Company number 05309193
Status Liquidation
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address 16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 5LY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 15 March 2017; Appointment of a voluntary liquidator; Resolutions
LRESSP ‐
Special resolution to wind up on 2017-02-23
. The most likely internet sites of AUTUMN HEALTHCARE LIMITED are www.autumnhealthcare.co.uk, and www.autumn-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autumn Healthcare Limited is a Private Limited Company.
The company registration number is 05309193. Autumn Healthcare Limited has been working since 09 December 2004.
The present status of the company is Liquidation. The registered address of Autumn Healthcare Limited is 16 Oxford Court Bishopsgate Manchester M2 3wq. . JENKINS, Susan Mary is a Director of the company. SMITH, Simon Addison is a Director of the company. Secretary COOKSON, Rachel Claire has been resigned. Secretary JENKINS, Susan Mary has been resigned. Secretary LEAVER, Linda has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director COOKSON, Rachel Claire has been resigned. Director JENKINS, Gareth Huw has been resigned. Director LEAVER, Andrew Derrick has been resigned. Director LEAVER, Linda has been resigned. Director SMITH, Simon Addison has been resigned. Director WINKLE, Gary Martyn has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Resigned Directors
Secretary
LEAVER, Linda
Resigned: 23 May 2008
Appointed Date: 09 December 2004
Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 09 December 2004
Appointed Date: 09 December 2004
Director
LEAVER, Linda
Resigned: 23 May 2008
Appointed Date: 09 December 2004
62 years old
Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 09 December 2004
Appointed Date: 09 December 2004
Persons With Significant Control
Ellco 222 Limited
Notified on: 9 December 2016
Nature of control: Ownership of shares – 75% or more
AUTUMN HEALTHCARE LIMITED Events
15 Mar 2017
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 5LY to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 15 March 2017
14 Mar 2017
Appointment of a voluntary liquidator
14 Mar 2017
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2017-02-23
14 Mar 2017
Declaration of solvency
20 Feb 2017
Appointment of Mr Simon Addison Smith as a director on 20 February 2017
...
... and 56 more events
23 Dec 2004
Secretary resigned
20 Dec 2004
Registered office changed on 20/12/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
20 Dec 2004
New director appointed
20 Dec 2004
New secretary appointed;new director appointed
09 Dec 2004
Incorporation
12 May 2014
Charge code 0530 9193 0007
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
3 December 2013
Charge code 0530 9193 0005
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0530 9193 0006
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2011
An omnibus guarantee and set-off agreement
Delivered: 1 December 2011
Status: Satisfied
on 12 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 August 2011
An omnibus guarantee and set-off agreement
Delivered: 26 August 2011
Status: Satisfied
on 12 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 August 2011
Debenture deed
Delivered: 24 August 2011
Status: Satisfied
on 12 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied
on 12 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…