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 Name | |
---|---|
SPINDRIFT CARE HOME LIMITED | |
Legal Registered Office | |
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON PR5 6DA Other companies in FY8 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA JAYNE MURGATROYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER CHRISTOPHER MURGATROYD |
Company Secretary | ||
ALEXANDER CHRISTOPHER MURGATROYD |
Director | ||
ADRIAN JAMES MURGATROYD |
Director | ||
ALISON ELIZABETH MURGATROYD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-18 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/17 FROM 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHRISTOPHER MURGATROYD | |
TM02 | Termination of appointment of Alexander Christopher Murgatroyd on 2017-02-02 | |
AP01 | DIRECTOR APPOINTED MRS LISA JAYNE MURGATROYD | |
AA01 | Previous accounting period extended from 31/03/16 TO 31/08/16 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alexander Christopher Murgatroyd on 2015-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER CHRISTOPHER MURGATROYD on 2015-02-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER CHRISTOPHER MURGATROYD on 2012-04-04 | |
CH01 | Director's details changed for Mr Alexander Christopher Murgatroyd on 2012-04-04 | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LB UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER MURGATROYD / 12/11/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MURGATROYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MURGATROYD | |
SH06 | 04/08/10 STATEMENT OF CAPITAL GBP 50 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | AGREEMENTS OF PAYMENTS 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER MURGATROYD / 28/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB | |
AR01 | 21/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH MURGATROYD / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER MURGATROYD / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES MURGATROYD / 23/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: C/O ROBERT JACOBS & CO 15-16 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 12/05/05-12/05/05 £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-07-09 |
Appointmen | 2017-05-30 |
Resolution | 2017-05-30 |
Deemed Con | 2017-05-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL AND GENERAL CHARGE | Satisfied | SANTANDER UK PLC AS TRUSTEE FOR THE GROUP MEMBER | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC |
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
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackpool Council | |
|
Priv-Respite-Residential |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
Social Community Care Supplies & Services |
Blackburn with Darwen Council | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | SPINDRIFT CARE HOME LIMITED | Event Date | 2021-07-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SPINDRIFT CARE HOME LIMITED | Event Date | 2017-05-19 |
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 Type | Resolutions for Winding-up | |
Defending party | SPINDRIFT CARE HOME LIMITED | Event Date | 2017-05-19 |
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 Type | Deemed Consent | |
Defending party | SPINDRIFT CARE HOME LIMITED | Event Date | 2017-05-05 |
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 | |||
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. |