Company Information for CHERRYCROFT CARE HOME LIMITED
46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP,
|
Company Registration Number
05032593
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHERRYCROFT CARE HOME LIMITED | ||
Legal Registered Office | ||
46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP Other companies in NW4 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHERRYCROFT CARE HOME LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAJESH DOSHI |
||
PRABHDYAL SINGH SODHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN ANNE LEWINGTON |
Company Secretary | ||
SEWA SINGH ADKAR |
Director | ||
JOGA SINGH ATWAL |
Company Secretary | ||
JOGA SINGH ATWAL |
Director | ||
JASWANT DHOOPER |
Director | ||
VIDYA SAGAR SHARMA |
Director | ||
RICHARD STEPHEN THOMAS |
Director | ||
KULDIP KAUR ADKAR |
Company Secretary | ||
SEWA SINGH ATKAR |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY HEALTHCARE (PROCUREMENT) LIMITED | Director | 2016-05-30 | CURRENT | 2015-08-08 | Active | |
ABBEY HEALTHCARE (AARON COURT) LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
ABBEY HEALTHCARE (RAWYARDS) LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2015-03-31 | |
ABBEY HEALTHCARE (ELMCROFT) LTD | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2015-03-31 | |
ABBEY HEALTHCARE (KENYON) LTD | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2015-03-31 | |
ABBEY HEALTHCARE (CHERRYCROFT) LTD | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2015-03-31 | |
ABBEYHEALTHCARE (GRAPECROFT) LTD | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2015-03-31 | |
ABBEY HEALTHCARE (BARLEYCROFT) LTD | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2015-03-31 | |
ABBEY HEALTHCARE (MANOR FARM) LTD | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2015-03-31 | |
ABBEY HEALTHCARE (WESTMORELAND) LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
ABBEY HEALTHCARE (CROMWELL) LTD. | Director | 2010-03-17 | CURRENT | 2010-03-11 | Active | |
BARLEYCROFT CARE HOME LTD | Director | 2008-10-09 | CURRENT | 2003-07-28 | Active | |
APPLECROFT CARE HOME LTD | Director | 2008-10-09 | CURRENT | 2003-07-28 | Active | |
ELMCROFT CARE HOME LIMITED | Director | 2008-10-09 | CURRENT | 2004-06-21 | Active | |
GRAPECROFT CARE HOME LIMITED | Director | 2008-10-09 | CURRENT | 2005-03-20 | Active - Proposal to Strike off | |
ABBEY HEALTHCARE (FESTIVAL) LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Active | |
HILL TOP HOME LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-30 | Active - Proposal to Strike off | |
ABBEY HEALTHCARE (FARNWORTH) LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
ABBEY HEALTHCARE (KENDAL) LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
ABBEY HEALTHCARE HOMES (EAST KILBRIDE) LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Active | |
ABBEY HEALTHCARE (HUNTINGDON) LTD | Director | 2002-12-13 | CURRENT | 2002-12-13 | Active | |
ABBEY HEALTHCARE HOMES LIMITED | Director | 2002-06-13 | CURRENT | 2002-06-13 | Active | |
TREES PARK (EAST HAM) LIMITED | Director | 1997-05-07 | CURRENT | 1997-05-07 | Active | |
TREES PARK (KENYON) LIMITED | Director | 1994-06-17 | CURRENT | 1993-11-04 | Active | |
TREES PARK (CALLANDS) LIMITED | Director | 1993-11-23 | CURRENT | 1993-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-28 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM 82-84 Calcutta Road Tilbury Essex RM18 7QJ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-04-01 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008677 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008951 | |
RM01 | Liquidation appointment of receiver | |
OC | S1096 court order to rectify | |
ANNOTATION | Part Rectified | |
RM01 | Liquidation appointment of receiver | |
LATEST SOC | 08/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | Appointment of Mr Rajesh Doshi as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEAN LEWINGTON | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/12 FROM 211-219 High Street South East Ham London E6 3PD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ANNE LEWINGTON / 01/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEWA ADKAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOGA ATWAL | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS | |
288b | APPOINTMENT TERMINATED DIRECTOR JASWANT DHOOPER | |
288a | SECRETARY APPOINTED JEAN ANNE LEWINGTON | |
288a | DIRECTOR APPOINTED PRABHDYAL SINGH SODHI | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
88(2)R | AD 30/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2019-01-04 |
Appointment of Liquidators | 2014-09-22 |
Resolutions for Winding-up | 2014-09-22 |
Meetings of Creditors | 2014-08-28 |
Proposal to Strike Off | 2014-08-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
London Borough of Lambeth | |
|
NURSING CARE PRIVATE SPOT |
London Borough of Lambeth | |
|
NURSING CARE - RNCC - OTHER PCTS |
London Borough of Camden | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
London Borough of Lambeth | |
|
NURSING CARE - RNCC - OTHER PCTS |
London Borough of Lambeth | |
|
NURSING CARE - RNCC - OTHER PCTS |
London Borough of Lambeth | |
|
RNCC CONTRIBUTION - PAID DIRECTLY TO PROVIDER |
London Borough of Lambeth | |
|
NURSING CARE PRIVATE SPOT |
London Borough of Lambeth | |
|
RNCC CONTRIBUTION - PAID DIRECTLY TO PROVIDER |
London Borough of Lambeth | |
|
RNCC CONTRIBUTION - PAID DIRECTLY TO PROVIDER |
London Borough of Lambeth | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHERRYCROFT CARE HOME LIMITED | Event Date | 2014-09-17 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHERRYCROFT CARE HOME LIMITED | Event Date | 2014-09-17 |
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 Type | Notices to Creditors | |
Defending party | CHERRYCROFT CARE HOME LIMITED | Event Date | 2014-09-17 |
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 Type | Proposal to Strike Off | |
Defending party | CHERRYCROFT CARE HOME LIMITED | Event Date | 2014-08-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHERRYCROFT CARE HOME LIMITED | Event Date | 2014-08-18 |
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 : | |||
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. |