Alphacare Nw Limited

DataGardener
dissolved

Alphacare Nw Limited

08006351Private Limited With Share Capital

Clarke Bell Limited The Pinnacle, King Street, Manchester, M24NG
Incorporated

26/03/2012

Company Age

14 years

Directors

1

Employees

SIC Code

87900

Risk

Company Overview

Registration, classification & business activity

Alphacare Nw Limited (08006351) is a private limited with share capital incorporated on 26/03/2012 (14 years old) and registered in manchester, M24NG. The company operates under SIC code 87900 - other residential care activities n.e.c..

Private Limited With Share Capital
SIC: 87900
Incorporated 26/03/2012
M24NG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

40
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-10-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-03-2017
Liquidation In Administration Extension Of Time
Category:Insolvency
Date:17-03-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:02-03-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-03-2013
Termination Director Company With Name
Category:Officers
Date:30-11-2012
Termination Director Company With Name
Category:Officers
Date:30-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2012
Legacy
Category:Mortgage
Date:02-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:05-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:26-03-2012
Incorporation Company
Category:Incorporation
Date:26-03-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2017
Filing Date24/05/2016
Latest Accounts31/08/2015

Trading Addresses

Clarke Bell Limited The Pinnacle, 73 King Street, Manchester, Lancashire, M24NGRegistered

Contact

Clarke Bell Limited The Pinnacle, King Street, Manchester, M24NG