Liquidation
Company Information for EASTWOOD HOUSE CARE HOME LIMITED
8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
EASTWOOD HOUSE CARE HOME LIMITED | |
Legal Registered Office | |
8TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | |
Company Number | 06242877 | |
---|---|---|
Company ID Number | 06242877 | |
Date formed | 2007-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 10/03/2009 | |
Latest return | 10/05/2009 | |
Return next due | 07/06/2010 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-05 18:18:16 |
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 | |
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 | |
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 | |
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 | |
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 | |
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 | |
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 2020-04-14 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-20 | |
2.24B | Administrator's progress report to 2015-04-20 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
LIQ MISC | Insolvency:progress report | |
2.39B | Notice of vacation of office by administrator | |
LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2014-03-07 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT | |
2.24B | Administrator's progress report to 2013-10-26 | |
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 | |
2.40B | 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 | |
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 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2011 | |
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 12/11/2009 FROM 20 ROKE ROAD KENLEY SURREY CR8 5DY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/05/2008 TO 30/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM CONIFER LODGE, 2 FURZE HILL PURLEY SURREY CR8 3LA | |
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 | 2017-06-26 |
Appointment of Liquidators | 2015-05-12 |
Appointment of Administrators | 2009-11-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (8514 - Other human health activities) as EASTWOOD HOUSE CARE HOME LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EASTWOOD HOUSE CARE HOME LIMITED | Event Date | 2015-04-21 |
Richard Brewer and Matthew Robert Haw , both of Baker Tilly Restructuiring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB . : For further details contact: Jennifer Harrison, Tel: 0203 201 8000 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | EASTWOOD HOUSE CARE HOME LIMITED | Event Date | 2015-04-21 |
Notice is hereby given that we, 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 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 20 June 2017 the last day for proving, to submit their proof of debt to us at RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 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) as noted on the attached list, 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 14 July 2017 that the amount of 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 value of the prescribed part is estimated to be 14,000. Date of Appointment: 21 April 2015 Further details contact: The Joint Liquidators, Email: restructuring.london.core@rsmuk.com Ag JF31317 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EASTWOOD HOUSE CARE HOME LIMITED | Event Date | 2009-10-27 |
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 . : | |||
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. |