UKBizDB.co.uk

ALLTAKEPART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alltakepart Limited. The company was founded 14 years ago and was given the registration number 07091956. The firm's registered office is in BISHOPSGATE. You can find them at 16 Oxford Court, , Bishopsgate, Manchester. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ALLTAKEPART LIMITED
Company Number:07091956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 December 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:16 Oxford Court, Bishopsgate, Manchester, M2 3WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Oxford Court, Bishopsgate, M2 3WQ

Secretary21 April 2010Active
16, Oxford Court, Bishopsgate, M2 3WQ

Director21 April 2010Active
16, Oxford Court, Bishopsgate, M2 3WQ

Director21 April 2010Active
3, The Walled Garden, Grange Park Drive, Biddulph Grange, Biddulph, United Kingdom, ST8 7TA

Director01 December 2009Active
Heliosa Nursing Home, 54 Boundary Lane, Congleton, CW12 3JA

Director03 December 2009Active

People with Significant Control

Mrs Maggie Carruthers-Parr
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:4, Hallside Park, Knutsford, England, WA16 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Parr
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:4, Hallside Park, Knutsford, England, WA16 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Heliosa Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Hallside Park, Knutsford, United Kingdom, WA16 8NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved liquidation.

Download
2021-01-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2020-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-11Resolution

Resolution.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Officers

Change person director company with change date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.