Dissolved
Dissolved 2017-09-05
Company Information for BELFORD HOUSE CARE LIMITED
MARLBOROUGH, WILTSHIRE, SN8,
|
Company Registration Number
03524747
Private Limited Company
Dissolved Dissolved 2017-09-05 |
Company Name | ||||
---|---|---|---|---|
BELFORD HOUSE CARE LIMITED | ||||
Legal Registered Office | ||||
MARLBOROUGH WILTSHIRE | ||||
Previous Names | ||||
|
Company Number | 03524747 | |
---|---|---|
Date formed | 1998-03-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-02-28 | |
Date Dissolved | 2017-09-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
GODFREY ARTHUR BREW |
||
DAVID MARTIN CLEATON POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH MARY POWELL |
Company Secretary | ||
ELIZABETH MARY POWELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON FACILITIES LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1980-04-23 | Dissolved 2017-04-25 | |
INVICTA SURVEYS LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Active | |
MEDIKA LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
ARCHITECTURAL PROFILES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1982-06-03 | Active | |
STUDIO I.T. LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2006-03-06 | Dissolved 2015-07-07 | |
CHERUB HOTELS LIMITED | Company Secretary | 2006-08-07 | CURRENT | 1995-01-30 | Dissolved 2015-07-14 | |
AMBERMOSS HOMES LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-03-26 | Active - Proposal to Strike off | |
BOURNE CARE GROUP LIMITED | Company Secretary | 2003-11-06 | CURRENT | 1997-02-10 | Active - Proposal to Strike off | |
ARCHITECTURAL METALS LIMITED | Company Secretary | 2001-11-21 | CURRENT | 2001-11-21 | Active | |
VERVE LIFE PROPERTIES LIMITED | Company Secretary | 2001-11-08 | CURRENT | 2001-05-08 | Dissolved 2018-05-15 | |
VERVE LIFE LIMITED | Company Secretary | 2001-11-08 | CURRENT | 2001-04-24 | Active - Proposal to Strike off | |
DIGITAL TELEVISION SYSTEMS LIMITED | Company Secretary | 1999-12-09 | CURRENT | 1999-12-09 | Liquidation | |
CHERUB HOTELS LIMITED | Director | 2006-07-07 | CURRENT | 1995-01-30 | Dissolved 2015-07-14 | |
LIFESINE LIMITED | Director | 2004-07-26 | CURRENT | 2004-07-26 | Liquidation | |
AMBERMOSS HOMES LIMITED | Director | 2004-07-13 | CURRENT | 2004-03-26 | Active - Proposal to Strike off | |
VERVE LIFE PROPERTIES LIMITED | Director | 2001-05-08 | CURRENT | 2001-05-08 | Dissolved 2018-05-15 | |
VERVE LIFE LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-24 | Active - Proposal to Strike off | |
BOURNE CARE GROUP LIMITED | Director | 1997-04-09 | CURRENT | 1997-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 10/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 10/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 10/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM LLORAN HOUSE 42A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 10/03/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
CERTNM | COMPANY NAME CHANGED HAUGHTON CARE LIMITED CERTIFICATE ISSUED ON 04/07/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: HIGH PINES 15 PINERIDGE DRIVE LOWER BOURNE FARNHAM SURREY GU10 3JR | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99 | |
363s | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PINEHEATH NURSING HOME LIMITED CERTIFICATE ISSUED ON 24/11/98 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-02-29 | £ 135,963 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 6,905 |
Creditors and other liabilities
|
|
|
|
|
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 BELFORD HOUSE CARE LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Current Assets | 2012-02-29 | £ 219,361 |
Debtors | 2012-02-29 | £ 219,361 |
Fixed Assets | 2012-02-29 | £ 218,502 |
Shareholder Funds | 2012-02-29 | £ 294,995 |
Tangible Fixed Assets | 2012-02-29 | £ 218,502 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as BELFORD HOUSE CARE LIMITED are:
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. |