Dissolved
Dissolved 2014-03-19
Company Information for CARE VILLAGE GROUP LIMITED
LONDON, EC1M 4JN,
|
Company Registration Number
03444576
Private Limited Company
Dissolved Dissolved 2014-03-19 |
Company Name | ||||
---|---|---|---|---|
CARE VILLAGE GROUP LIMITED | ||||
Legal Registered Office | ||||
LONDON EC1M 4JN Other companies in EC1M | ||||
Previous Names | ||||
|
Company Number | 03444576 | |
---|---|---|
Date formed | 1997-10-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2014-03-19 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-15 05:54:47 |
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 |
---|---|---|
ANTHONY JOHN BURGESS |
||
ANTHONY JOHN BURGESS |
||
HUDSON FINDLAY COOPER |
||
ANDREW STAFFORD-DEITSCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK PURVIS |
Company Secretary | ||
JAMES FINDLAY COOPER |
Director | ||
JOHN CHRISTOPHER TURNBULL |
Company Secretary | ||
ANDREW STAFFORD DEITSCH |
Company Secretary | ||
WESTLEX REGISTRARS LIMITED |
Nominated Secretary | ||
WESTLEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUD3 LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2006-07-11 | Dissolved 2014-05-05 | |
QUINTAIN (NO.15) LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2000-03-17 | Dissolved 2015-02-24 | |
BLUCHIE LIMITED | Company Secretary | 2004-02-25 | CURRENT | 1998-03-18 | Liquidation | |
AVONPARK RESIDENCES LTD | Company Secretary | 2002-12-02 | CURRENT | 1992-11-25 | Dissolved 2016-11-03 | |
BEAMHAZEL LIMITED | Company Secretary | 2002-09-06 | CURRENT | 1985-02-06 | Dissolved 2014-02-06 | |
AVONPARK ESTATES MANAGEMENT LIMITED | Company Secretary | 2002-09-06 | CURRENT | 1993-11-26 | Dissolved 2017-12-08 | |
CARE ESTATES LIMITED | Company Secretary | 2002-09-06 | CURRENT | 1987-09-15 | Dissolved 2017-01-05 | |
VILLAGE COMMUNITY CARE LIMITED | Company Secretary | 2002-09-05 | CURRENT | 1993-03-22 | Dissolved 2014-06-10 | |
AVONPARK (RYEDALE) LIMITED | Company Secretary | 2002-09-05 | CURRENT | 1999-02-25 | Dissolved 2015-10-06 | |
AVONPARK CARE CENTRE LIMITED | Company Secretary | 2002-09-05 | CURRENT | 1994-02-11 | Dissolved 2017-01-04 | |
BEVANPARK LIMITED | Company Secretary | 2002-09-05 | CURRENT | 1992-10-12 | Dissolved 2017-01-05 | |
CRYSTAL FOUNTAIN VILLAGE LIMITED | Company Secretary | 2001-11-07 | CURRENT | 2001-11-07 | Dissolved 2015-02-24 | |
LAKEBRIDGE (WESTBURY) LIMITED | Company Secretary | 2000-12-15 | CURRENT | 1998-09-28 | Dissolved 2014-03-19 | |
C V G WOODLANDS COURT LIMITED | Company Secretary | 2000-06-19 | CURRENT | 2000-05-09 | Dissolved 2015-10-20 | |
D.B. SYSTEMS LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
DBPIXELHOUSE LIMITED | Director | 2015-11-16 | CURRENT | 1994-11-28 | Active | |
D.B. SYSTEMS HOLDINGS LIMITED | Director | 2015-11-16 | CURRENT | 2015-06-19 | Active | |
AVONPARK CARE CENTRE LIMITED | Director | 2010-01-11 | CURRENT | 1994-02-11 | Dissolved 2017-01-04 | |
BLUCHIE LIMITED | Director | 2006-09-18 | CURRENT | 1998-03-18 | Liquidation | |
QUINTAIN (NO.15) LIMITED | Director | 2005-10-31 | CURRENT | 2000-03-17 | Dissolved 2015-02-24 | |
BEAMHAZEL LIMITED | Director | 2004-06-30 | CURRENT | 1985-02-06 | Dissolved 2014-02-06 | |
AVONPARK RESIDENCES LTD | Director | 2001-11-13 | CURRENT | 1992-11-25 | Dissolved 2016-11-03 | |
CRYSTAL FOUNTAIN VILLAGE LIMITED | Director | 2001-11-07 | CURRENT | 2001-11-07 | Dissolved 2015-02-24 | |
LAKEBRIDGE (WESTBURY) LIMITED | Director | 2000-12-15 | CURRENT | 1998-09-28 | Dissolved 2014-03-19 | |
CARE ESTATES LIMITED | Director | 2000-11-24 | CURRENT | 1987-09-15 | Dissolved 2017-01-05 | |
C V G WOODLANDS COURT LIMITED | Director | 2000-06-19 | CURRENT | 2000-05-09 | Dissolved 2015-10-20 | |
CRYSTAL FOUNTAIN VILLAGE LIMITED | Director | 2001-11-07 | CURRENT | 2001-11-07 | Dissolved 2015-02-24 | |
C V G WOODLANDS COURT LIMITED | Director | 2000-06-19 | CURRENT | 2000-05-09 | Dissolved 2015-10-20 | |
LAKEBRIDGE (WESTBURY) LIMITED | Director | 1998-12-10 | CURRENT | 1998-09-28 | Dissolved 2014-03-19 | |
BLUCHIE LIMITED | Director | 1998-06-16 | CURRENT | 1998-03-18 | Liquidation | |
AVONPARK CARE CENTRE LIMITED | Director | 1998-04-01 | CURRENT | 1994-02-11 | Dissolved 2017-01-04 | |
BEAMHAZEL LIMITED | Director | 1995-09-10 | CURRENT | 1985-02-06 | Dissolved 2014-02-06 | |
AVONPARK RESIDENCES LTD | Director | 1992-12-16 | CURRENT | 1992-11-25 | Dissolved 2016-11-03 |
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 01/08/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 930 HIGH ROAD LONDON N12 9RT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK PURVIS | |
LATEST SOC | 26/10/10 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAFFORD DEITSCH / 30/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER | |
AR01 | 03/10/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 19/06/00 | |
122 | CONVE 19/06/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
CERTNM | COMPANY NAME CHANGED VARMU LIMITED CERTIFICATE ISSUED ON 02/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/99 | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
SRES01 | ALTER MEM AND ARTS 01/12/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 22/10/98 | |
SRES13 | RE SHARES 22/10/98 | |
122 | S-DIV 22/10/98 | |
123 | £ NC 100/300 22/10/98 | |
ORES13 | RE SHARES 22/10/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/11/98 | |
363s | RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2013-10-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | QUERCUS (WESTBURY) LIMITED |
CARE VILLAGE GROUP LIMITED owns 1 domain names.
carevillages.co.uk
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CARE VILLAGE GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CARE VILLAGE GROUP LIMITED | Event Date | 2013-09-30 |
Notice is hereby given that a final meeting of the members of Care Village Group Limited will be held at the offices of BM Advisory LLP, 82 St John Street, London, EC1M 4JN on 6 December 2013 at 10.30 am, to be followed at 11.00 am on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of BM Advisory LLP, 82 St John Street, London, EC1M 4JN, no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 2 August 2011. Office Holder details: Michael Solomons, (IP No. 9043) and Andrew Pear, (IP No. 9016) both of BM Advisory LLP, 82 St John Street, London, EC1M 4JN For further details contact: Adam Boyle, Email: adam.boyle@bm-advisory.com Tel: 0207 549 8050. Michael Solomons , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 1998-08-28 | |
ABC GLOBAL LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the Creditors of the above Company will be held at Kidsons Impey, Devonshire House, 36 George Street, Manchester M1 4HA, on Thursday, 10th September 1998, at 11 a.m. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Proxies to be used at the Meeting must be lodged with a statement of the amount of the claim with the Administrative Receivers before 12 noon, on Wednesday, 9th September 1998, at Kidsons Impey, Devonshire House, 36 George Street, Manchester M1 4HA. A copy of the formal report on the Receivership is available from the Administrative Receivers office upon receipt of a written request. A copy has been sent to all Creditors. R. M. Withinshaw, Joint Administrative Receiver 20th August 1998.(157) | |||
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. |