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

SUMMER LANE CARE HOME LIMITED

8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05845140
Private Limited Company
Liquidation

Company Overview

About Summer Lane Care Home Ltd
SUMMER LANE CARE HOME LIMITED was founded on 2006-06-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Summer Lane Care Home Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
SUMMER LANE CARE HOME LIMITED
 
Legal Registered Office
8TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Filing Information
Company Number 05845140
Company ID Number 05845140
Date formed 2006-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 13/04/2008
Latest return 13/06/2009
Return next due 11/07/2010
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-09-04 13:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMER LANE CARE HOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 SUMMER LANE CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
RAVINDRA SONDHI
Company Secretary 2006-06-13
RAVINDRA SONDHI
Director 2006-06-13
SALMA SAYEEDA UDDIN
Director 2006-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDRA SONDHI ABLECARE (UK) LIMITED Company Secretary 2007-11-30 CURRENT 2005-03-03 Dissolved 2016-08-05
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 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 NIGHTINGALE PREMIER HEALTHCARE LIMITED Director 2006-05-31 CURRENT 2006-05-31 Dissolved 2017-01-27
RAVINDRA SONDHI ABLECARE (UK) LIMITED Director 2005-04-03 CURRENT 2005-03-03 Dissolved 2016-08-05
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 NIGHTINGALE PREMIER HEALTHCARE LIMITED Director 2006-05-31 CURRENT 2006-05-31 Dissolved 2017-01-27
SALMA SAYEEDA UDDIN ABLECARE (UK) LIMITED Director 2005-04-03 CURRENT 2005-03-03 Dissolved 2016-08-05
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
2020-05-294.68 Liquidators' statement of receipts and payments to 2020-04-29
2020-05-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-214.68 Liquidators' statement of receipts and payments to 2019-10-29
2019-06-214.68 Liquidators' statement of receipts and payments to 2019-04-29
2019-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-29
2018-12-134.68 Liquidators' statement of receipts and payments to 2018-10-29
2018-07-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-29
2018-06-114.68 Liquidators' statement of receipts and payments to 2018-04-29
2017-12-304.68 Liquidators' statement of receipts and payments to 2017-10-29
2017-07-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.2
2017-07-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.2
2017-06-054.68 Liquidators' statement of receipts and payments to 2017-04-29
2016-12-064.68 Liquidators' statement of receipts and payments to 2016-10-29
2016-05-184.68 Liquidators' statement of receipts and payments to 2016-04-29
2015-12-044.68 Liquidators' statement of receipts and payments to 2015-10-29
2015-10-074.68 Liquidators' statement of receipts and payments to 2015-04-29
2015-06-114.68 Liquidators' statement of receipts and payments to 2015-04-29
2014-11-10600Appointment of a voluntary liquidator
2014-11-10LIQ MISC OCCourt order insolvency:court order re. Replacement of liquidator
2014-11-104.40Notice of ceasing to act as a voluntary liquidator
2014-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-13LIQ MISCInsolvency:oder of court appointing richard patrick brewer and removing simon james bonney as liquidators of the company
2014-06-134.40Notice of ceasing to act as a voluntary liquidator
2014-06-13600Appointment of a voluntary liquidator
2014-04-302.24BAdministrator's progress report to 2014-04-25
2014-04-302.34BNotice of move from Administration to creditors voluntary liquidation
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT
2013-11-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2013
2013-11-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM
2013-10-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-09-052.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-09-052.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-05-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2013
2013-05-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2012-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2012
2012-05-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2012
2012-05-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2011
2011-04-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD
2010-12-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2010
2010-12-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 20 ROKE ROAD KENLEY SURREY CR8 5DY
2009-12-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-06-15363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-12-09363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM CONIFER LODGE, 2 FURZE HILL PURLEY SURREY CR8 3LA
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-26363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
8514 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to SUMMER LANE 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 2017-07-03
Appointment of Liquidators2014-05-16
Appointment of Administrators2009-11-05
Fines / Sanctions
No fines or sanctions have been issued against SUMMER LANE CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2008-03-18 ALL of the property or undertaking has been released from charge UNIVENT PROPERTY DEVELOPMENT LIMITED & UNIVENT PLC
MORTGAGE DEBENTURE 2006-11-30 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of SUMMER LANE CARE HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMER LANE CARE HOME LIMITED
Trademarks
We have not found any records of SUMMER LANE CARE HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUMMER LANE CARE HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2014-12 GBP £3,437 Private Contractors & Other Agencies
Somerset County Council 2014-11 GBP £3,930 Private Contractors & Other Agencies
South Gloucestershire Council 2014-9 GBP £3,856 Permanent Residential
South Gloucestershire Council 2014-8 GBP £5,646 Permanent Residential
South Gloucestershire Council 2013-11 GBP £1,876 Residential Permanent
Oxfordshire County Council 2013-2 GBP £1,932
Oxfordshire County Council 2013-1 GBP £2,139
Devon County Council 2013-1 GBP £2,084
Oxfordshire County Council 2012-12 GBP £2,139 Balance Sheet General
Devon County Council 2012-12 GBP £2,084
Devon County Council 2012-11 GBP £2,084
Oxfordshire County Council 2012-11 GBP £2,070 Balance Sheet General
Oxfordshire County Council 2012-10 GBP £2,139 Balance Sheet General
Devon County Council 2012-10 GBP £3,098
Oxfordshire County Council 2012-9 GBP £2,308 Balance Sheet General
Devon County Council 2012-9 GBP £2,029
Oxfordshire County Council 2012-8 GBP £2,091 Balance Sheet General
Devon County Council 2012-8 GBP £2,029
Oxfordshire County Council 2012-7 GBP £2,091 Balance Sheet General
Devon County Council 2012-7 GBP £2,029
Devon County Council 2012-6 GBP £2,002
Oxfordshire County Council 2012-6 GBP £2,023 Balance Sheet General
Oxfordshire County Council 2012-5 GBP £2,091 Balance Sheet General
Devon County Council 2012-5 GBP £3,086
Oxfordshire County Council 2012-4 GBP £2,023 Balance Sheet General
Devon County Council 2012-4 GBP £1,979
Oxfordshire County Council 2012-3 GBP £2,091 Balance Sheet General
Devon County Council 2012-3 GBP £1,979
Oxfordshire County Council 2012-2 GBP £1,956 Balance Sheet General
Devon County Council 2012-2 GBP £1,979
Oxfordshire County Council 2012-1 GBP £2,091 Balance Sheet General
Devon County Council 2012-1 GBP £1,979
Devon County Council 2011-12 GBP £1,979
Oxfordshire County Council 2011-12 GBP £2,091 Balance Sheet General
Oxfordshire County Council 2011-11 GBP £2,023 Balance Sheet General
Devon County Council 2011-11 GBP £1,979
Oxfordshire County Council 2011-10 GBP £2,091 Balance Sheet General
Devon County Council 2011-10 GBP £1,979
Oxfordshire County Council 2011-9 GBP £2,023 Balance Sheet General
Devon County Council 2011-9 GBP £1,979
Oxfordshire County Council 2011-8 GBP £2,091 Balance Sheet General
Devon County Council 2011-8 GBP £1,979
Devon County Council 2011-7 GBP £1,979
Oxfordshire County Council 2011-7 GBP £2,091 Balance Sheet General
Oxfordshire County Council 2011-6 GBP £2,023 Balance Sheet General
Devon County Council 2011-6 GBP £1,979
Oxfordshire County Council 2011-5 GBP £2,091 Balance Sheet General
Devon County Council 2011-5 GBP £1,979
Oxfordshire County Council 2011-4 GBP £2,023 Balance Sheet General
Devon County Council 2011-4 GBP £1,979
Oxfordshire County Council 2011-3 GBP £2,091 Balance Sheet General
Devon County Council 2011-3 GBP £1,979
Oxfordshire County Council 2011-2 GBP £1,888 Balance Sheet General
Devon County Council 2011-2 GBP £1,979
Oxfordshire County Council 2011-1 GBP £2,091 Balance Sheet General
Devon County Council 2011-1 GBP £1,979
Oxfordshire County Council 2010-12 GBP £2,091 Balance Sheet General
Devon County Council 2010-12 GBP £2,969
Oxfordshire County Council 2010-11 GBP £2,023 Balance Sheet General
Devon County Council 2010-11 GBP £1,979
Devon County Council 2010-10 GBP £1,979

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 SUMMER LANE 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 Intended Dividends
Defending partySUMMER LANE CARE HOME LIMITEDEvent Date2014-05-07
Notice is hereby given that we, Richard Brewer and Matthew Robert Haw, the Joint Liquidators of the above named, intend declaring a first and final distribution to unsecured, preferential and non-preferential creditors within two months of the last date of proving specified below. Creditors, with claims in excess of 1,000, who have not already proved are required, on or before 1 August 2017 , the last day for proving, to submit their proof of debt to us at RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4 4AB and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor, with a claim in excess of 1,000, who has not proved their debt before the date specified above is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. A creditor with a debt which does not exceed 1,000 (according to the accounting records or statement of affairs of the Company) will have their debt treated as if it were proved for the purposes of paying a dividend unless the creditor advises us at the address above on or before 1 August 2017 that the amount of the debt is incorrect or that no debt is owed. Where a creditor advises that the amount is incorrect they must also then submit a proof of debt in order to receive a dividend. The estimated value of the prescribed part is 146,915. Date of Appointment: 7 May 2014 Office Holder Details: Richard Brewer (IP No. 9038 ) and Matthew Robert Haw (IP No. 9627 ) both of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB The Joint Liquidators may be contacted by Email: restructuring.london.core@rsmuk.com or Tel: 0203 201 8000 . Ag JF31752
 
Initiating party Event TypeAppointment of Liquidators
Defending partySUMMER LANE CARE HOME LIMITEDEvent Date2014-04-30
Simon Bonney , of c/o Baker Tilly Business Services Limited , 8th Floor, 25 Farringdon Street, London, EC4A 4AB and Andrew Hosking , of c/o Baker Tilly Business Services Limited , 25 Farringdon Street, London, EC4A 4AB . : Further details contact: Jennifer Harrison, Email: jennifer.harrison@bakertilly.co.uk, Tel: 0203 201 8464.
 
Initiating party Event TypeAppointment of Administrators
Defending partySUMMER LANE CARE HOME LIMITEDEvent Date2009-10-30
In the High Court of Justice, Chancery Division Companies Court case number 20260 Colin David Wilson and Trevor John Binyon (IP Nos 009478 and 009285 ), both of Tenon Recovery , Sherlock House, 73 Baker Street, London W1U 6RD . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMER LANE 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 SUMMER LANE 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.