Dissolved
Dissolved 2017-01-27
Company Information for NIGHTINGALE PREMIER HEALTHCARE LIMITED
25 FARRINGDON STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-01-27 |
Company Name | |
---|---|
NIGHTINGALE PREMIER HEALTHCARE LIMITED | |
Legal Registered Office | |
25 FARRINGDON STREET LONDON | |
Company Number | 05833082 | |
---|---|---|
Date formed | 2006-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-01-27 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-26 04:07:22 |
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 |
---|---|---|
RAVINDRA SONDHI |
||
RAVINDRA SONDHI |
||
SALMA SAYEEDA UDDIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABLECARE (UK) LIMITED | Company Secretary | 2007-11-30 | CURRENT | 2005-03-03 | Dissolved 2016-08-05 | |
EASTWOOD HOUSE CARE HOME LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Liquidation | |
NIGHTINGALE PREMIER (SOUTH) CARE HOMES LIMITED | Company Secretary | 2007-01-18 | CURRENT | 2007-01-18 | Dissolved 2016-08-04 | |
MARSH HOUSE CARE HOME LIMITED | Company Secretary | 2006-11-07 | CURRENT | 2006-11-07 | Dissolved 2017-01-27 | |
SWANSEA TERRACE CARE HOME LIMITED | Company Secretary | 2006-11-07 | CURRENT | 2006-11-07 | Dissolved 2017-01-27 | |
BRUNSWICK HOUSE CARE HOME LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Dissolved 2017-01-27 | |
SUMMER LANE CARE HOME LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Liquidation | |
STONECROSS CARE LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2001-11-28 | Dissolved 2017-08-26 | |
DIPLOTEC LIMITED | Company Secretary | 2000-03-15 | CURRENT | 2000-01-31 | Dissolved 2017-08-05 | |
EASTWOOD HOUSE CARE HOME LIMITED | Director | 2007-05-10 | CURRENT | 2007-05-10 | Liquidation | |
NIGHTINGALE PREMIER (SOUTH) CARE HOMES LIMITED | Director | 2007-01-18 | CURRENT | 2007-01-18 | Dissolved 2016-08-04 | |
MARSH HOUSE CARE HOME LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Dissolved 2017-01-27 | |
SWANSEA TERRACE CARE HOME LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Dissolved 2017-01-27 | |
BRUNSWICK HOUSE CARE HOME LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Dissolved 2017-01-27 | |
SUMMER LANE CARE HOME LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Liquidation | |
ABLECARE (UK) LIMITED | Director | 2005-04-03 | CURRENT | 2005-03-03 | Dissolved 2016-08-05 | |
STONECROSS CARE LIMITED | Director | 2001-11-28 | CURRENT | 2001-11-28 | Dissolved 2017-08-26 | |
DIPLOTEC LIMITED | Director | 2000-03-15 | CURRENT | 2000-01-31 | Dissolved 2017-08-05 | |
EASTWOOD HOUSE CARE HOME LIMITED | Director | 2007-05-10 | CURRENT | 2007-05-10 | Liquidation | |
NIGHTINGALE PREMIER (SOUTH) CARE HOMES LIMITED | Director | 2007-01-18 | CURRENT | 2007-01-18 | Dissolved 2016-08-04 | |
MARSH HOUSE CARE HOME LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Dissolved 2017-01-27 | |
SWANSEA TERRACE CARE HOME LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Dissolved 2017-01-27 | |
BRUNSWICK HOUSE CARE HOME LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Dissolved 2017-01-27 | |
SUMMER LANE CARE HOME LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Liquidation | |
ABLECARE (UK) LIMITED | Director | 2005-04-03 | CURRENT | 2005-03-03 | Dissolved 2016-08-05 | |
DIPLOTEC LIMITED | Director | 2002-07-31 | CURRENT | 2000-01-31 | Dissolved 2017-08-05 |
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 26/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE REPLACEMENT OF LIQ | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/1925 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING SIMON JAMES BONNEY AND REMOVING TREVOR JOHN BINYON AS ADMINISTRATORS OF THE COMPANY | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING ANDREW LAWRENCE HOSKING AND REMOVING COLIN DAVID WILSON AS ADMINISTRATORS OF THE COMPANY | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM C/O TENON RECOVERY SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2010 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 20 ROKE ROAD KENLEY SURREY CR8 5DY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/05/2008 TO 30/06/2008 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM CONIFER LODGE, 2 FURZE HILL PURLEY SURREY CR8 3LA | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2009-11-02 |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | UNIVENT PROPERTY DEVELOPMENT LIMITED & UNIVENT PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (8514 - Other human health activities) as NIGHTINGALE PREMIER HEALTHCARE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | NIGHTINGALE PREMIER HEALTHCARE LIMITED | Event Date | 2009-10-27 |
In the High Court of Justice, Chancery Division Companies Court case number 20128 Colin David Wilson and Trevor John Binyon (IP Nos 009478 and 009285 ), both of Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NIGHTINGALE PREMIER HEALTHCARE LIMITED | Event Date | 2009-09-29 |
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. |