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

ALDERBROOK CARE LIMITED

WHETSTONE, LONDON, N20 0RA,
Company Registration Number
02078588
Private Limited Company
Dissolved

Dissolved 2017-09-13

Company Overview

About Alderbrook Care Ltd
ALDERBROOK CARE LIMITED was founded on 1986-11-28 and had its registered office in Whetstone. The company was dissolved on the 2017-09-13 and is no longer trading or active.

Key Data
Company Name
ALDERBROOK CARE LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20 0RA
Other companies in N20
 
Previous Names
AASHIYANA (UK) LIMITED27/08/2013
MALVERN HOUSE RETIREMENT HOMES LIMITED05/07/2013
Filing Information
Company Number 02078588
Date formed 1986-11-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2017-09-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDERBROOK CARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
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.
Companies with same name ALDERBROOK CARE LIMITED
The following companies were found which have the same name as ALDERBROOK CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALDERBROOK CAREFREE OWNERS ASSOCIATION 871 E BEACH DRIVE UNION WA 98592 Dissolved Company formed on the 2011-09-26

Company Officers of ALDERBROOK CARE LIMITED

Current Directors
Officer Role Date Appointed
RAY MARTIN FERNANDEZ
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROSHANLALL SISTEEDHUR
Director 2009-04-16 2013-06-11
VIJAYLAKSHMI DEVI SISTEEDHUR
Company Secretary 2009-04-16 2012-01-01
POORSOOTUMLALL SISTEEDHUR
Director 2009-04-16 2012-01-01
VIJAYLAKSHMI DEVI SISTEEDHUR
Director 2010-03-26 2012-01-01
RAYMOND SLAUGHTER
Company Secretary 1991-12-11 2009-04-16
KEITH SLAUGHTER
Director 2009-02-25 2009-04-16
RAYMOND SLAUGHTER
Director 1991-12-11 2009-04-16
DENISE WOOLLEY
Director 1994-01-01 2009-04-16
KEITH SLAUGHTER
Director 1991-12-11 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAY MARTIN FERNANDEZ TYRES ON THE DRIVE LTD Director 2017-08-22 CURRENT 2011-04-27 In Administration/Administrative Receiver
RAY MARTIN FERNANDEZ GLINTEG INTERNATIONAL LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2015-12-08
RAY MARTIN FERNANDEZ FIKZR LIMITED Director 2012-09-21 CURRENT 2012-09-21 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
2017-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016
2015-08-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00008920
2015-08-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008920
2015-08-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008309
2015-08-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015
2015-08-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920
2015-08-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008309
2015-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2015
2015-04-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2015
2015-04-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2015
2014-07-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00008920,00008309
2014-07-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008920,00008309
2014-07-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008920,00008309
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 275 HALE END ROAD WOODFORD GREEN ESSEX IG8 9NB
2014-04-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920,00008309
2014-04-14RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920
2014-04-104.20STATEMENT OF AFFAIRS/4.19
2014-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-27RES15CHANGE OF NAME 23/08/2013
2013-08-27CERTNMCOMPANY NAME CHANGED AASHIYANA (UK) LIMITED CERTIFICATE ISSUED ON 27/08/13
2013-07-05RES15CHANGE OF NAME 03/07/2013
2013-07-05CERTNMCOMPANY NAME CHANGED MALVERN HOUSE RETIREMENT HOMES LIMITED CERTIFICATE ISSUED ON 05/07/13
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSHANLALL SISTEEDHUR
2013-06-11AP01DIRECTOR APPOINTED MR RAY MARTIN FERNANDEZ
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-28AA01PREVEXT FROM 30/06/2012 TO 31/07/2012
2013-02-26LATEST SOC26/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-26AR0111/12/12 FULL LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR POORSOOTUMLALL SISTEEDHUR
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VIJAYLAKSHMI SISTEEDHUR
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY VIJAYLAKSHMI SISTEEDHUR
2012-01-09AR0111/12/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-16AR0111/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYLAKSHMI DEVI SISTEEDHUR / 11/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSHANLALL SISTEEDHUR / 11/12/2010
2010-04-30AP01DIRECTOR APPOINTED MRS VIJAYLAKSHMI DEVI SISTEEDHUR
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-14AR0111/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSHANLALL SISTEEDHUR / 11/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR POORSOOTUMLALL SISTEEDHUR / 11/12/2009
2010-01-1488(2)AD 25/02/09 GBP SI 5@1=5 GBP IC 100/105
2009-12-0988(2)AD 25/02/09 GBP SI 5@1=5 GBP IC 95/100
2009-07-14288aSECRETARY APPOINTED MRS VIJAYLAKSHMI DEVI SISTEEDHUR
2009-07-14288aDIRECTOR APPOINTED MR POORSOOTUMLALL SISTEEDHUR
2009-06-18288aDIRECTOR APPOINTED ROSHANLALL SISTEEDHUR
2009-05-18RES13FACILITY LETTER 16/04/2009
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR KEITH SLAUGHTER
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DENISE WOOLLEY
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAYMOND SLAUGHTER
2009-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-05288aDIRECTOR APPOINTED KEITH SLAUGHTER
2009-02-25363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-04-10AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-03363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-19363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-27363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-24363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-01-22363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-04363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-12363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ALDERBROOK 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 Meetings2017-03-28
Resolutions for Winding-up2014-04-08
Appointment of Liquidators2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against ALDERBROOK CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL AND GENERAL CHARGE 2009-04-25 Outstanding ABBEY NATIONAL PLC
MORTGAGE 1992-01-10 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-01-10 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-02-22 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31

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 ALDERBROOK CARE LIMITED

Intangible Assets
Patents
We have not found any records of ALDERBROOK CARE LIMITED registering or being granted any patents
Domain Names

ALDERBROOK CARE LIMITED owns 1 domain names.

malvernresthome.co.uk  

Trademarks
We have not found any records of ALDERBROOK CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALDERBROOK CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2012-11-04 GBP £315 RESIDENTIAL CARE HOMES

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.

Outgoings
Business Rates/Property Tax
No properties were found where ALDERBROOK 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 partyALDERBROOK CARE LIMITEDEvent Date2014-04-01
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 1 April 2014 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily; 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up. Contact details: Elizabeth Arakapiotis (IP No.009209), Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Bina@kallis.co.uk , Tel: 0208 446 6699 Ray Martin Fernandez , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALDERBROOK CARE LIMITEDEvent Date2014-04-01
Elizabeth Arakapiotis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . : Bina@kallis.co.uk 020 8446 6699 . :
 
Initiating party Event TypeFinal Meetings
Defending partyALDERBROOK CARE LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 23 May 2017 at 10:15 am to be followed at 10:30 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company . Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Alexia Phlora , alexia@kallis.co.uk , 020 8446 6699 no later than 12 noon on the working day immediately before the meetings.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDERBROOK 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 ALDERBROOK 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.