Company NameRehab4Life Limited
Company StatusDissolved
Company Number06578706
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date12 January 2023 (1 year, 3 months ago)
Previous NameQuay Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMatthew Dean
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(2 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 12 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForum House Kings Park
Knowsley
Merseyside
L34 1BH
Director NameMr Duncan Gibbins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(2 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 12 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForum House Kings Park
Knowsley
Merseyside
L34 1BH
Director NameMiss Nicola Klimkowski
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(2 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 12 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameAndrew Lindsay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 25 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCurlew Farm
Hagg Lane
St Michaels
Lancashire
PR3 0UJ
Director NameMr Peter James Maughan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2009(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Whaggs Lane
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£36,598
Cash£80,888
Current Liabilities£140,462

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2020Appointment of a voluntary liquidator (3 pages)
26 August 2020Removal of liquidator by court order (10 pages)
19 March 2020Liquidators' statement of receipts and payments to 27 January 2020 (22 pages)
4 April 2019Liquidators' statement of receipts and payments to 27 January 2019 (22 pages)
15 November 2018Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
23 March 2018Liquidators' statement of receipts and payments to 27 January 2018 (24 pages)
5 April 2017Liquidators' statement of receipts and payments to 27 January 2017 (17 pages)
5 April 2017Liquidators' statement of receipts and payments to 27 January 2017 (17 pages)
5 April 2016Liquidators' statement of receipts and payments to 27 January 2016 (14 pages)
5 April 2016Liquidators statement of receipts and payments to 27 January 2016 (14 pages)
5 April 2016Liquidators' statement of receipts and payments to 27 January 2016 (14 pages)
9 April 2015Liquidators' statement of receipts and payments to 27 January 2015 (15 pages)
9 April 2015Liquidators' statement of receipts and payments to 27 January 2015 (15 pages)
9 April 2015Liquidators statement of receipts and payments to 27 January 2015 (15 pages)
20 February 2014Administrator's progress report to 28 January 2014 (16 pages)
20 February 2014Administrator's progress report to 28 January 2014 (16 pages)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
28 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
23 September 2013Result of meeting of creditors (1 page)
23 September 2013Result of meeting of creditors (1 page)
23 August 2013Administrator's progress report to 12 August 2013 (23 pages)
23 August 2013Statement of administrator's revised proposal (3 pages)
23 August 2013Statement of administrator's revised proposal (3 pages)
23 August 2013Administrator's progress report to 12 August 2013 (23 pages)
22 May 2013Registered office address changed from Forum House Kings Park Knowsley L34 1BH on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from Forum House Kings Park Knowsley L34 1BH on 22 May 2013 (2 pages)
3 May 2013Result of meeting of creditors (33 pages)
3 May 2013Result of meeting of creditors (33 pages)
19 April 2013Statement of administrator's proposal (33 pages)
19 April 2013Statement of administrator's proposal (33 pages)
17 April 2013Statement of affairs with form 2.14B (6 pages)
17 April 2013Statement of affairs with form 2.14B (6 pages)
21 February 2013Appointment of an administrator (1 page)
21 February 2013Registered office address changed from Forum House Kings Park Knowsley Merseyside L34 1BH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Forum House Kings Park Knowsley Merseyside L34 1BH on 21 February 2013 (2 pages)
21 February 2013Appointment of an administrator (1 page)
15 November 2012Duplicate mortgage certificatecharge no:1 (6 pages)
15 November 2012Duplicate mortgage certificatecharge no:1 (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Termination of appointment of Andrew Lindsay as a director (1 page)
23 August 2012Termination of appointment of Andrew Lindsay as a director (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1
(6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
8 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 October 2010Appointment of a director (2 pages)
5 October 2010Appointment of a director (2 pages)
5 October 2010Appointment of a director (2 pages)
5 October 2010Appointment of a director (2 pages)
4 October 2010Appointment of Miss Nicola Klimkowski as a director (2 pages)
4 October 2010Termination of appointment of Peter Maughan as a director (1 page)
4 October 2010Appointment of Miss Nicola Klimkowski as a director (2 pages)
4 October 2010Termination of appointment of Peter Maughan as a director (1 page)
17 August 2010Sub-division of shares on 23 July 2010 (5 pages)
17 August 2010Sub-division of shares on 23 July 2010 (5 pages)
12 August 2010Director's details changed for Andrew Lindsay on 30 June 2010 (2 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Andrew Lindsay on 30 June 2010 (2 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
10 August 2010Resolutions
  • RES13 ‐ Sub division 23/07/2010
(2 pages)
10 August 2010Resolutions
  • RES13 ‐ Sub division 23/07/2010
(2 pages)
9 August 2010Appointment of Duncan Gibbins as a director (3 pages)
9 August 2010Appointment of Matthew Dean as a director (3 pages)
9 August 2010Registered office address changed from Roseacre Garstang Road Pilling Preston Lancashire PR3 6AL on 9 August 2010 (2 pages)
9 August 2010Appointment of Duncan Gibbins as a director (3 pages)
9 August 2010Appointment of Matthew Dean as a director (3 pages)
9 August 2010Registered office address changed from Roseacre Garstang Road Pilling Preston Lancashire PR3 6AL on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Roseacre Garstang Road Pilling Preston Lancashire PR3 6AL on 9 August 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 January 2010Appointment of Peter James Maughan as a director (3 pages)
14 January 2010Appointment of Peter James Maughan as a director (3 pages)
28 August 2009Registered office changed on 28/08/2009 from the old barn hagg lane st michaels on wyre preston lancashire PR3 0UJ (1 page)
28 August 2009Registered office changed on 28/08/2009 from the old barn hagg lane st michaels on wyre preston lancashire PR3 0UJ (1 page)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
24 April 2009Registered office changed on 24/04/2009 from 8 riversway business village navigation way preston lancashire PR2 2YP (1 page)
24 April 2009Registered office changed on 24/04/2009 from 8 riversway business village navigation way preston lancashire PR2 2YP (1 page)
22 April 2009Company name changed quay law LIMITED\certificate issued on 23/04/09 (2 pages)
22 April 2009Company name changed quay law LIMITED\certificate issued on 23/04/09 (2 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 May 2008Director appointed andrew lindsay (2 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 May 2008Director appointed andrew lindsay (2 pages)
29 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
29 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 April 2008Incorporation (9 pages)
28 April 2008Incorporation (9 pages)