Administrative Receiver
Company Information for OPTIMUM CARE (UK) LTD
SUITE 2 2ND FLOOR, PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
04871732
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
OPTIMUM CARE (UK) LTD | ||
Legal Registered Office | ||
SUITE 2 2ND FLOOR, PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Other companies in DE56 | ||
Previous Names | ||
|
Company Number | 04871732 | |
---|---|---|
Company ID Number | 04871732 | |
Date formed | 2003-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-13 14:04:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPTIMUM CARE (UK) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAJESH SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KALINDI SINGH |
Company Secretary | ||
RASHPAL SINGH DILHE |
Director | ||
RAJAN SINGH |
Director | ||
RAVINDER KAUR SINGH |
Director | ||
RAJESH SINGH |
Director | ||
RASHPAL SINGH DILHE |
Director | ||
RAJAN SINGH |
Director | ||
RAJESH SINGH |
Director | ||
RAJAN SINGH |
Director | ||
ST PETERS HOUSE LIMITED |
Company Secretary | ||
RAJESH SINGH |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZALEA PROPERTIES (UK) LIMITED | Director | 2018-02-28 | CURRENT | 2012-12-19 | Active | |
LIVLIFE PROPERTY LIMITED | Director | 2018-02-28 | CURRENT | 2011-08-18 | Liquidation | |
LIVLIFE (INVERNESS) LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
AZALEA CARE LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASHPAL DILHE | |
TM02 | Termination of appointment of Kalindi Singh on 2017-05-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH | |
AP01 | DIRECTOR APPOINTED MR RAJESH SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH | |
AP01 | DIRECTOR APPOINTED MRS RAVINDER KAUR SINGH | |
AP01 | DIRECTOR APPOINTED MR RASHPAL SINGH DILHE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048717320011 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048717320010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/08/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KALINDI SINGH / 26/08/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048717320009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048717320008 | |
AP01 | DIRECTOR APPOINTED MR RAJAN SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESH SINGH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048717320008 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASHPAL DILHE | |
AP01 | DIRECTOR APPOINTED MR RAJESH SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
AR01 | 20/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESH SINGH | |
AP01 | DIRECTOR APPOINTED RAJAN SINGH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 1 THE GREEN MICKLEOVER DERBY DERBYSHIRE DE3 0DE | |
AP01 | DIRECTOR APPOINTED MR RAJAN SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESH SINGH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH SINGH / 18/08/2011 | |
AP01 | DIRECTOR APPOINTED MR RASHPAL SINGH DILHE | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/08/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KALINDI SINGH / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH SINGH / 01/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RAJAN SINGH | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ST PETERS HOUSE LIMITED | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM OAKTREE LODGE NURSING HOME 410 BURTON ROAD DERBY DERBYSHIRE DE23 6AJ | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED TRIDENT CARE HOMES LIMITED CERTIFICATE ISSUED ON 21/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Administrators | 2017-12-28 |
Proposal to Strike Off | 2010-12-14 |
Petitions to Wind Up (Companies) | 2008-02-07 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GEMINI FINANCE LIMITED (07637674) | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 696,438 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 706,833 |
Creditors Due Within One Year | 2013-03-31 | £ 363,713 |
Creditors Due Within One Year | 2012-03-31 | £ 256,004 |
Provisions For Liabilities Charges | 2013-03-31 | £ 16,886 |
Provisions For Liabilities Charges | 2012-03-31 | £ 10,526 |
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 OPTIMUM CARE (UK) LTD
Cash Bank In Hand | 2013-03-31 | £ 1,020 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 7,650 |
Current Assets | 2013-03-31 | £ 64,265 |
Current Assets | 2012-03-31 | £ 27,229 |
Debtors | 2013-03-31 | £ 63,245 |
Debtors | 2012-03-31 | £ 19,579 |
Secured Debts | 2013-03-31 | £ 756,028 |
Secured Debts | 2012-03-31 | £ 724,560 |
Shareholder Funds | 2013-03-31 | £ 120,453 |
Shareholder Funds | 2012-03-31 | £ 67,711 |
Tangible Fixed Assets | 2013-03-31 | £ 1,133,225 |
Tangible Fixed Assets | 2012-03-31 | £ 1,013,845 |
Debtors and other cash assets
OPTIMUM CARE (UK) LTD owns 1 domain names.
livlife.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derby City Council | |
|
Agency Payments |
Dudley Metropolitan Council | |
|
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.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | OPTIMUM CARE (UK) LTD | Event Date | 2017-12-20 |
In the High Court of Justice Names and Address of Administrators: Christopher David Stevens (IP No. 008770 ) and Rajnesh Mittal (IP No. 15674 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT : Further details contact: The Joint Administrators, Tel: 01273 916666 Ag PF91736 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OPTIMUM CARE (UK) LTD | Event Date | 2010-12-14 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | OPTIMUM CARE (UK) LTD | Event Date | 2008-02-07 |
In the High Court of Justice (Chancery Division) Companies Court No 9329 of 2007 In the Matter of OPTIMUM CARE (UK) LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Oaktree Lodge Nursing Home, 410 Burton Road, Derby, Derbyshire DE23 6AJ, presented on 11 December 2007 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 19 February 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 February 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1311477/37/G.) 7 February 2008. | |||
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. |