Company Information for SUMMER LANE CARE HOME LIMITED
8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SUMMER LANE CARE HOME LIMITED | |
Legal Registered Office | |
8TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | |
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 |
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 | |
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 | |
BRUNSWICK HOUSE CARE HOME LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Dissolved 2017-01-27 | |
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 | |
BRUNSWICK HOUSE CARE HOME LIMITED | Director | 2006-06-13 | CURRENT | 2006-06-13 | Dissolved 2017-01-27 | |
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 |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2020-04-29 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-29 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-29 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-29 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2017:LIQ. CASE NO.2 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC | Insolvency:oder of court appointing richard patrick brewer and removing simon james bonney as liquidators of the company | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-04-25 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/14 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:AMENDING FORM | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
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 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
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 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
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 |
Notice of | 2017-07-03 |
Appointment of Liquidators | 2014-05-16 |
Appointment of Administrators | 2009-11-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | ALL of the property or undertaking has been released from charge | UNIVENT PROPERTY DEVELOPMENT LIMITED & UNIVENT PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
South Gloucestershire Council | |
|
Permanent Residential |
South Gloucestershire Council | |
|
Permanent Residential |
South Gloucestershire Council | |
|
Residential Permanent |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Oxfordshire County Council | |
|
Balance Sheet General |
Devon County Council | |
|
|
Devon 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 | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SUMMER LANE CARE HOME LIMITED | Event Date | 2014-05-07 |
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 Type | Appointment of Liquidators | |
Defending party | SUMMER LANE CARE HOME LIMITED | Event Date | 2014-04-30 |
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 Type | Appointment of Administrators | |
Defending party | SUMMER LANE CARE HOME LIMITED | Event Date | 2009-10-30 |
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 . : | |||
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. |