Dissolved
Dissolved 2016-12-28
Company Information for CHORUS CARE LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
09452353
Private Limited Company
Dissolved Dissolved 2016-12-28 |
Company Name | ||||
---|---|---|---|---|
CHORUS CARE LIMITED | ||||
Legal Registered Office | ||||
FAREHAM HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 09452353 | |
---|---|---|
Date formed | 2015-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-12-28 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-02 05:18:03 |
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 |
---|---|---|
ROBERT EDWARD JOHN BERNAYS |
||
JULIAN MARK SHAFFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES CURTIS |
Director | ||
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
GRANT ANDREW ESTERHUIZEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERKELEY FARMS LIMITED | Director | 2016-09-27 | CURRENT | 1995-08-17 | Active | |
COLSTON'S SCHOOL FOUNDATION | Director | 2014-11-21 | CURRENT | 2009-04-23 | Active | |
SPETCHLEY GARDENS ENTERPRISES LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
BERKELEY CASTLE ENTERPRISES LIMITED | Director | 2010-03-25 | CURRENT | 1997-01-22 | Active | |
QUANTUM LAND MANAGEMENT LTD | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active - Proposal to Strike off | |
ENCORE ACQUISITION 1.5 LIMITED | Director | 2018-03-12 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
ENCORE ACQUISITION 1 LIMITED | Director | 2018-03-09 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
PLATINUM SKIES HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active | |
CHOCOLATE BOUTIQUE HOTELS LIMITED | Director | 2017-10-17 | CURRENT | 2016-07-21 | Active | |
ENCORE CARE HOMES DEVELOPMENTS LTD | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
ANJUNA HOTELS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Dissolved 2018-03-20 | |
PUBLIC REGENERATION LIMITED | Director | 2017-06-20 | CURRENT | 2016-09-28 | Dissolved 2018-01-16 | |
ANJUNA HOTEL GROUP LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Dissolved 2018-03-20 | |
QUANTUM AFFORDABLE STRATEGIES LTD | Director | 2017-05-17 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
IDDESLEIGH LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Dissolved 2018-01-16 | |
AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
QUANTUM GROUP (QG CORPORATION UK) LTD | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
QUANTUM GROUP HOLDINGS LTD | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
ENCORE CARE HOMES LTD | Director | 2016-05-17 | CURRENT | 2016-05-17 | Active | |
QUANTUM LAND (BRUNDALL) LTD | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
QUANTUM LAND LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
QUANTUM TEDDINGTON DEVELOPMENT LIMITED | Director | 2015-05-06 | CURRENT | 2015-02-21 | Active - Proposal to Strike off | |
QUANTUM CIVILS LTD | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active - Proposal to Strike off | |
QUANTUM SHERBORNE DEVELOPMENT LIMITED | Director | 2014-11-28 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
QUANTUM EXETER (TOPSHAM) LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Dissolved 2016-11-15 | |
QDB LTD | Director | 2014-08-26 | CURRENT | 2014-02-28 | Liquidation | |
PLATINUM SKIES OLD MANOR MANAGEMENT COMPANY LTD | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
QUANTUM DEVELOPMENT FUNDING LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Dissolved 2017-06-06 | |
PLATINUM SKIES CHAPTERS (SALISBURY) LTD. | Director | 2014-08-20 | CURRENT | 2014-07-25 | Active | |
QUANTUM GROUP WEALTH LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2018-01-16 | |
OCTOPUS QUANTUM LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active - Proposal to Strike off | |
PLATINUM SKIES LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
QUANTUM COMMERCIAL LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
QUANTUM LAND & PROPERTY LTD | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD | Director | 2012-03-02 | CURRENT | 2012-03-02 | Active | |
16 CITY ROAD MANAGEMENT COMPANY LTD | Director | 2012-01-26 | CURRENT | 2012-01-26 | Dissolved 2013-09-10 | |
ENCORE CARE GROUP LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
QUANTUM LAND SERVICES (PM) LTD | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active - Proposal to Strike off | |
QUANTUM GROUP (MANAGEMENT) LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Active | |
QUANTUM LIFECARE OPERATIONS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Dissolved 2014-01-28 | |
QUANTUM LIFE CARE LTD | Director | 2009-05-12 | CURRENT | 2009-05-11 | Dissolved 2017-06-06 | |
QUANTUM HOMES HOLDINGS LIMITED | Director | 2007-10-09 | CURRENT | 2007-10-09 | Active | |
QUANTUM HOMES DEVELOPMENTS LIMITED | Director | 2004-05-19 | CURRENT | 2004-05-18 | Active - Proposal to Strike off | |
QUANTUM HOMES LIMITED | Director | 1999-05-14 | CURRENT | 1999-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 FULL LIST | |
RES15 | CHANGE OF NAME 20/08/2015 | |
CERTNM | COMPANY NAME CHANGED QUANTUM TENDER LIFE CARE LIMITED CERTIFICATE ISSUED ON 26/08/15 | |
AA01 | CURREXT FROM 28/02/2016 TO 31/03/2016 | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES CURTIS | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD JOHN BERNAYS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/03/2015 | |
SH01 | 09/03/15 STATEMENT OF CAPITAL GBP 100.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT ESTERHUIZEN | |
AP01 | DIRECTOR APPOINTED MR JULIAN MARK SHAFFER | |
RES15 | CHANGE OF NAME 26/02/2015 | |
CERTNM | COMPANY NAME CHANGED ESTANTE 014 LIMITED CERTIFICATE ISSUED ON 27/02/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-15 |
Resolutions for Winding-up | 2016-04-19 |
Appointment of Liquidators | 2016-04-19 |
Meetings of Creditors | 2016-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 87100 - Residential nursing care facilities
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as CHORUS CARE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHORUS CARE LIMITED | Event Date | 2016-04-14 |
At a general meeting of the members of the above-named Company duly convened and held at Quantum House, 170 Charminster Road, Bournemouth, BH8 9RL on 14 April 2016 the following resolutions were duly passed as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Sandie Williams Julian Shaffer , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHORUS CARE LIMITED | Event Date | 2016-04-14 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Sandie Williams | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHORUS CARE LIMITED | Event Date | 2016-04-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 14 September 2016 at 10.30 am and 10.45 am respectively. Proxies to be used at the meetings must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 14 April 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative Email: david.manning@portbfs.co.uk Michael Robert Fortune , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHORUS CARE LIMITED | Event Date | 2016-03-31 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Quantum House, 170 Charminster Road, Bournemouth, BH8 9RL on 14 April 2016 at 10.05 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Carol Goddard, Tel: 01489 550440. | |||
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. |