turner of Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way Lowestoft, Suffolk, NR32 2HD. 01502 563921 a.turner@lovewell-blake.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED | Event Date | 2019-06-05 |
THE COMPANIES ACT 2006 WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 5 JUNE 2019 The following resolutions were passed on 5 June 2019 in accordance with section 288 of the Companies Act 2006 by the members of Alpha Care Management Services Group Limited ("the Company"), being all the members of the Company who at the date of circulation of the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No. 1, No. 2 and No. 4 being passed as Special Resolutions and resolution No. 3 being passed as an Ordinary Resolution. RESOLUTIONS PASSED 1.That the Company be wound up voluntarily. 2.That Andrew John Turner , IP No 8961 , a qualified insolvency practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 3.That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 4.That the Liquidator be given the authority to distribute any of the Company's assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets | |||
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. |