Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPINDRIFT CARE HOME LIMITED
Company Information for

SPINDRIFT CARE HOME LIMITED

20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA,
Company Registration Number
05374764
Private Limited Company
Liquidation

Company Overview

About Spindrift Care Home Ltd
SPINDRIFT CARE HOME LIMITED was founded on 2005-02-24 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Spindrift Care Home Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SPINDRIFT CARE HOME LIMITED
 
Legal Registered Office
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK
BAMBER BRIDGE
PRESTON
PR5 6DA
Other companies in FY8
 
Filing Information
Company Number 05374764
Company ID Number 05374764
Date formed 2005-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/05/2017
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-10-08 09:29:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPINDRIFT CARE HOME LIMITED
Is this data useful to you?
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.

Company Officers of SPINDRIFT CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
LISA JAYNE MURGATROYD
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHRISTOPHER MURGATROYD
Company Secretary 2005-02-24 2017-02-02
ALEXANDER CHRISTOPHER MURGATROYD
Director 2005-02-24 2017-02-02
ADRIAN JAMES MURGATROYD
Director 2005-02-24 2010-07-07
ALISON ELIZABETH MURGATROYD
Director 2005-02-24 2010-07-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-02-24 2005-02-24
WATERLOW NOMINEES LIMITED
Nominated Director 2005-02-24 2005-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Final Gazette dissolved via compulsory strike-off
2023-07-04Voluntary liquidation. Return of final meeting of creditors
2022-07-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-18
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-18
2020-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-18
2019-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-18
2019-07-17LIQ10Removal of liquidator by court order
2019-07-17600Appointment of a voluntary liquidator
2018-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-18
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE
2017-06-06LIQ02Voluntary liquidation Statement of affairs
2017-06-06600Appointment of a voluntary liquidator
2017-06-06LRESSPResolutions passed:
  • Special resolution to wind up on 2017-05-19
2017-05-16GAZ1FIRST GAZETTE
2017-05-16GAZ1FIRST GAZETTE
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHRISTOPHER MURGATROYD
2017-02-14TM02Termination of appointment of Alexander Christopher Murgatroyd on 2017-02-02
2017-02-01AP01DIRECTOR APPOINTED MRS LISA JAYNE MURGATROYD
2016-10-12AA01Previous accounting period extended from 31/03/16 TO 31/08/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 50
2016-03-29AR0121/02/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-23AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-23CH01Director's details changed for Mr Alexander Christopher Murgatroyd on 2015-02-01
2015-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER CHRISTOPHER MURGATROYD on 2015-02-01
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-06AR0121/02/14 ANNUAL RETURN FULL LIST
2013-08-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0121/02/13 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER CHRISTOPHER MURGATROYD on 2012-04-04
2012-04-16CH01Director's details changed for Mr Alexander Christopher Murgatroyd on 2012-04-04
2012-03-01AR0121/02/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-09AR0121/02/11 FULL LIST
2011-03-09AD02SAIL ADDRESS CHANGED FROM: 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LB UNITED KINGDOM
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER MURGATROYD / 12/11/2010
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MURGATROYD
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MURGATROYD
2010-08-04SH0604/08/10 STATEMENT OF CAPITAL GBP 50
2010-08-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-03RES13AGREEMENTS OF PAYMENTS 28/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER MURGATROYD / 28/04/2010
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2010-02-24AR0121/02/10 FULL LIST
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH MURGATROYD / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER MURGATROYD / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES MURGATROYD / 23/02/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-21190LOCATION OF DEBENTURE REGISTER
2008-02-21363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-02-21353LOCATION OF REGISTER OF MEMBERS
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: C/O ROBERT JACOBS & CO 15-16 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-03-02225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-0888(2)RAD 12/05/05-12/05/05 £ SI 99@1=99 £ IC 1/100
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bSECRETARY RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SPINDRIFT CARE HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-07-09
Appointmen2017-05-30
Resolution2017-05-30
Deemed Con2017-05-10
Fines / Sanctions
No fines or sanctions have been issued against SPINDRIFT CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2010-07-24 Satisfied SANTANDER UK PLC AS TRUSTEE FOR THE GROUP MEMBER
LEGAL AND GENERAL CHARGE 2005-06-15 Satisfied ABBEY NATIONAL PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 771,160
Creditors Due After One Year 2012-03-31 £ 808,433
Creditors Due Within One Year 2013-03-31 £ 110,063
Creditors Due Within One Year 2012-03-31 £ 110,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 SPINDRIFT CARE HOME LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,783
Cash Bank In Hand 2012-03-31 £ 3,434
Current Assets 2013-03-31 £ 143,385
Current Assets 2012-03-31 £ 139,941
Debtors 2013-03-31 £ 133,791
Debtors 2012-03-31 £ 132,187
Secured Debts 2013-03-31 £ 782,719
Secured Debts 2012-03-31 £ 804,763
Shareholder Funds 2013-03-31 £ 485,613
Shareholder Funds 2012-03-31 £ 467,016
Stocks Inventory 2013-03-31 £ 3,811
Stocks Inventory 2012-03-31 £ 4,320
Tangible Fixed Assets 2013-03-31 £ 1,223,451
Tangible Fixed Assets 2012-03-31 £ 1,245,580

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPINDRIFT CARE HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPINDRIFT CARE HOME LIMITED
Trademarks
We have not found any records of SPINDRIFT CARE HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPINDRIFT CARE HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2013-09-25 GBP £995 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-08-28 GBP £1,792 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-08-28 GBP £-797 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-07-31 GBP £1,792 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-07-31 GBP £-797 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-07-03 GBP £1,792 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-07-03 GBP £-797 Social Community Care Supplies & Services
Blackpool Council 2013-06-26 GBP £777 Priv-Respite-Residential
Blackburn with Darwen Council 2013-06-05 GBP £1,792 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-06-05 GBP £-797 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-05-08 GBP £3,136 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-05-08 GBP £-1,394 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-04-10 GBP £1,472 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-04-10 GBP £1,664 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-04-10 GBP £-646 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-04-10 GBP £-730 Social Community Care Supplies & Services
Blackburn with Darwen Council 2013-03-13 GBP £640 Social Community Care Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPINDRIFT CARE HOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySPINDRIFT CARE HOME LIMITEDEvent Date2021-07-09
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPINDRIFT CARE HOME LIMITEDEvent Date2017-05-19
Liquidator's name and address: Mark Colman (IP No. 9721 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA : Ag IF21501
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPINDRIFT CARE HOME LIMITEDEvent Date2017-05-19
Notice is hereby given that the following resolutions were passed on 19 May 2017 , as a special resolution and an ordinary resolution: "That the Company be wound up voluntarily and that Mark Colman (IP No. 9721 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA be and they are hereby appointed Joint Liquidators for the purposes of the winding up of the Company." Further details contact: The Joint Liquidators, Tel: 01772 646180 . Alternative contact: Zahra Davda. Ag IF21501
 
Initiating party Event TypeDeemed Consent
Defending partySPINDRIFT CARE HOME LIMITEDEvent Date2017-05-05
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director of the above-named Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 19 May 2017 . The decision date for any objections to be made to this proposed decision is 19 May 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA during business hours on the 17 and 18 May 2017. The notice of objection must be delivered together with a proof in respect of the creditors's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Name and address of nominated Liquidators: Mark Colman (IP No. 9721) and John Titley (IP No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Further details contact: Zahra Davda, Email: Zahra.davda@leonardcurtis.co.uk or Tel: 01772 646180 . Ag IF20340
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPINDRIFT CARE HOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPINDRIFT CARE HOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3