About

Registered Number: 01903419
Date of Incorporation: 09/04/1985 (39 years ago)
Company Status: Liquidation
Registered Address: 1b Basset Court, Loake Close Grange Park, Northampton, Northamptonshire, NN4 5EZ

 

Based in Northampton in Northamptonshire, Alphacare Ltd was established in 1985, it's status at Companies House is "Liquidation". We don't know the number of employees at this company. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Louis Philip N/A - 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 09 June 2006
3.6 - Abstract of receipt and payments in receivership 02 January 2002
405(2) - Notice of ceasing to act of Receiver 02 January 2002
3.6 - Abstract of receipt and payments in receivership 03 September 2001
3.6 - Abstract of receipt and payments in receivership 05 March 2001
3.6 - Abstract of receipt and payments in receivership 01 September 2000
405(1) - Notice of appointment of Receiver 31 August 2000
405(1) - Notice of appointment of Receiver 31 August 2000
405(1) - Notice of appointment of Receiver 31 August 2000
3.6 - Abstract of receipt and payments in receivership 18 August 2000
3.6 - Abstract of receipt and payments in receivership 18 August 2000
3.6 - Abstract of receipt and payments in receivership 18 August 2000
OC-DV - Order of Court - dissolution void 12 May 2000
LIQ - N/A 31 March 1999
405(2) - Notice of ceasing to act of Receiver 21 December 1998
L64.04 - Directions to defer dissolution 16 November 1998
L64.07 - Release of Official Receiver 16 November 1998
3.6 - Abstract of receipt and payments in receivership 15 September 1998
405(1) - Notice of appointment of Receiver 04 September 1998
COCOMP - Order to wind up 18 March 1998
F14 - Notice of wind up 11 March 1998
405(1) - Notice of appointment of Receiver 03 November 1997
405(1) - Notice of appointment of Receiver 11 August 1997
363s - Annual Return 15 April 1997
395 - Particulars of a mortgage or charge 14 March 1997
395 - Particulars of a mortgage or charge 04 January 1997
363s - Annual Return 15 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
AA - Annual Accounts 30 January 1996
RESOLUTIONS - N/A 13 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
363s - Annual Return 05 June 1995
AAMD - Amended Accounts 22 February 1995
AAMD - Amended Accounts 22 February 1995
AA - Annual Accounts 03 February 1995
AA - Annual Accounts 03 February 1995
CERTNM - Change of name certificate 29 November 1994
363s - Annual Return 10 August 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 06 May 1994
AA - Annual Accounts 06 May 1994
AA - Annual Accounts 06 May 1994
GAZ1 - First notification of strike-off action in London Gazette 22 March 1994
DISS6 - Notice of striking-off action suspended 16 March 1994
287 - Change in situation or address of Registered Office 04 May 1993
AA - Annual Accounts 18 February 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 08 February 1993
363a - Annual Return 29 May 1992
363a - Annual Return 23 December 1991
363a - Annual Return 28 November 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 27 August 1991
395 - Particulars of a mortgage or charge 21 September 1990
395 - Particulars of a mortgage or charge 21 September 1990
395 - Particulars of a mortgage or charge 31 July 1990
395 - Particulars of a mortgage or charge 31 July 1990
395 - Particulars of a mortgage or charge 26 June 1990
AA - Annual Accounts 15 June 1990
AA - Annual Accounts 15 June 1990
AA - Annual Accounts 07 June 1990
AA - Annual Accounts 07 June 1990
287 - Change in situation or address of Registered Office 09 May 1990
353 - Register of members 26 April 1990
288 - N/A 26 April 1990
363 - Annual Return 25 April 1990
363 - Annual Return 25 April 1990
363 - Annual Return 25 April 1990
363 - Annual Return 25 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1990
395 - Particulars of a mortgage or charge 06 November 1989
395 - Particulars of a mortgage or charge 09 October 1989
395 - Particulars of a mortgage or charge 09 October 1989
395 - Particulars of a mortgage or charge 09 October 1989
395 - Particulars of a mortgage or charge 28 September 1989
395 - Particulars of a mortgage or charge 04 July 1989
395 - Particulars of a mortgage or charge 11 November 1988
AA - Annual Accounts 17 June 1988
AA - Annual Accounts 17 June 1988
AA - Annual Accounts 31 May 1988
AA - Annual Accounts 31 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1988
PUC 2 - N/A 22 February 1988
395 - Particulars of a mortgage or charge 12 February 1988
363 - Annual Return 29 January 1988
363 - Annual Return 29 January 1988
288 - N/A 29 January 1988
363 - Annual Return 29 January 1988
363 - Annual Return 29 January 1988
395 - Particulars of a mortgage or charge 01 December 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating chargee 06 March 1997 Outstanding

N/A

Legal charge 19 December 1996 Outstanding

N/A

Residual floating charge 22 September 1995 Outstanding

N/A

Legal charge 22 September 1995 Outstanding

N/A

Legal charge 21 August 1991 Outstanding

N/A

Legal charge 21 August 1991 Outstanding

N/A

Legal charge 21 August 1991 Outstanding

N/A

Legal charge 21 August 1991 Outstanding

N/A

Legal charge 21 August 1991 Outstanding

N/A

Legal charge 21 August 1991 Outstanding

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

Legal mortgage 06 September 1990 Fully Satisfied

N/A

Legal mortgage 20 July 1990 Fully Satisfied

N/A

Legal mortgage 20 July 1990 Fully Satisfied

N/A

Legal mortgage 06 June 1990 Outstanding

N/A

Legal mortgage 23 October 1989 Outstanding

N/A

Legal mortgage 27 September 1989 Fully Satisfied

N/A

Legal mortgage 27 September 1989 Fully Satisfied

N/A

Legal mortgage 27 September 1989 Fully Satisfied

N/A

Legal mortgage 15 September 1989 Outstanding

N/A

Legal charge 28 June 1989 Outstanding

N/A

Legal mortgage 31 October 1988 Fully Satisfied

N/A

Mortgage debenture 08 February 1988 Outstanding

N/A

Legal mortgage 10 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.