CHORUS CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCHORUS CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09452353
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHORUS CARE LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is CHORUS CARE LIMITED located?

    Registered Office Address
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHORUS CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUANTUM TENDER LIFE CARE LIMITEDFeb 27, 2015Feb 27, 2015
    ESTANTE 014 LIMITEDFeb 21, 2015Feb 21, 2015

    What are the latest filings for CHORUS CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 14, 2016

    LRESEX

    Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on Apr 04, 2016

    1 pagesAD01

    Termination of appointment of Peter James Curtis as a director on Mar 07, 2016

    1 pagesTM01

    Annual return made up to Feb 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed quantum tender life care LIMITED\certificate issued on 26/08/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 26, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2015

    RES15

    Current accounting period extended from Feb 28, 2016 to Mar 31, 2016

    3 pagesAA01

    Appointment of Mr Peter James Curtis as a director on Mar 09, 2015

    3 pagesAP01

    Appointment of Mr Robert Edward John Bernays as a director on Mar 09, 2015

    3 pagesAP01

    Statement of capital following an allotment of shares on Mar 09, 2015

    • Capital: GBP 100.00
    4 pagesSH01

    Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on Mar 09, 2015

    2 pagesTM02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Grant Andrew Esterhuizen as a director on Feb 26, 2015

    1 pagesTM01

    Appointment of Mr Julian Mark Shaffer as a director on Feb 26, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed estante 014 LIMITED\certificate issued on 27/02/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2015

    RES15
    change-of-name

    Change company name resolution on Feb 26, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 21, 2015

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalFeb 21, 2015

    Statement of capital on Feb 21, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of CHORUS CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNAYS, Robert Edward John
    Bridge Street
    BH23 1EF Christchurch
    10
    Dorset
    England
    Director
    Bridge Street
    BH23 1EF Christchurch
    10
    Dorset
    England
    EnglandBritishDirector140282360001
    SHAFFER, Julian Mark
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    England
    Director
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    England
    United KingdomBritishCompany Director70291100005
    LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    Secretary
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    Identification TypeEuropean Economic Area
    Registration Number04265637
    78453370001
    CURTIS, Peter James
    Bridge Street
    BH23 1EF Christchurch
    10
    Dorset
    England
    Director
    Bridge Street
    BH23 1EF Christchurch
    10
    Dorset
    England
    EnglandBritishDirector151197030001
    ESTERHUIZEN, Grant Andrew
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    Director
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    EnglandBritishSolicitor130792690001

    Does CHORUS CARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2016Commencement of winding up
    Dec 28, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    practitioner
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley

    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