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

AVONPARK CARE CENTRE LIMITED

TEMPLE QUAY, BRISTOL, BS1,
Company Registration Number
02897534
Private Limited Company
Dissolved

Dissolved 2017-01-04

Company Overview

About Avonpark Care Centre Ltd
AVONPARK CARE CENTRE LIMITED was founded on 1994-02-11 and had its registered office in Temple Quay. The company was dissolved on the 2017-01-04 and is no longer trading or active.

Key Data
Company Name
AVONPARK CARE CENTRE LIMITED
 
Legal Registered Office
TEMPLE QUAY
BRISTOL
 
Filing Information
Company Number 02897534
Date formed 1994-02-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2017-01-04
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
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 AVONPARK CARE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BURGESS
Company Secretary 2002-09-05
ANTHONY JOHN BURGESS
Director 2010-01-11
HUDSON FINDLAY COOPER
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK PURVIS
Company Secretary 2006-10-23 2011-04-18
SHAUN THOMAS KELLY
Director 2002-09-06 2010-10-30
JAMES FINDLAY COOPER
Director 2010-01-11 2010-09-30
CARE ESTATES LIMITED
Director 2004-11-25 2010-01-11
M & N GROUP LIMITED
Company Secretary 1998-04-08 2002-09-05
ANTHONY JOHN BURGESS
Director 2000-11-27 2001-09-07
CATHERINE DENISE HARPER
Director 1998-06-01 2001-09-07
SALLY JANET HALL
Company Secretary 1997-02-01 1998-04-01
CARE ESTATES LIMITED
Director 1994-03-07 1998-04-01
M & N SECRETARIES LIMITED
Nominated Secretary 1994-02-11 1997-01-31
GUARDHEATH SECURITIES LIMITED
Nominated Director 1994-02-11 1994-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BURGESS HUD3 LIMITED Company Secretary 2007-09-24 CURRENT 2006-07-11 Dissolved 2014-05-05
ANTHONY JOHN BURGESS QUINTAIN (NO.15) LIMITED Company Secretary 2005-10-31 CURRENT 2000-03-17 Dissolved 2015-02-24
ANTHONY JOHN BURGESS BLUCHIE LIMITED Company Secretary 2004-02-25 CURRENT 1998-03-18 Liquidation
ANTHONY JOHN BURGESS AVONPARK RESIDENCES LTD Company Secretary 2002-12-02 CURRENT 1992-11-25 Dissolved 2016-11-03
ANTHONY JOHN BURGESS BEAMHAZEL LIMITED Company Secretary 2002-09-06 CURRENT 1985-02-06 Dissolved 2014-02-06
ANTHONY JOHN BURGESS AVONPARK ESTATES MANAGEMENT LIMITED Company Secretary 2002-09-06 CURRENT 1993-11-26 Dissolved 2017-12-08
ANTHONY JOHN BURGESS CARE ESTATES LIMITED Company Secretary 2002-09-06 CURRENT 1987-09-15 Dissolved 2017-01-05
ANTHONY JOHN BURGESS VILLAGE COMMUNITY CARE LIMITED Company Secretary 2002-09-05 CURRENT 1993-03-22 Dissolved 2014-06-10
ANTHONY JOHN BURGESS AVONPARK (RYEDALE) LIMITED Company Secretary 2002-09-05 CURRENT 1999-02-25 Dissolved 2015-10-06
ANTHONY JOHN BURGESS BEVANPARK LIMITED Company Secretary 2002-09-05 CURRENT 1992-10-12 Dissolved 2017-01-05
ANTHONY JOHN BURGESS CRYSTAL FOUNTAIN VILLAGE LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2015-02-24
ANTHONY JOHN BURGESS CARE VILLAGE GROUP LIMITED Company Secretary 2000-12-15 CURRENT 1997-10-03 Dissolved 2014-03-19
ANTHONY JOHN BURGESS LAKEBRIDGE (WESTBURY) LIMITED Company Secretary 2000-12-15 CURRENT 1998-09-28 Dissolved 2014-03-19
ANTHONY JOHN BURGESS C V G WOODLANDS COURT LIMITED Company Secretary 2000-06-19 CURRENT 2000-05-09 Dissolved 2015-10-20
ANTHONY JOHN BURGESS D.B. SYSTEMS LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
ANTHONY JOHN BURGESS DBPIXELHOUSE LIMITED Director 2015-11-16 CURRENT 1994-11-28 Active
ANTHONY JOHN BURGESS D.B. SYSTEMS HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-06-19 Active
ANTHONY JOHN BURGESS BLUCHIE LIMITED Director 2006-09-18 CURRENT 1998-03-18 Liquidation
ANTHONY JOHN BURGESS QUINTAIN (NO.15) LIMITED Director 2005-10-31 CURRENT 2000-03-17 Dissolved 2015-02-24
ANTHONY JOHN BURGESS BEAMHAZEL LIMITED Director 2004-06-30 CURRENT 1985-02-06 Dissolved 2014-02-06
ANTHONY JOHN BURGESS AVONPARK RESIDENCES LTD Director 2001-11-13 CURRENT 1992-11-25 Dissolved 2016-11-03
ANTHONY JOHN BURGESS CRYSTAL FOUNTAIN VILLAGE LIMITED Director 2001-11-07 CURRENT 2001-11-07 Dissolved 2015-02-24
ANTHONY JOHN BURGESS LAKEBRIDGE (WESTBURY) LIMITED Director 2000-12-15 CURRENT 1998-09-28 Dissolved 2014-03-19
ANTHONY JOHN BURGESS CARE ESTATES LIMITED Director 2000-11-24 CURRENT 1987-09-15 Dissolved 2017-01-05
ANTHONY JOHN BURGESS CARE VILLAGE GROUP LIMITED Director 2000-09-05 CURRENT 1997-10-03 Dissolved 2014-03-19
ANTHONY JOHN BURGESS C V G WOODLANDS COURT LIMITED Director 2000-06-19 CURRENT 2000-05-09 Dissolved 2015-10-20
HUDSON FINDLAY COOPER CRYSTAL FOUNTAIN VILLAGE LIMITED Director 2001-11-07 CURRENT 2001-11-07 Dissolved 2015-02-24
HUDSON FINDLAY COOPER C V G WOODLANDS COURT LIMITED Director 2000-06-19 CURRENT 2000-05-09 Dissolved 2015-10-20
HUDSON FINDLAY COOPER LAKEBRIDGE (WESTBURY) LIMITED Director 1998-12-10 CURRENT 1998-09-28 Dissolved 2014-03-19
HUDSON FINDLAY COOPER BLUCHIE LIMITED Director 1998-06-16 CURRENT 1998-03-18 Liquidation
HUDSON FINDLAY COOPER CARE VILLAGE GROUP LIMITED Director 1998-05-19 CURRENT 1997-10-03 Dissolved 2014-03-19
HUDSON FINDLAY COOPER BEAMHAZEL LIMITED Director 1995-09-10 CURRENT 1985-02-06 Dissolved 2014-02-06
HUDSON FINDLAY COOPER AVONPARK RESIDENCES LTD Director 1992-12-16 CURRENT 1992-11-25 Dissolved 2016-11-03

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
2017-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2016
2016-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/09/2016
2016-10-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-04-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2016
2015-10-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-232.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-09-232.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2015
2015-04-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2015
2014-11-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2014
2014-03-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014
2013-11-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2013
2013-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2013
2012-10-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2012
2012-10-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-05-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2012
2011-11-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2011
2011-11-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2011
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY DEREK PURVIS
2011-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KELLY
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM THE GATE HOUSE AVONPARK VILLAGE WINSLEY HILL LIMPLEY STOKE BATH BA2 7NU
2011-01-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-01-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-01-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-01-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2010-03-24LATEST SOC24/03/10 STATEMENT OF CAPITAL;GBP 100
2010-03-24AR0111/02/10 FULL LIST
2010-01-11AP01DIRECTOR APPOINTED MR JAMES FINDLAY COOPER
2010-01-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN BURGESS
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CARE ESTATES LIMITED
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-10363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-03-10363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-12-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-08363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-13288aNEW SECRETARY APPOINTED
2006-03-08363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-07AUDAUDITOR'S RESIGNATION
2005-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-03-11363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25288aNEW DIRECTOR APPOINTED
2004-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-03-10363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-03-14363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-09-11288bSECRETARY RESIGNED
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-08-07ELRESS386 DISP APP AUDS 01/06/02
2002-08-07ELRESS366A DISP HOLDING AGM 01/06/02
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-09363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-03-0988(2)RAD 30/06/00--------- £ SI 98@1
2001-11-30288cDIRECTOR'S PARTICULARS CHANGED
2001-09-28AUDAUDITOR'S RESIGNATION
2001-09-12288bDIRECTOR RESIGNED
2001-09-12288bDIRECTOR RESIGNED
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-20363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-12-11288aNEW DIRECTOR APPOINTED
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-15363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
8511 - Hospital activities



Licences & Regulatory approval
We could not find any licences issued to AVONPARK CARE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVONPARK CARE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 1999-11-12 Outstanding NHP SECURITIES NO 3 LIMITED
RENT DEPOSIT DEED 1999-11-10 Outstanding NHP SECURITIES NO.10 LIMITED
SUPPLEMENTAL DEBENTURE 1999-10-08 Satisfied NHP SECURITIES NO.3 LIMITED
MORTGAGE DEBENTURE 1999-03-17 Outstanding NHP SECURITIES NO. 3 LIMITED
RENT DEPOSIT DEED 1998-09-15 Outstanding NHP SECURITIES NO. 3 LIMITED
MORTGAGE DEBENTURE 1998-08-21 Outstanding NHP SECURITIES NO.3 LIMITED
RENT DEPOSIT DEED 1998-04-19 Satisfied NHP SECURITIES NO. 3 LIMITED
MORTGAGE DEBENTURE 1998-04-09 Satisfied NHP SECURITIES NO.3 LIMITED
LEGAL CHARGE 1996-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-10-17 Satisfied DUNBAR BANK PLC
DEBENTURE 1994-06-30 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1994-06-30 Satisfied DUNBAR BANK PLC
Intangible Assets
Patents
We have not found any records of AVONPARK CARE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONPARK CARE CENTRE LIMITED
Trademarks
We have not found any records of AVONPARK CARE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVONPARK CARE CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2011-2 GBP £43,297 Adult Care Funded Nursing Care - Out of County Cli
Wiltshire Council 2011-1 GBP £39,542 Adult Care Funded Nursing Care - Out of County Cli
Wiltshire Council 2010-12 GBP £37,414 Adult Care Funded Nursing Care - Out of County Cli
Wiltshire Council 2010-11 GBP £51,863 Adult Nursing Respite - Spot
Wiltshire Council 2010-10 GBP £33,296 Adult Care Funded Nursing Care - Out of County Cli

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 AVONPARK CARE CENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONPARK CARE CENTRE 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 AVONPARK CARE CENTRE 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.