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

CHERRYCROFT CARE HOME LIMITED

46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP,
Company Registration Number
05032593
Private Limited Company
Liquidation

Company Overview

About Cherrycroft Care Home Ltd
CHERRYCROFT CARE HOME LIMITED was founded on 2004-02-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Cherrycroft Care Home Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHERRYCROFT CARE HOME LIMITED
 
Legal Registered Office
46 VIVIAN AVENUE
HENDON CENTRAL
LONDON
NW4 3XP
Other companies in NW4
 
Previous Names
OVERCRAFT LTD17/02/2004
Filing Information
Company Number 05032593
Company ID Number 05032593
Date formed 2004-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 30/04/2013
Return next due 28/05/2014
Type of accounts SMALL
Last Datalog update: 2019-04-04 05:37:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERRYCROFT CARE HOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JODY ASSOCIATES LIMITED   JS ACCOUNTANCY SOLUTIONS LTD   M.J. GOLZ MANAGEMENT SERVICES LIMITED   SIMPLY ACCOUNTS 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.
Companies with same name CHERRYCROFT CARE HOME LIMITED
The following companies were found which have the same name as CHERRYCROFT CARE HOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHERRYCROFT CARE HOME LIMITED Unknown

Company Officers of CHERRYCROFT CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
RAJESH DOSHI
Company Secretary 2012-11-07
PRABHDYAL SINGH SODHI
Director 2008-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ANNE LEWINGTON
Company Secretary 2008-10-09 2012-11-07
SEWA SINGH ADKAR
Director 2004-05-17 2010-04-01
JOGA SINGH ATWAL
Company Secretary 2004-06-25 2008-10-09
JOGA SINGH ATWAL
Director 2006-09-29 2008-10-09
JASWANT DHOOPER
Director 2006-09-29 2008-10-09
VIDYA SAGAR SHARMA
Director 2005-02-21 2006-11-27
RICHARD STEPHEN THOMAS
Director 2004-02-11 2004-09-07
KULDIP KAUR ADKAR
Company Secretary 2004-05-17 2004-06-25
SEWA SINGH ATKAR
Company Secretary 2004-02-11 2004-05-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-02-03 2004-02-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-02-03 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (PROCUREMENT) LIMITED Director 2016-05-30 CURRENT 2015-08-08 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (AARON COURT) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (RAWYARDS) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (ELMCROFT) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENYON) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CHERRYCROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEYHEALTHCARE (GRAPECROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (BARLEYCROFT) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (MANOR FARM) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (WESTMORELAND) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CROMWELL) LTD. Director 2010-03-17 CURRENT 2010-03-11 Active
PRABHDYAL SINGH SODHI BARLEYCROFT CARE HOME LTD Director 2008-10-09 CURRENT 2003-07-28 Active
PRABHDYAL SINGH SODHI APPLECROFT CARE HOME LTD Director 2008-10-09 CURRENT 2003-07-28 Active
PRABHDYAL SINGH SODHI ELMCROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2004-06-21 Active
PRABHDYAL SINGH SODHI GRAPECROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2005-03-20 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FESTIVAL) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
PRABHDYAL SINGH SODHI HILL TOP HOME LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FARNWORTH) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENDAL) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES (EAST KILBRIDE) LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (HUNTINGDON) LTD Director 2002-12-13 CURRENT 2002-12-13 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active
PRABHDYAL SINGH SODHI TREES PARK (EAST HAM) LIMITED Director 1997-05-07 CURRENT 1997-05-07 Active
PRABHDYAL SINGH SODHI TREES PARK (KENYON) LIMITED Director 1994-06-17 CURRENT 1993-11-04 Active
PRABHDYAL SINGH SODHI TREES PARK (CALLANDS) LIMITED Director 1993-11-23 CURRENT 1993-11-04 Active

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
2019-12-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-28
2018-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-15AC92Restoration by order of the court
2016-09-21GAZ2Final Gazette dissolved via compulsory strike-off
2016-06-214.72Voluntary liquidation creditors final meeting
2015-11-194.68 Liquidators' statement of receipts and payments to 2015-09-16
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM 82-84 Calcutta Road Tilbury Essex RM18 7QJ United Kingdom
2014-09-25600Appointment of a voluntary liquidator
2014-09-254.20Volunatary liquidation statement of affairs with form 4.19
2014-09-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-09-17
2014-08-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-093.6Receiver abstract summary of receipts and payments brought down to 2014-04-01
2014-04-07RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008677
2014-04-07RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008951
2014-02-07RM01Liquidation appointment of receiver
2014-02-07OCS1096 court order to rectify
2014-02-07ANNOTATIONPart Rectified
2013-07-24RM01Liquidation appointment of receiver
2013-05-08LATEST SOC08/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-08AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-11-07AP03Appointment of Mr Rajesh Doshi as company secretary
2012-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEAN LEWINGTON
2012-05-22AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM 211-219 High Street South East Ham London E6 3PD
2011-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0130/04/11 ANNUAL RETURN FULL LIST
2011-04-14AR0103/02/11 ANNUAL RETURN FULL LIST
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ANNE LEWINGTON / 01/01/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0103/02/10 FULL LIST
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SEWA ADKAR
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOGA ATWAL
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JASWANT DHOOPER
2008-11-05288aSECRETARY APPOINTED JEAN ANNE LEWINGTON
2008-11-05288aDIRECTOR APPOINTED PRABHDYAL SINGH SODHI
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-18288aNEW DIRECTOR APPOINTED
2007-03-15363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-18288bDIRECTOR RESIGNED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-27288aNEW DIRECTOR APPOINTED
2006-02-16363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-16363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-09-23288bDIRECTOR RESIGNED
2004-09-02225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-09-0288(2)RAD 30/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01288bSECRETARY RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED
2004-06-02288bSECRETARY RESIGNED
2004-06-02288aNEW SECRETARY APPOINTED
2004-06-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to CHERRYCROFT 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
Notices to2019-01-04
Appointment of Liquidators2014-09-22
Resolutions for Winding-up2014-09-22
Meetings of Creditors2014-08-28
Proposal to Strike Off2014-08-26
Fines / Sanctions
No fines or sanctions have been issued against CHERRYCROFT CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-10-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-10-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERRYCROFT CARE HOME LIMITED

Intangible Assets
Patents
We have not found any records of CHERRYCROFT CARE HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERRYCROFT CARE HOME LIMITED
Trademarks
We have not found any records of CHERRYCROFT CARE HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHERRYCROFT CARE HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2013-06-30 GBP £2,461
City of Westminster Council 2013-04-15 GBP £2,137
City of Westminster Council 2013-03-26 GBP £1,984
London Borough of Lambeth 2013-03-25 GBP £3,198 NURSING CARE PRIVATE SPOT
London Borough of Lambeth 2013-02-25 GBP £2,889 NURSING CARE - RNCC - OTHER PCTS
London Borough of Camden 2013-02-01 GBP £2,306
City of Westminster Council 2013-01-30 GBP £2,127
City of Westminster Council 2013-01-30 GBP £544
London Borough of Lambeth 2013-01-28 GBP £3,198 NURSING CARE - RNCC - OTHER PCTS
London Borough of Lambeth 2012-12-19 GBP £3,198 NURSING CARE - RNCC - OTHER PCTS
London Borough of Lambeth 2012-11-26 GBP £3,095 RNCC CONTRIBUTION - PAID DIRECTLY TO PROVIDER
London Borough of Lambeth 2012-10-24 GBP £3,198 NURSING CARE PRIVATE SPOT
London Borough of Lambeth 2012-08-24 GBP £3,198 RNCC CONTRIBUTION - PAID DIRECTLY TO PROVIDER
London Borough of Lambeth 2012-06-25 GBP £3,095 RNCC CONTRIBUTION - PAID DIRECTLY TO PROVIDER
London Borough of Lambeth 2011-07-25 GBP £3,198 NURSING CARE - RNCC - OTHER PCTS

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 CHERRYCROFT 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 TypeAppointment of Liquidators
Defending partyCHERRYCROFT CARE HOME LIMITEDEvent Date2014-09-17
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHERRYCROFT CARE HOME LIMITEDEvent Date2014-09-17
At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 17 September 2014 at 3:45pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1 That the Company be wound up voluntarily. 2 That Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Jonathan Sinclair (IP Number 9087) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP 4BY was appointed Liquidator of the Company on 17 September 2014. Further information is available from D Leigh on 020 8203 3344. Prabhdyal Singh Sodhi Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyCHERRYCROFT CARE HOME LIMITEDEvent Date2014-09-17
Following the restoration by The County Court of Central London of Cherrycroft Care Home Limited to the Register of Companies and the restoration of Jonathan Sinclair as the Companys Liquidator, NOTICE IS HEREBY GIVEN that creditors of the above-named company, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP by 7 February 2019. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 17 September 2014, restored to office 21 April 2018 . Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344. Jonathan Sinclair , Liquidator
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHERRYCROFT CARE HOME LIMITEDEvent Date2014-08-26
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHERRYCROFT CARE HOME LIMITEDEvent Date2014-08-18
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 4 September 2014 at 10.15 am for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of names and addresses of the companys creditors will be available for inspection free of charge at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Further information is available from the offices of Sinclair Harris on 020 8203 3344. Praby Sodhi , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERRYCROFT 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 CHERRYCROFT 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.