CompanyTrack
A

A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED

Dissolved 1 Oxford Street

Non-trading company

0 employees
Non-trading company
A

A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED

Non-trading company

Founded 16 Jan 1984 Dissolved 1 Oxford Street, United Kingdom 0 employees
Non-trading company
Accounts Submitted 10 Jan 2023
Confirmation Statement Submitted 11 Jul 2023
Net assets £2.00 £0.00 2022 year on year
Total assets £2.00 £0.00 2022 year on year
Total Liabilities £0.00
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Credit Report

Discover A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 31 resigned
Status
Krista Nyree WhitleyDirectorBritishUnited Kingdom5531 Jul 2017Active
Richard StorahDirectorBritishEngland485 Apr 2019Active
Stephen RosebySecretaryUnknownUnknown31 Jan 2020Active

Shareholders

Shareholders (1)

Speed 8599 Limited
100.0%
23 Aug 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Speed 8599 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Turnstone Equityco 1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SPEED 8599 LIMITED united kingdom appoint/remove directors
TURNSTONE EQUITYCO 1 LIMITED united kingdom significant influence or control
A-Z DENTAL HOLDINGS LIMITED united kingdom appoint/remove directors
ADP PRIMARY CARE ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNSTONE BIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNSTONE MIDCO 2 LIMITED united kingdom appoint/remove directors
TURNSTONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2024GazetteGazette Dissolved LiquidationView(1 page)
4 May 2024InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(11 pages)
24 Jan 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
24 Jan 2024ResolutionResolutionsView(1 page)
24 Jan 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
4 Aug 2024 Gazette

Gazette Dissolved Liquidation

4 May 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

24 Jan 2024 Address

Change Registered Office Address Company With Date Old Address New Address

24 Jan 2024 Resolution

Resolutions

24 Jan 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 4 Aug 2024

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 4 May 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 24 Jan 2024

Resolutions

2 years ago on 24 Jan 2024

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 24 Jan 2024