Dissolved 2017-01-27
Company Information for BRUNSWICK HOUSE CARE HOME LIMITED
25 FARRINGDON STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-01-27 |
Company Name | |
---|---|
BRUNSWICK HOUSE CARE HOME LIMITED | |
Legal Registered Office | |
25 FARRINGDON STREET LONDON | |
Company Number | 05845139 | |
---|---|---|
Date formed | 2006-06-13 | |
Country | United Kingdom | |
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: | 2019-03-08 08:25:27 |
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 | |
SUMMER LANE CARE HOME LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Liquidation | |
NIGHTINGALE PREMIER HEALTHCARE LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2006-05-31 | Dissolved 2017-01-27 | |
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 | |
SUMMER LANE CARE HOME LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Liquidation | |
NIGHTINGALE PREMIER HEALTHCARE LIMITED | Director | 2006-05-31 | CURRENT | 2006-05-31 | Dissolved 2017-01-27 | |
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 | |
SUMMER LANE CARE HOME LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Liquidation | |
NIGHTINGALE PREMIER HEALTHCARE LIMITED | Director | 2006-05-31 | CURRENT | 2006-05-31 | Dissolved 2017-01-27 | |
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 29/04/2016 | |
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 29/04/2015 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ | |
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 | |
2.24B | 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 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2013 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
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 05/03/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2012 | |
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 29/10/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 20 ROKE ROAD KENLEY SURREY CR8 5DY | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM CONIFER LODGE, 2 FURZE HILL PURLEY SURREY CR8 3LA | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
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 | 2009-11-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
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 | Appointment of Administrators | |
---|---|---|---|
Defending party | BRUNSWICK HOUSE CARE HOME LIMITED | Event Date | 2009-10-30 |
In the High Court of Justice, Chancery Division Companies Court case number 20261 Colin David Wilson and Trevor John Binyon (IP Nos 009478 and 009285 ), both of Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD . : | |||
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. |