Company Information for GUARDIAN CARE HOMES (WEST) LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GUARDIAN CARE HOMES (WEST) LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in B3 | ||
Previous Names | ||
|
Company Number | 05088285 | |
---|---|---|
Company ID Number | 05088285 | |
Date formed | 2004-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2008 | |
Account next due | 31/07/2010 | |
Latest return | 21/03/2009 | |
Return next due | 18/04/2010 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-09-06 23:58:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN HARTLAND |
||
GARY MITCHELL HARTLAND |
||
KAREN ANN HARTLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Nominated Secretary | ||
NICHOLAS JAMES ALLSOPP |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINGATE ASSOCIATES LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2007-07-06 | Active | |
PORT HAVERIGG ASSOCIATES LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
SITEPRIDE LIMITED | Company Secretary | 2005-05-31 | CURRENT | 2005-05-12 | Active | |
GRAISELEY INVESTMENTS LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Active | |
GRAISELEY PROPERTIES LIMITED | Company Secretary | 2005-02-25 | CURRENT | 2005-02-25 | Active | |
ALTBRIDGE LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1985-11-20 | Dissolved 2014-07-15 | |
STRATHGARVE ESTATES LIMITED | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
ST MARGARET'S CARE LIMITED | Company Secretary | 2003-11-07 | CURRENT | 1999-05-20 | Dissolved 2017-03-21 | |
ST PHILIPS (CHANNEL ISLANDS) LIMITED | Company Secretary | 2003-07-25 | CURRENT | 1996-08-27 | Active | |
ST PHILIPS CARE LIMITED | Company Secretary | 2002-09-03 | CURRENT | 1996-12-31 | Active | |
CARE SUPPORT ASSOCIATES LIMITED | Director | 2010-04-08 | CURRENT | 2010-04-08 | Liquidation | |
ST MARGARET'S CARE LIMITED | Director | 2003-11-07 | CURRENT | 1999-05-20 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-22 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/15 FROM Bamfords Trust House 85-89 Colmore Row Birmingham West Midlands B3 2BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-23 | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-26 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-26 | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-26 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-26 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-26 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/10 FROM Bridge House 57 High Street Wednesfield Wolverhampton West Midlands WV11 1ST | |
363a | Return made up to 21/03/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
RES13 | DEBENTURE FACILITY AGRE 19/08/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ALTBRIDGE CARE CENTRE LIMITED CERTIFICATE ISSUED ON 15/08/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-31 |
Meetings of Creditors | 2016-03-09 |
Appointment of Liquidators | 2015-12-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | FORTIS BANK S.A./N.V. | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) 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 GUARDIAN CARE HOMES (WEST) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Debtor-free nursing care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Debtor-free nursing care |
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Debtor-free nursing care |
Durham County Council | |
|
Debtor-free nursing care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Debtor-free nursing care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
|
Durham 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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | GUARDIAN CARE HOMES (WEST) LIMITED | Event Date | 2016-03-23 |
Adrian Hyde , of New Fetter Place West , 55 Fetter Lane, London, EC4A 1AA . : For further details contact the Liquidator on 020 7184 4348. Alternative contact: Sian C Penny | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GUARDIAN CARE HOMES (WEST) LIMITED | Event Date | 2016-03-07 |
A meeting of the creditors under Rule 4.54 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 23 March 2016 at 11.30 am for the purpose of appointing an additional liquidator. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address shown below , not later than 12.00 noon on the business day before the day fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) , and (if the creditor is not attending in person) a proxy. Date of Appointment: 23 November 2015. Office holder details: Kevin J Hellard and Amanda Wade (IP Nos 8833 and 9442) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. For further details contact: Matthew Vines, Email: mattthew.d.vines@uk.gt.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GUARDIAN CARE HOMES (WEST) LIMITED | Event Date | 2015-11-23 |
Kevin J Hellard and Amanda Wade , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: The Joint Liquidators, Tel: 0207 81844348. Alternative contact: Sian C Penny. | |||
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. |