Company Information for RHODODENDRON GARDENS LIMITED
FRP ADVISORY TRADING LIMITED MOUNTBATTEN HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, SO15 2RP,
|
Company Registration Number
06425182
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RHODODENDRON GARDENS LIMITED | ||||
Legal Registered Office | ||||
FRP ADVISORY TRADING LIMITED MOUNTBATTEN HOUSE GROSVENOR SQUARE SOUTHAMPTON SO15 2RP Other companies in SO23 | ||||
Previous Names | ||||
|
Company Number | 06425182 | |
---|---|---|
Company ID Number | 06425182 | |
Date formed | 2007-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/07/2023 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 10:59:03 |
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 |
---|---|---|
KIMBALL SMITH LIMITED |
||
PAUL PHILIP STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JOHN STRATTON |
Company Secretary | ||
ANDREW JAMES CLARKE |
Director | ||
PETER ROBERT LITTLE |
Director | ||
KENNETH JOHN STRATTON |
Director | ||
PAUL PHILIP STRATTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOODHOUSE UPLYME MANAGEMENT LIMITED | Director | 2015-11-03 | CURRENT | 2008-03-27 | Active | |
62 GIFFORD TERRACE LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
BEECH LAWN CARE LIMITED | Director | 2013-08-20 | CURRENT | 2003-08-21 | Active | |
CARE HOMES MAINTENANCE LIMITED | Director | 2013-08-20 | CURRENT | 2004-03-12 | Active | |
PRIMROSE (2013) LIMITED | Director | 2013-08-20 | CURRENT | 1999-03-26 | Active | |
LYMEWOOD CARE LIMITED | Director | 2013-08-20 | CURRENT | 2004-05-07 | Liquidation | |
TAVISTOCK CARE LIMITED | Director | 2001-11-01 | CURRENT | 2001-10-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 29/08/23 FROM Brewery House High Street Twyford Winchester SO21 1RG England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064251820002 | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Company name changed blackdown care LIMITED\certificate issued on 06/06/22 | ||
CERTNM | Company name changed blackdown care LIMITED\certificate issued on 06/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/20 TO 30/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Kimball Smith Limited on 2019-11-29 | |
AP03 | Appointment of Mr Kenneth Stratton as company secretary on 2019-11-29 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Paul Philip Stratton as a person with significant control on 2016-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Brewery House High Street Twyford Winchester SO21 1RF England | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Philip Stratton on 2016-11-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KIMBALL SMITH LIMITED on 2016-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 350000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM Kings Worthy House Court Road, Kings Worthy Winchester Hampshire SO23 7QA | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Kenneth John Stratton on 2015-07-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064251820002 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL PHILIP STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE | |
AP04 | Appointment of corporate company secretary Kimball Smith Limited | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT LITTLE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP STRATTON / 02/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/11/2008 TO 31/07/2008 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED TAVISTOCK CARE LIMITED CERTIFICATE ISSUED ON 22/11/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-08-22 |
Resolutions for Winding-up | 2023-08-22 |
Dismissal | 2018-06-01 |
Dismissal | 2018-05-11 |
Petitions | 2018-04-13 |
Proposal to Strike Off | 2010-11-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 527,015 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 497,474 |
Creditors Due Within One Year | 2011-08-01 | £ 463,716 |
Creditors and other liabilities
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 RHODODENDRON GARDENS LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-01 | £ 1,000 |
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 22,205 |
Cash Bank In Hand | 2012-08-01 | £ 11,616 |
Cash Bank In Hand | 2011-08-01 | £ 56,209 |
Current Assets | 2013-07-31 | £ 249,814 |
Current Assets | 2012-08-01 | £ 334,735 |
Current Assets | 2011-08-01 | £ 307,596 |
Debtors | 2013-07-31 | £ 227,609 |
Debtors | 2012-08-01 | £ 323,119 |
Debtors | 2011-08-01 | £ 251,387 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Devon County Council | |
|
Care Spot - Private (3rd) |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
Care Spot - Private (3rd) |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Devon County Council | |
|
Care Spot - Private (3rd) |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Plymouth City Council | |
|
Nursing Care Private Contractors |
Plymouth City Council | |
|
Nursing Care Private Contractors |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Plymouth City Council | |
|
(Health) Long Stay |
Devon County Council | |
|
|
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 | Dismissal | |
---|---|---|---|
Defending party | BLACKDOWN CARE LIMITED | Event Date | 2018-06-01 |
In the High Court of Justice (Chancery Division) Companies Court No 001903 of 2018 In the Matter of BLACKDOWN CARE LIMITED (Company Number 06425182 ) and in the Matter of the In the Matter Of The Inso… | |||
Initiating party | Event Type | Dismissal | |
Defending party | BLACKDOWN CARE LIMITED | Event Date | 2018-05-11 |
In the High Court of Justice (Chancery Division) Companies Court No 001903 of 2018 In the Matter of BLACKDOWN CARE LIMITED (Company Number 06425182 ) Principal trading address: Brewery House High Stre… | |||
Initiating party | Event Type | Petitions | |
Defending party | BLACKDOWN CARE LIMITED | Event Date | 2018-04-13 |
In the High Court of Justice (Chancery Division) Companies Court No 001903 of 2018 In the Matter of BLACKDOWN CARE LIMITED (Company Number 06425182 ) and in the Matter of the Insolvency Act 1986 A Pet… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BLACKDOWN CARE LIMITED | Event Date | 2010-11-02 |
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. |