Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABLECARE (UK) LIMITED
Company Information for

ABLECARE (UK) LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
05382432
Private Limited Company
Dissolved

Dissolved 2016-08-05

Company Overview

About Ablecare (uk) Ltd
ABLECARE (UK) LIMITED was founded on 2005-03-03 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2016-08-05 and is no longer trading or active.

Key Data
Company Name
ABLECARE (UK) LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Filing Information
Company Number 05382432
Date formed 2005-03-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-31
Date Dissolved 2016-08-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:50:58
Primary Source:Companies House
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 ABLECARE (UK) LIMITED

Current Directors
Officer Role Date Appointed
RAVINDRA SONDHI
Company Secretary 2007-11-30
RAVINDRA SONDHI
Director 2005-04-03
SALMA SAYEEDA UDDIN
Director 2005-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHAENAZ SHAH
Company Secretary 2005-04-03 2007-11-30
KIRIT MEGHJI SHAH
Director 2005-04-03 2007-11-30
SHAENAZ SHAH
Director 2005-04-03 2007-11-30
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2005-03-03 2005-03-03
DOUGLAS NOMINEES LIMITED
Nominated Director 2005-03-03 2005-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDRA SONDHI EASTWOOD HOUSE CARE HOME LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-10 Liquidation
RAVINDRA SONDHI NIGHTINGALE PREMIER (SOUTH) CARE HOMES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Dissolved 2016-08-04
RAVINDRA SONDHI MARSH HOUSE CARE HOME LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
RAVINDRA SONDHI SWANSEA TERRACE CARE HOME LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
RAVINDRA SONDHI BRUNSWICK HOUSE CARE HOME LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Dissolved 2017-01-27
RAVINDRA SONDHI SUMMER LANE CARE HOME LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Liquidation
RAVINDRA SONDHI NIGHTINGALE PREMIER HEALTHCARE LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Dissolved 2017-01-27
RAVINDRA SONDHI STONECROSS CARE LIMITED Company Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2017-08-26
RAVINDRA SONDHI DIPLOTEC LIMITED Company Secretary 2000-03-15 CURRENT 2000-01-31 Dissolved 2017-08-05
RAVINDRA SONDHI EASTWOOD HOUSE CARE HOME LIMITED Director 2007-05-10 CURRENT 2007-05-10 Liquidation
RAVINDRA SONDHI NIGHTINGALE PREMIER (SOUTH) CARE HOMES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Dissolved 2016-08-04
RAVINDRA SONDHI MARSH HOUSE CARE HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
RAVINDRA SONDHI SWANSEA TERRACE CARE HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
RAVINDRA SONDHI BRUNSWICK HOUSE CARE HOME LIMITED Director 2006-06-13 CURRENT 2006-06-13 Dissolved 2017-01-27
RAVINDRA SONDHI SUMMER LANE CARE HOME LIMITED Director 2006-06-13 CURRENT 2006-06-13 Liquidation
RAVINDRA SONDHI NIGHTINGALE PREMIER HEALTHCARE LIMITED Director 2006-05-31 CURRENT 2006-05-31 Dissolved 2017-01-27
RAVINDRA SONDHI STONECROSS CARE LIMITED Director 2001-11-28 CURRENT 2001-11-28 Dissolved 2017-08-26
RAVINDRA SONDHI DIPLOTEC LIMITED Director 2000-03-15 CURRENT 2000-01-31 Dissolved 2017-08-05
SALMA SAYEEDA UDDIN EASTWOOD HOUSE CARE HOME LIMITED Director 2007-05-10 CURRENT 2007-05-10 Liquidation
SALMA SAYEEDA UDDIN NIGHTINGALE PREMIER (SOUTH) CARE HOMES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Dissolved 2016-08-04
SALMA SAYEEDA UDDIN MARSH HOUSE CARE HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
SALMA SAYEEDA UDDIN SWANSEA TERRACE CARE HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2017-01-27
SALMA SAYEEDA UDDIN BRUNSWICK HOUSE CARE HOME LIMITED Director 2006-06-13 CURRENT 2006-06-13 Dissolved 2017-01-27
SALMA SAYEEDA UDDIN SUMMER LANE CARE HOME LIMITED Director 2006-06-13 CURRENT 2006-06-13 Liquidation
SALMA SAYEEDA UDDIN NIGHTINGALE PREMIER HEALTHCARE LIMITED Director 2006-05-31 CURRENT 2006-05-31 Dissolved 2017-01-27
SALMA SAYEEDA UDDIN DIPLOTEC LIMITED Director 2002-07-31 CURRENT 2000-01-31 Dissolved 2017-08-05

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
2016-08-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-052.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-12-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2015
2015-06-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2015
2014-12-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2014
2014-11-192.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-11-05LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2014-11-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2014-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2014-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13
2014-09-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-06-022.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2014-06-022.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014
2014-04-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O RSM TENEON RECOVERY 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT
2013-11-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2013
2013-10-232.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-10-232.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-09-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-09-052.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-05-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2013
2012-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2012
2012-05-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2012
2012-05-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2011
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O TENON RECOVERY SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2011-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2011
2011-04-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-11-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2010
2010-11-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2010
2009-12-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 20 ROKE ROAD KENLEY SURREY CR8 5DY
2009-10-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-09-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-07-28GAZ1FIRST GAZETTE
2009-03-13363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-27363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2009-01-20225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM CONIFER LODGE 2 FURZE HILL PURLEY SURREY CR8 3LA
2008-04-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH
2007-12-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-12405(2)RECEIVER CEASING TO ACT
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26405(1)APPOINTMENT OF RECEIVER/MANAGER
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
8514 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to ABLECARE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-07-28
Fines / Sanctions
No fines or sanctions have been issued against ABLECARE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-04 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-04-04 ALL of the property or undertaking has been released from charge THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-04-04 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-04-04 ALL of the property or undertaking has been released from charge THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-12-07 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-12-07 ALL of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-12-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-10-28 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2006-07-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-10 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2006-05-10 Satisfied MICHAEL JOHN THOMPSON AND ELLEN MARY THOMPSON
Intangible Assets
Patents
We have not found any records of ABLECARE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABLECARE (UK) LIMITED
Trademarks
We have not found any records of ABLECARE (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABLECARE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-12 GBP £94,087 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-9 GBP £56,631
Norfolk County Council 2014-8 GBP £52,967
Norfolk County Council 2014-7 GBP £51,445
Norfolk County Council 2014-6 GBP £54,412
Norfolk County Council 2014-5 GBP £51,365
Norfolk County Council 2014-4 GBP £62,446
Norfolk County Council 2014-3 GBP £53,137
Norfolk County Council 2014-2 GBP £66,561
Norfolk County Council 2014-1 GBP £39,471
Norfolk County Council 2013-12 GBP £44,145
Norfolk County Council 2013-9 GBP £41,305
Norfolk County Council 2013-8 GBP £63,408
Norfolk County Council 2013-7 GBP £47,433
Norfolk County Council 2013-6 GBP £45,914
Norfolk County Council 2013-5 GBP £35,307
Norfolk County Council 2013-4 GBP £30,848

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 ABLECARE (UK) 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 Type
Defending partyABLECARE (UK) LIMITEDEvent Date2009-10-27
In the High Court of Justice, Chancery Division Companies Court case number 20161 Colin David Wilson and Trevor John Binyon (IP Nos 9478 and 9285 ), both of Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyABLECARE (UK) LIMITEDEvent Date2009-07-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABLECARE (UK) 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 ABLECARE (UK) 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.