Dissolved 2017-09-13
Company Information for ALDERBROOK CARE LIMITED
WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
02078588
Private Limited Company
Dissolved Dissolved 2017-09-13 |
Company Name | ||||
---|---|---|---|---|
ALDERBROOK CARE LIMITED | ||||
Legal Registered Office | ||||
WHETSTONE LONDON N20 0RA Other companies in N20 | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALDERBROOK CAREFREE OWNERS ASSOCIATION | 871 E BEACH DRIVE UNION WA 98592 | Dissolved | Company formed on the 2011-09-26 |
Officer | Role | Date Appointed |
---|---|---|
RAY MARTIN FERNANDEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSHANLALL SISTEEDHUR |
Director | ||
VIJAYLAKSHMI DEVI SISTEEDHUR |
Company Secretary | ||
POORSOOTUMLALL SISTEEDHUR |
Director | ||
VIJAYLAKSHMI DEVI SISTEEDHUR |
Director | ||
RAYMOND SLAUGHTER |
Company Secretary | ||
KEITH SLAUGHTER |
Director | ||
RAYMOND SLAUGHTER |
Director | ||
DENISE WOOLLEY |
Director | ||
KEITH SLAUGHTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYRES ON THE DRIVE LTD | Director | 2017-08-22 | CURRENT | 2011-04-27 | In Administration/Administrative Receiver | |
GLINTEG INTERNATIONAL LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Dissolved 2015-12-08 | |
FIKZR LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00008920 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008920 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008309 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008309 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2015 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00008920,00008309 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008920,00008309 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008920,00008309 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 275 HALE END ROAD WOODFORD GREEN ESSEX IG8 9NB | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920,00008309 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 23/08/2013 | |
CERTNM | COMPANY NAME CHANGED AASHIYANA (UK) LIMITED CERTIFICATE ISSUED ON 27/08/13 | |
RES15 | CHANGE OF NAME 03/07/2013 | |
CERTNM | COMPANY NAME CHANGED MALVERN HOUSE RETIREMENT HOMES LIMITED CERTIFICATE ISSUED ON 05/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSHANLALL SISTEEDHUR | |
AP01 | DIRECTOR APPOINTED MR RAY MARTIN FERNANDEZ | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/07/2012 | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POORSOOTUMLALL SISTEEDHUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIJAYLAKSHMI SISTEEDHUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIJAYLAKSHMI SISTEEDHUR | |
AR01 | 11/12/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYLAKSHMI DEVI SISTEEDHUR / 11/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSHANLALL SISTEEDHUR / 11/12/2010 | |
AP01 | DIRECTOR APPOINTED MRS VIJAYLAKSHMI DEVI SISTEEDHUR | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSHANLALL SISTEEDHUR / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR POORSOOTUMLALL SISTEEDHUR / 11/12/2009 | |
88(2) | AD 25/02/09 GBP SI 5@1=5 GBP IC 100/105 | |
88(2) | AD 25/02/09 GBP SI 5@1=5 GBP IC 95/100 | |
288a | SECRETARY APPOINTED MRS VIJAYLAKSHMI DEVI SISTEEDHUR | |
288a | DIRECTOR APPOINTED MR POORSOOTUMLALL SISTEEDHUR | |
288a | DIRECTOR APPOINTED ROSHANLALL SISTEEDHUR | |
RES13 | FACILITY LETTER 16/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH SLAUGHTER | |
288b | APPOINTMENT TERMINATED DIRECTOR DENISE WOOLLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAYMOND SLAUGHTER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KEITH SLAUGHTER | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 |
Final Meetings | 2017-03-28 |
Resolutions for Winding-up | 2014-04-08 |
Appointment of Liquidators | 2014-04-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK 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 ALDERBROOK CARE LIMITED
ALDERBROOK CARE LIMITED owns 1 domain names.
malvernresthome.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALDERBROOK CARE LIMITED | Event Date | 2014-04-01 |
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 Type | Appointment of Liquidators | |
Defending party | ALDERBROOK CARE LIMITED | Event Date | 2014-04-01 |
Elizabeth Arakapiotis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . : Bina@kallis.co.uk 020 8446 6699 . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALDERBROOK CARE LIMITED | Event Date | 1970-01-01 |
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. | |||
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. |