Company NameExcello Health Care Ltd
Company StatusDissolved
Company Number08101302
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Yasir Khan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 16 May 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Canning Street
Bury
Lancashire
BL9 5AS
Director NameMr Khizzer Hayat
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceGreater Manchester - Uk
Correspondence AddressCentury House 11 St Peters Square
Manchester
Greater Manchester
M2 3DN
Director NameMr Stephen Khan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Canning Street
Bury
Lancashire
BL9 5AS

Contact

Telephone0161 3630078
Telephone regionManchester

Location

Registered Address65 Canning Street
Bury
Lancashire
BL9 5AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Yasir Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,011
Cash£22
Current Liabilities£129,002

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

16 January 2013Delivered on: 18 January 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (2 pages)
29 April 2016Application to strike the company off the register (2 pages)
28 October 2015Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Stephen Khan as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Stephen Khan as a director on 28 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Director's details changed for Mr Stephen Khan on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Stephen Khan on 22 June 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 May 2015Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
17 March 2015Registered office address changed from Century House 11 St Peters Square Manchester Greater Manchester M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Century House 11 St Peters Square Manchester Greater Manchester M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(3 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(3 pages)
21 March 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
21 March 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
31 January 2013Company name changed comera healthcare LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2013Company name changed comera healthcare LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Company name changed excello health care LTD\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Company name changed excello health care LTD\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2012Company name changed kare plus greater manchester LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed kare plus greater manchester LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Termination of appointment of Khizzer Hayat as a director (1 page)
16 August 2012Termination of appointment of Khizzer Hayat as a director (1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)