REDLAND CARE GROUP LIMITED
Overview
| Company Name | REDLAND CARE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05589573 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of REDLAND CARE GROUP LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is REDLAND CARE GROUP LIMITED located?
| Registered Office Address | C/O ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD 4th Floor Churchgate House Churchgate BL1 1HL Bolton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDLAND CARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ODDGOOSE LTD | Oct 11, 2005 | Oct 11, 2005 |
What are the latest accounts for REDLAND CARE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2018 |
What are the latest filings for REDLAND CARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Registered office address changed from 6 Whiteside Station Road Holmes Chapel Crewe CW4 8AA England to 4th Floor Churchgate House Churchgate Bolton BL1 1HL on Mar 20, 2021 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Current accounting period shortened from Dec 27, 2019 to Dec 26, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 27, 2018 | 3 pages | AA | ||||||||||
Current accounting period shortened from Dec 28, 2018 to Dec 27, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from Hoghton Chambers Hoghton Street Southport PR9 0TB United Kingdom to 6 Whiteside Station Road Holmes Chapel Crewe CW4 8AA on Nov 11, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2017 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Andrew Newton on Oct 13, 2017 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to Hoghton Chambers Hoghton Street Southport Pr9 Otb on Jun 20, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Jonathan Andrew Newton on Feb 14, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of REDLAND CARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWTON, Jonathan Andrew | Director | Churchgate House Churchgate BL1 1HL Bolton 4th Floor | England | British | 128742920006 | |||||
| OLIVER, Alison Jane | Secretary | 39 Derwent Road East L13 6QR Liverpool Merseyside | Other | 84913220003 | ||||||
| OLIVER, Alison Jane | Secretary | 39 Derwent Road East L13 6QR Liverpool Merseyside | Other | 84913220003 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BROWN, Jonathan Gordon | Director | 20 North Curzon Park CH4 8AR Chester Apartment 3 Cheshire | Gbr | British | 154163730001 | |||||
| NEWTON, Jonathan Andrew | Director | Richard House Winckley Square PR1 3HP Preston Lancashire | British | 68035590002 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of REDLAND CARE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Andrew Newton | Apr 06, 2016 | Churchgate House Churchgate BL1 1HL Bolton 4th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does REDLAND CARE GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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