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

BERNADETTE HOUSE LTD

LYSAGHTS WAY, SCUNTHORPE, DN15,
Company Registration Number
03520899
Private Limited Company
Dissolved

Dissolved 2018-01-12

Company Overview

About Bernadette House Ltd
BERNADETTE HOUSE LTD was founded on 1998-03-03 and had its registered office in Lysaghts Way. The company was dissolved on the 2018-01-12 and is no longer trading or active.

Key Data
Company Name
BERNADETTE HOUSE LTD
 
Legal Registered Office
LYSAGHTS WAY
SCUNTHORPE
 
Previous Names
LOWGATE ASSOCIATES LIMITED22/07/1998
Filing Information
Company Number 03520899
Date formed 1998-03-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-01-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
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 BERNADETTE HOUSE LTD

Current Directors
Officer Role Date Appointed
APR SECRETARIES LIMITED
Company Secretary 2008-04-07
BEAULLAH BERNADETTE BROWNE
Director 1998-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA MARGARET ALICE BREEN
Company Secretary 2006-03-26 2008-04-07
JANET HUGO
Company Secretary 2000-01-19 2006-03-26
DAVID ROBERT ERRIDGE
Company Secretary 1998-07-09 2000-01-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-03-03 1998-07-09
COMPANY DIRECTORS LIMITED
Nominated Director 1998-03-03 1998-07-09

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
2018-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE UNITED KINGDOM DN31 3ER
2016-09-014.70DECLARATION OF SOLVENCY
2016-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-05AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0103/03/16 FULL LIST
2015-08-10AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0103/03/15 FULL LIST
2014-11-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0103/03/14 FULL LIST
2013-11-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AR0131/03/13 FULL LIST
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-19AR0103/03/13 FULL LIST
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AR0103/03/12 FULL LIST
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM BERNADETTE HOUSE SOUTH PARK LINCOLN LINCOLNSHIRE LN5 8EW
2011-05-31AR0103/03/11 FULL LIST
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0103/03/10 FULL LIST
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY VANESSA BREEN
2008-04-28288aSECRETARY APPOINTED APR SECRETARIES LIMITED
2008-03-19363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12288bSECRETARY RESIGNED
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE
2006-03-16363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-20363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-03-30363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-02-25288aNEW SECRETARY APPOINTED
2000-02-25288bSECRETARY RESIGNED
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-20363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-07-30288aNEW DIRECTOR APPOINTED
1998-07-30288aNEW SECRETARY APPOINTED
1998-07-30288bDIRECTOR RESIGNED
1998-07-30288bSECRETARY RESIGNED
1998-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-21CERTNMCOMPANY NAME CHANGED LOWGATE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/07/98
1998-07-14287REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 788/790 FINCHLEY ROAD LONDONL NW11 7UR
1998-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BERNADETTE HOUSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-24
Resolutions for Winding-up2016-08-24
Notice of Intended Dividends2016-08-24
Fines / Sanctions
No fines or sanctions have been issued against BERNADETTE HOUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-17 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30

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 BERNADETTE HOUSE LTD

Intangible Assets
Patents
We have not found any records of BERNADETTE HOUSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BERNADETTE HOUSE LTD
Trademarks
We have not found any records of BERNADETTE HOUSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNADETTE HOUSE LTD. 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 (99999 - Dormant Company) as BERNADETTE HOUSE LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BERNADETTE HOUSE LTD 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 TypeAppointment of Liquidators
Defending partyBERNADETTE HOUSE LIMITEDEvent Date2016-08-08
John William Butler and Andrew James Nichols of Redman Nichols Butler , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . Tel: 01724 230060 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBERNADETTE HOUSE LIMITEDEvent Date2016-08-08
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at 10.30 am on 8 August 2016 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230 060 Office Holders Numbers: 9591 and 8367 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBERNADETTE HOUSE LIMITEDEvent Date2016-08-08
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 23 September 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230060), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060 . Office holder numbers: 9591 and 8367 , Date of appointment: 8 August 2016 : Note: This notice is formal: all known creditors have been paid or provided for in full.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERNADETTE HOUSE LTD 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 BERNADETTE HOUSE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1