CARE VILLAGE UK LTD
Overview
Company Name | CARE VILLAGE UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02897539 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CARE VILLAGE UK LTD?
- (8511) /
Where is CARE VILLAGE UK LTD located?
Registered Office Address | 3 Rivergate Temple Quay BS1 6GD Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARE VILLAGE UK LTD?
Company Name | From | Until |
---|---|---|
CARE CONSTRUCTION MANAGEMENT SERVICES, LTD | Mar 26, 1999 | Mar 26, 1999 |
CARE CONSTRUCTION LIMITED | Mar 18, 1994 | Mar 18, 1994 |
DELLAMERE LIMITED | Feb 11, 1994 | Feb 11, 1994 |
What are the latest accounts for CARE VILLAGE UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2008 |
What are the latest filings for CARE VILLAGE UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Administrator's progress report to Nov 15, 2012 | 25 pages | 2.24B | ||||||||||
Notice of automatic end of Administration | 25 pages | 2.30B | ||||||||||
Administrator's progress report to Sep 15, 2012 | 22 pages | 2.24B | ||||||||||
Administrator's progress report to Mar 15, 2012 | 69 pages | 2.24B | ||||||||||
Administrator's progress report to Sep 15, 2011 | 71 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to May 15, 2011 | 67 pages | 2.24B | ||||||||||
Termination of appointment of Derek Purvis as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from The Gate House Avonpark Village Wiinsley Hill Limpley Stoke Bath BA2 7NU on Jan 24, 2011 | 2 pages | AD01 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 125 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of James Cooper as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Care Estates Limited on Mar 22, 2010 | 2 pages | CH02 | ||||||||||
Full accounts made up to Jun 30, 2008 | 18 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2007 | 18 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of CARE VILLAGE UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURGESS, Anthony John | Secretary | 18 Sandford Park Place GL52 6HP Cheltenham Gloucestershire | British | Accountant | 43144030004 | |||||||||
BURGESS, Anthony John | Director | 18 Sandford Park Place GL52 6HP Cheltenham Gloucestershire | England | British | Chartered Accountant | 43144030004 | ||||||||
COOPER, Hudson Findlay | Director | Lakeside Chapel Road Hothfield TN25 4LN Ashford Kent | United Kingdom | British | Company Director | 44829380005 | ||||||||
CARE ESTATES LIMITED | Director | Avonpark Village Winsley Hill BA2 7NU Limpley Stoke Bath The Gatehouse Uk United Kingdom |
| 25376020002 | ||||||||||
HALL, Sally Janet | Secretary | Lakeside Chapel Road Hothfield TN25 4LN Ashford Kent | British | Accounts Administrator | 36750830002 | |||||||||
PURVIS, Derek | Secretary | 18 Tavinor Drive Pewsham SN15 3FU Chippenham Wiltshire | British | 74444890001 | ||||||||||
M & N SECRETARIES LIMITED | Nominee Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey | 900001060001 | |||||||||||
COOPER, James Findlay | Director | 5 Lower Street Rode BA11 6PU Frome Brooklea Somerset | United Kingdom | British | Company Director | 129881120001 | ||||||||
GUARDHEATH SECURITIES LIMITED | Nominee Director | 2 Duke Street St James's SW1Y 6BJ London | 900001050001 |
Does CARE VILLAGE UK LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 03, 2004 Delivered On Dec 09, 2004 | Outstanding | Amount secured 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 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does CARE VILLAGE UK LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0