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

CHORUS CARE LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
09452353
Private Limited Company
Dissolved

Dissolved 2016-12-28

Company Overview

About Chorus Care Ltd
CHORUS CARE LIMITED was founded on 2015-02-21 and had its registered office in Fareham. The company was dissolved on the 2016-12-28 and is no longer trading or active.

Key Data
Company Name
CHORUS CARE LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Previous Names
QUANTUM TENDER LIFE CARE LIMITED26/08/2015
ESTANTE 014 LIMITED27/02/2015
Filing Information
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
Primary Source:Companies House
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.

Company Officers of CHORUS CARE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD JOHN BERNAYS
Director 2015-03-09
JULIAN MARK SHAFFER
Director 2015-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES CURTIS
Director 2015-03-09 2016-03-07
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2015-02-21 2015-03-09
GRANT ANDREW ESTERHUIZEN
Director 2015-02-21 2015-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD JOHN BERNAYS BERKELEY FARMS LIMITED Director 2016-09-27 CURRENT 1995-08-17 Active
ROBERT EDWARD JOHN BERNAYS COLSTON'S SCHOOL FOUNDATION Director 2014-11-21 CURRENT 2009-04-23 Active
ROBERT EDWARD JOHN BERNAYS SPETCHLEY GARDENS ENTERPRISES LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
ROBERT EDWARD JOHN BERNAYS BERKELEY CASTLE ENTERPRISES LIMITED Director 2010-03-25 CURRENT 1997-01-22 Active
JULIAN MARK SHAFFER QUANTUM LAND MANAGEMENT LTD Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1.5 LIMITED Director 2018-03-12 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1 LIMITED Director 2018-03-09 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JULIAN MARK SHAFFER CHOCOLATE BOUTIQUE HOTELS LIMITED Director 2017-10-17 CURRENT 2016-07-21 Active
JULIAN MARK SHAFFER ENCORE CARE HOMES DEVELOPMENTS LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER ANJUNA HOTELS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Dissolved 2018-03-20
JULIAN MARK SHAFFER PUBLIC REGENERATION LIMITED Director 2017-06-20 CURRENT 2016-09-28 Dissolved 2018-01-16
JULIAN MARK SHAFFER ANJUNA HOTEL GROUP LIMITED Director 2017-06-16 CURRENT 2017-06-16 Dissolved 2018-03-20
JULIAN MARK SHAFFER QUANTUM AFFORDABLE STRATEGIES LTD Director 2017-05-17 CURRENT 2016-09-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD Director 2017-01-09 CURRENT 2017-01-09 Active
JULIAN MARK SHAFFER IDDESLEIGH LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-01-16
JULIAN MARK SHAFFER AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
JULIAN MARK SHAFFER QUANTUM GROUP (QG CORPORATION UK) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JULIAN MARK SHAFFER QUANTUM GROUP HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
JULIAN MARK SHAFFER ENCORE CARE HOMES LTD Director 2016-05-17 CURRENT 2016-05-17 Active
JULIAN MARK SHAFFER QUANTUM LAND (BRUNDALL) LTD Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM TEDDINGTON DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2015-02-21 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM CIVILS LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM SHERBORNE DEVELOPMENT LIMITED Director 2014-11-28 CURRENT 2014-09-25 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM EXETER (TOPSHAM) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-11-15
JULIAN MARK SHAFFER QDB LTD Director 2014-08-26 CURRENT 2014-02-28 Liquidation
JULIAN MARK SHAFFER PLATINUM SKIES OLD MANOR MANAGEMENT COMPANY LTD Director 2014-08-21 CURRENT 2014-08-21 Active
JULIAN MARK SHAFFER QUANTUM DEVELOPMENT FUNDING LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-06-06
JULIAN MARK SHAFFER PLATINUM SKIES CHAPTERS (SALISBURY) LTD. Director 2014-08-20 CURRENT 2014-07-25 Active
JULIAN MARK SHAFFER QUANTUM GROUP WEALTH LTD Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-01-16
JULIAN MARK SHAFFER OCTOPUS QUANTUM LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JULIAN MARK SHAFFER QUANTUM COMMERCIAL LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND & PROPERTY LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD Director 2012-03-02 CURRENT 2012-03-02 Active
JULIAN MARK SHAFFER 16 CITY ROAD MANAGEMENT COMPANY LTD Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2013-09-10
JULIAN MARK SHAFFER ENCORE CARE GROUP LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
JULIAN MARK SHAFFER QUANTUM LAND SERVICES (PM) LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM GROUP (MANAGEMENT) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
JULIAN MARK SHAFFER QUANTUM LIFECARE OPERATIONS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2014-01-28
JULIAN MARK SHAFFER QUANTUM LIFE CARE LTD Director 2009-05-12 CURRENT 2009-05-11 Dissolved 2017-06-06
JULIAN MARK SHAFFER QUANTUM HOMES HOLDINGS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
JULIAN MARK SHAFFER QUANTUM HOMES DEVELOPMENTS LIMITED Director 2004-05-19 CURRENT 2004-05-18 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM HOMES LIMITED Director 1999-05-14 CURRENT 1999-05-14 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
2016-12-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-264.20STATEMENT OF AFFAIRS/4.19
2016-04-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CURTIS
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0121/02/16 FULL LIST
2015-08-26RES15CHANGE OF NAME 20/08/2015
2015-08-26CERTNMCOMPANY NAME CHANGED QUANTUM TENDER LIFE CARE LIMITED CERTIFICATE ISSUED ON 26/08/15
2015-04-24AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2015-03-23AP01DIRECTOR APPOINTED MR PETER JAMES CURTIS
2015-03-23AP01DIRECTOR APPOINTED MR ROBERT EDWARD JOHN BERNAYS
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
2015-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-23RES01ADOPT ARTICLES 09/03/2015
2015-03-23SH0109/03/15 STATEMENT OF CAPITAL GBP 100.00
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ESTERHUIZEN
2015-03-02AP01DIRECTOR APPOINTED MR JULIAN MARK SHAFFER
2015-02-27RES15CHANGE OF NAME 26/02/2015
2015-02-27CERTNMCOMPANY NAME CHANGED ESTANTE 014 LIMITED CERTIFICATE ISSUED ON 27/02/15
2015-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHORUS CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-15
Resolutions for Winding-up2016-04-19
Appointment of Liquidators2016-04-19
Meetings of Creditors2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against CHORUS CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHORUS CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 87100 - Residential nursing care facilities

Intangible Assets
Patents
We have not found any records of CHORUS CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORUS CARE LIMITED
Trademarks
We have not found any records of CHORUS CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHORUS CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as CHORUS CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHORUS CARE 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 TypeResolutions for Winding-up
Defending partyCHORUS CARE LIMITEDEvent Date2016-04-14
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 TypeAppointment of Liquidators
Defending partyCHORUS CARE LIMITEDEvent Date2016-04-14
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 TypeFinal Meetings
Defending partyCHORUS CARE LIMITEDEvent Date2016-04-14
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 TypeMeetings of Creditors
Defending partyCHORUS CARE LIMITEDEvent Date2016-03-31
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHORUS CARE 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 CHORUS CARE 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.