Dissolved
Dissolved 2017-07-11
Company Information for CLASSIC CARE HOMES LIMITED
CHAPEL STREET, PRESTON, PR1,
|
Company Registration Number
03582131
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | ||
---|---|---|
CLASSIC CARE HOMES LIMITED | ||
Legal Registered Office | ||
CHAPEL STREET PRESTON | ||
Previous Names | ||
|
Company Number | 03582131 | |
---|---|---|
Date formed | 1998-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-23 21:39:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLASSIC CARE HOMES (DEVON) LIMITED | 2 EXE VIEW COURT DAYS-POTTLES LANE EXMINSTER EXETER DEVON EX6 8DG | Active | Company formed on the 2005-01-21 | |
CLASSIC CARE HOMES INC | North Carolina | Unknown | ||
CLASSIC CARE HOMES LLC | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JACKSONS SECRETARIES LIMITED |
||
MARY MONICA ALICE NAWAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA PATRICIA HOYLE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITH ROBERTS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2007-08-01 | Dissolved 2015-11-17 | |
STARS AND HEROES LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-11-13 | Dissolved 2017-10-23 | |
A DESIGN CONTRACTS LTD | Company Secretary | 2005-06-27 | CURRENT | 2000-08-24 | Dissolved 2014-06-04 | |
HEATON LODGE LIMITED | Director | 2005-11-17 | CURRENT | 2005-11-11 | Active | |
CAREFIRST HOMES LIMITED | Director | 2005-11-11 | CURRENT | 2005-02-07 | Active | |
PRIORCARE HOMES LIMITED | Director | 1997-11-06 | CURRENT | 1997-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2016 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 16/06/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 16/06/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSONS SECRETARIES LIMITED / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: JACKSONS CHARTERED ACCOUNTANTS 15-19 MARSH PARADE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1BT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: JACKSONS ACCOUNTANTS 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/02 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 16/06/00; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ADDBEFORE LIMITED CERTIFICATE ISSUED ON 28/06/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 24/07/98--------- £ SI 298@1=298 £ IC 2/300 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-07-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | SUN BANK PLC |
Creditors Due After One Year | 2012-02-29 | £ 226,794 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 199,222 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSIC CARE HOMES LIMITED
Called Up Share Capital | 2012-02-29 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 34 |
Current Assets | 2012-02-29 | £ 176,795 |
Debtors | 2012-02-29 | £ 176,761 |
Fixed Assets | 2012-02-29 | £ 293,717 |
Secured Debts | 2012-02-29 | £ 241,397 |
Shareholder Funds | 2012-02-29 | £ 44,496 |
Tangible Fixed Assets | 2012-02-29 | £ 293,717 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities not elsewhere classified) as CLASSIC CARE HOMES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CLASSIC CARE HOMES LIMITED | Event Date | 2015-07-17 |
Lila Thomas and Steven Williams (IP Nos 009608 and 008887 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administrator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at joseph.allen@begbies-traynor.com or by telephone on 01772 202000. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |