Company Name360 Healthcare Limited
DirectorDeborah Anne Woolley
Company StatusActive
Company Number04304974
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Deborah Anne Woolley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCare Director
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr David Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakvilla Ebchester
Consett
County Durham
DH8 0PQ
Director NameDavid Lawrence Malpass
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Foxes Briar Mews
Blackhill
Consett
County Durham
DH8 0AT
Secretary NameDavid Lawrence Malpass
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Foxes Briar Mews
Blackhill
Consett
County Durham
DH8 0AT
Secretary NameMary Johnson
NationalityBritish
StatusResigned
Appointed06 December 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 18 November 2013)
RoleRetired
Correspondence Address59 Barley Mill Road
Bridgehill
Consett
County Durham
DH8 8JS
Director NameMr Leo Michael Magee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Leo Magee
51.00%
Ordinary
49 at £1Deborah Woolley
49.00%
Ordinary

Financials

Year2014
Net Worth£91,941
Cash£32,435
Current Liabilities£509,965

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Next Accounts Due31 July 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due1 January 2017 (overdue)

Charges

12 December 2013Delivered on: 13 December 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 May 2005Delivered on: 20 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85/87 durham road blackhill consett. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 December 2001Delivered on: 20 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 April 2013Delivered on: 4 April 2013
Satisfied on: 2 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
26 June 2012Delivered on: 4 July 2012
Satisfied on: 2 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
24 June 2011Delivered on: 28 June 2011
Satisfied on: 2 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied

Filing History

30 September 2017Termination of appointment of Leo Michael Magee as a director on 31 August 2014 (2 pages)
30 September 2017Termination of appointment of Leo Michael Magee as a director on 31 August 2014 (2 pages)
31 August 2016Restoration by order of the court (3 pages)
31 August 2016Restoration by order of the court (3 pages)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 December 2015Notice of move from Administration to Dissolution on 26 November 2015 (1 page)
2 December 2015Notice of move from Administration to Dissolution on 26 November 2015 (1 page)
2 December 2015Administrator's progress report to 26 November 2015 (18 pages)
2 December 2015Administrator's progress report to 26 November 2015 (18 pages)
3 July 2015Administrator's progress report to 26 May 2015 (17 pages)
3 July 2015Administrator's progress report to 26 May 2015 (17 pages)
8 June 2015Notice of extension of period of Administration (1 page)
8 June 2015Notice of extension of period of Administration (1 page)
7 January 2015Administrator's progress report to 28 November 2014 (17 pages)
7 January 2015Administrator's progress report to 28 November 2014 (17 pages)
18 July 2014Statement of administrator's proposal (35 pages)
18 July 2014Statement of administrator's proposal (35 pages)
9 June 2014Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS on 9 June 2014 (2 pages)
6 June 2014Appointment of an administrator (1 page)
6 June 2014Appointment of an administrator (1 page)
2 May 2014Satisfaction of charge 5 in full (2 pages)
2 May 2014Satisfaction of charge 3 in full (2 pages)
2 May 2014Satisfaction of charge 4 in full (2 pages)
2 May 2014Satisfaction of charge 5 in full (2 pages)
2 May 2014Satisfaction of charge 3 in full (2 pages)
2 May 2014Satisfaction of charge 4 in full (2 pages)
15 January 2014Termination of appointment of David Johnson as a director (1 page)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Termination of appointment of David Johnson as a director (1 page)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
13 December 2013Registration of charge 043049740006 (26 pages)
13 December 2013Registration of charge 043049740006 (26 pages)
28 November 2013Registered office address changed from the Old Bank Newmarket Street Consett County Durham DH8 5LQ on 28 November 2013 (1 page)
28 November 2013Registered office address changed from the Old Bank Newmarket Street Consett County Durham DH8 5LQ on 28 November 2013 (1 page)
26 November 2013Appointment of Mrs Deborah Anne Woolley as a director (2 pages)
26 November 2013Appointment of Mr Leo Michael Magee as a director (2 pages)
26 November 2013Appointment of Mr Leo Michael Magee as a director (2 pages)
26 November 2013Termination of appointment of Mary Johnson as a secretary (1 page)
26 November 2013Termination of appointment of Mary Johnson as a secretary (1 page)
26 November 2013Appointment of Mrs Deborah Anne Woolley as a director (2 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
5 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 100
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Mr David Johnson on 16 October 2010 (2 pages)
8 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Mr David Johnson on 16 October 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
24 March 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
24 March 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 April 2009Return made up to 13/11/08; no change of members (8 pages)
29 April 2009Return made up to 13/11/08; no change of members (8 pages)
14 April 2009Registered office changed on 14/04/2009 from 87 durham road blackhill consett county durham DH8 8RR (1 page)
14 April 2009Registered office changed on 14/04/2009 from 87 durham road blackhill consett county durham DH8 8RR (1 page)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 November 2007Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2007Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 November 2006Return made up to 16/10/06; full list of members (6 pages)
9 November 2006Return made up to 16/10/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 January 2006Return made up to 16/10/05; full list of members (6 pages)
24 January 2006Return made up to 16/10/05; full list of members (6 pages)
27 May 2005Registered office changed on 27/05/05 from: office 41 derwentside business centre consett business park consett county durham DH8 6BP (1 page)
27 May 2005Registered office changed on 27/05/05 from: office 41 derwentside business centre consett business park consett county durham DH8 6BP (1 page)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2004Registered office changed on 17/06/04 from: anderson house 19 the promenade consett county durham DH8 5NJ (1 page)
17 June 2004Registered office changed on 17/06/04 from: anderson house 19 the promenade consett county durham DH8 5NJ (1 page)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 October 2003Return made up to 16/10/03; full list of members (6 pages)
15 October 2003Return made up to 16/10/03; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 May 2003Return made up to 16/10/02; full list of members (6 pages)
15 May 2003Return made up to 16/10/02; full list of members (6 pages)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002Secretary resigned;director resigned (1 page)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Registered office changed on 19/12/01 from: duncurin house medomsley road consett county durham DH8 5HP (1 page)
19 December 2001Registered office changed on 19/12/01 from: duncurin house medomsley road consett county durham DH8 5HP (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: 229 nether street london N3 1NT (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: 229 nether street london N3 1NT (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (12 pages)
16 October 2001Incorporation (12 pages)