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

CARE VILLAGE GROUP LIMITED

LONDON, EC1M 4JN,
Company Registration Number
03444576
Private Limited Company
Dissolved

Dissolved 2014-03-19

Company Overview

About Care Village Group Ltd
CARE VILLAGE GROUP LIMITED was founded on 1997-10-03 and had its registered office in London. The company was dissolved on the 2014-03-19 and is no longer trading or active.

Key Data
Company Name
CARE VILLAGE GROUP LIMITED
 
Legal Registered Office
LONDON
EC1M 4JN
Other companies in EC1M
 
Previous Names
VARMU LIMITED02/02/2000
MISLEX (190) LIMITED03/06/1998
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE VILLAGE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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.

Company Officers of CARE VILLAGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BURGESS
Company Secretary 2000-12-15
ANTHONY JOHN BURGESS
Director 2000-09-05
HUDSON FINDLAY COOPER
Director 1998-05-19
ANDREW STAFFORD-DEITSCH
Director 1998-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK PURVIS
Company Secretary 2006-10-23 2011-04-18
JAMES FINDLAY COOPER
Director 2006-10-23 2010-09-30
JOHN CHRISTOPHER TURNBULL
Company Secretary 1998-09-29 2000-12-15
ANDREW STAFFORD DEITSCH
Company Secretary 1998-05-19 1998-09-29
WESTLEX REGISTRARS LIMITED
Nominated Secretary 1997-10-03 1998-05-19
WESTLEX NOMINEES LIMITED
Nominated Director 1997-10-03 1998-05-19

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 AVONPARK CARE CENTRE LIMITED Company Secretary 2002-09-05 CURRENT 1994-02-11 Dissolved 2017-01-04
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 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 AVONPARK CARE CENTRE LIMITED Director 2010-01-11 CURRENT 1994-02-11 Dissolved 2017-01-04
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 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 AVONPARK CARE CENTRE LIMITED Director 1998-04-01 CURRENT 1994-02-11 Dissolved 2017-01-04
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
2014-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2012
2011-08-124.20STATEMENT OF AFFAIRS/4.19
2011-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 930 HIGH ROAD LONDON N12 9RT
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY DEREK PURVIS
2010-10-26LATEST SOC26/10/10 STATEMENT OF CAPITAL;GBP 300
2010-10-26AR0103/10/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAFFORD DEITSCH / 30/09/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2009-11-05AR0103/10/09 FULL LIST
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-13363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2007-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-17363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-03AUDAUDITOR'S RESIGNATION
2007-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED
2006-10-20363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-05363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-20363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-10363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-30288cDIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-22288aNEW SECRETARY APPOINTED
2000-12-22288bSECRETARY RESIGNED
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-09-21288aNEW DIRECTOR APPOINTED
2000-07-18WRES12VARYING SHARE RIGHTS AND NAMES 19/06/00
2000-07-18122CONVE 19/06/00
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-01CERTNMCOMPANY NAME CHANGED VARMU LIMITED CERTIFICATE ISSUED ON 02/02/00
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY
1999-12-06225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00
1999-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/99
1999-11-01363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-16SRES01ALTER MEM AND ARTS 01/12/98
1998-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-05SRES01ADOPT MEM AND ARTS 22/10/98
1998-11-05SRES13RE SHARES 22/10/98
1998-11-05122S-DIV 22/10/98
1998-11-05123£ NC 100/300 22/10/98
1998-11-05ORES13RE SHARES 22/10/98
1998-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/98
1998-11-03363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-10-20288bSECRETARY RESIGNED
1998-10-20288aNEW SECRETARY APPOINTED
1998-10-20287REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS
1998-06-22288bDIRECTOR RESIGNED
1998-06-22288bSECRETARY RESIGNED
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to CARE VILLAGE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-18
Fines / Sanctions
No fines or sanctions have been issued against CARE VILLAGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-02 Outstanding QUERCUS (WESTBURY) LIMITED
Intangible Assets
Patents
We have not found any records of CARE VILLAGE GROUP LIMITED registering or being granted any patents
Domain Names

CARE VILLAGE GROUP LIMITED owns 1 domain names.

carevillages.co.uk  

Trademarks
We have not found any records of CARE VILLAGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE VILLAGE GROUP 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 (7011 - Development & sell real estate) as CARE VILLAGE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARE VILLAGE GROUP 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 TypeFinal Meetings
Defending partyCARE VILLAGE GROUP LIMITEDEvent Date2013-09-30
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 TypeMeetings of Creditors
Defending partyEvent Date1998-08-28
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE VILLAGE GROUP 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 CARE VILLAGE GROUP 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.