Company NameSt Vincent's Homecare Limited
Company StatusDissolved
Company Number07952685
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)
Previous NameAvida Care Ltd

Business Activity

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

Directors

Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flint Glass Works 64 Jersey Street
Manchester
Lancashire
M4 6JW
Secretary NameMr Stephen John Day
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Flint Glass Works 64 Jersey Street
Manchester
Lancashire
M4 6JW
Director NameMrs Jacqueline Adams
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flint Glass Works 64 Jersey Street
Manchester
Lancashire
M4 6JW
Director NameMr Peter Scanlon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Glass Works 64 Jersey Street
Manchester
Lancashire
M4 6JW

Location

Registered AddressThe Flint Glass Works
64 Jersey Street
Manchester
Lancashire
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£76,621
Cash£901
Current Liabilities£114,636

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Dissolution deferment (1 page)
24 November 2015Dissolution deferment (1 page)
24 November 2015Completion of winding up (1 page)
24 November 2015Completion of winding up (1 page)
5 November 2014Order of court to wind up (2 pages)
5 November 2014Order of court to wind up (2 pages)
2 April 2014Termination of appointment of Peter Scanlon as a director on 31 December 2013 (1 page)
2 April 2014Termination of appointment of Peter Scanlon as a director on 31 December 2013 (1 page)
2 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
15 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 August 2013Change of name notice (2 pages)
22 August 2013Change of name notice (2 pages)
22 August 2013Company name changed avida care LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(2 pages)
22 August 2013Company name changed avida care LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(2 pages)
14 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-13
(1 page)
14 August 2013Change of name notice (2 pages)
14 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-13
(1 page)
14 August 2013Change of name notice (2 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
30 June 2012Appointment of Mr Peter Scanlon as a director on 1 June 2012 (2 pages)
30 June 2012Appointment of Mrs Jacqueline Adams as a director on 1 June 2012 (2 pages)
30 June 2012Appointment of Mrs Jacqueline Adams as a director on 1 June 2012 (2 pages)
30 June 2012Appointment of Mr Peter Scanlon as a director on 1 June 2012 (2 pages)
30 June 2012Appointment of Mr Peter Scanlon as a director on 1 June 2012 (2 pages)
30 June 2012Appointment of Mrs Jacqueline Adams as a director on 1 June 2012 (2 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)