TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED: Filings

  • Overview

    Company NameTOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308535
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA

    1 pagesAD03

    Register inspection address has been changed from C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA Scotland to C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA

    1 pagesAD02

    Register inspection address has been changed to C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA

    1 pagesAD02

    Registered office address changed from C/O Dla Piper C/O Dla Piper, Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jan 14, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2020

    LRESSP

    Confirmation statement made on Sep 13, 2020 with updates

    4 pagesCS01

    Statement of capital on Dec 14, 2020

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Impact Property 6 Limited as a person with significant control on Aug 28, 2020

    2 pagesPSC02

    Appointment of Mr Mahesh Shivabhai Patel as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Mr Andrew Christian Cowley as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Mr David John Yaldron as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Jtc (Uk) Limited as a secretary on Aug 28, 2020

    2 pagesAP04

    Termination of appointment of Shiraz Lakhani as a director on Aug 28, 2020

    1 pagesTM01

    Termination of appointment of Indumati Lakhani as a secretary on Aug 28, 2020

    1 pagesTM02

    Cessation of The Holmes Care Group (Gb) Limited as a person with significant control on Aug 28, 2020

    1 pagesPSC07

    Previous accounting period shortened from Mar 31, 2021 to Aug 28, 2020

    1 pagesAA01

    Satisfaction of charge SC3085350002 in full

    1 pagesMR04

    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