LAUDCARE LIMITED
Overview
| Company Name | LAUDCARE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03245110 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LAUDCARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is LAUDCARE LIMITED located?
| Registered Office Address | C/O RESTRUCTURING & RECOVERY SERVICES (RRS) S&W Partners Llp, 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LAUDCARE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Dec 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for LAUDCARE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 23, 2020 |
| Next Confirmation Statement Due | Aug 04, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2019 |
| Overdue | Yes |
What are the latest filings for LAUDCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 18, 2025 | 32 pages | LIQ03 | ||
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp, 45 Gresham Street London EC2V 7BG on May 20, 2025 | 3 pages | AD01 | ||
Liquidators' statement of receipts and payments to Mar 18, 2024 | 32 pages | LIQ03 | ||
Resignation of a liquidator | 3 pages | LIQ06 | ||
Resignation of a liquidator | 3 pages | LIQ06 | ||
Liquidators' statement of receipts and payments to Mar 18, 2023 | 44 pages | LIQ03 | ||
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 06, 2022 | 2 pages | AD01 | ||
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to 25 Moorgate London EC2R 6AY on Apr 04, 2022 | 2 pages | AD01 | ||
Appointment of a voluntary liquidator | 5 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 61 pages | AM22 | ||
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021 | 2 pages | AD01 | ||
Administrator's progress report | 71 pages | AM10 | ||
Administrator's progress report | 66 pages | AM10 | ||
Notice of extension of period of Administration | 5 pages | AM19 | ||
Administrator's progress report | 54 pages | AM10 | ||
Notice of deemed approval of proposals | 66 pages | AM06 | ||
Statement of affairs with form AM02SOA | 16 pages | AM02 | ||
Statement of administrator's proposal | 67 pages | AM03 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Mar 24, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 5 pages | AM01 | ||
Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Notification of Mericourt Limited as a person with significant control on Jul 16, 2019 | 2 pages | PSC02 | ||
Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of LAUDCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188573950001 | |||||||
| ROYSTON, Maureen Claire, Dr | Director | Gresham Street EC2V 7BG London S&W Partners Llp, 45 | United Kingdom | British | 184190020002 | |||||
| TABERNER, Benjamin Robert | Director | Gresham Street EC2V 7BG London S&W Partners Llp, 45 | United Kingdom | British | 150511890001 | |||||
| BAINES, Philip | Secretary | 97 Hangleton Road BN3 7GH Hove East Sussex | British | 3470830001 | ||||||
| CORMACK, Derek George | Secretary | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | Irish | 67400530015 | ||||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| MURPHY, John | Secretary | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| SIZER, Graham Kevin | Secretary | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BAINES, Philip | Director | 97 Hangleton Road BN3 7GH Hove East Sussex | England | British | 3470830001 | |||||
| BAINES, Philip | Director | 97 Hangleton Road BN3 7GH Hove East Sussex | England | British | 3470830001 | |||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CHURCHLEY, Peter Knight | Director | Rosevale House Woodside Lane SL4 2DW Windsor Forest Berkshire | England | British | 77173520001 | |||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | 205777760001 | |||||
| HEALY, Martin William Oliver | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Irish | 134003120002 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| HOW, Alistair Maxwell | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 169139000001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MAXWELL, Barbara Ann | Director | 17 Crieff Road SW18 2EB London | Irish | 41693200001 | ||||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| NICHOLSON, Timothy Frantz | Director | 34 Hanover House St Johns Wood High Street NW8 7DX London | American | 43829280001 | ||||||
| O'REILLY, Michael Patrick | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 40241900001 | |||||
| ROBINSON, Anthony Leake | Director | Hamilton House 1 Temple Avenue EC4Y 0HA London | British | 48323880004 | ||||||
| SCOTT, Philip Henry | Director | Garden View 5a Pelling Hill SL4 2LL Old Windsor Berkshire | Irish | 80396000001 | ||||||
| SIZER, Graham Kevin | Director | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | 77274540002 | ||||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 71527500002 | ||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of LAUDCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Four Seasons Health Care Group Limited | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Four Seasons Health Care Group Limited | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LAUDCARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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