Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESTFUL HOMES (WARWICKSHIRE) LTD.
Company Information for

RESTFUL HOMES (WARWICKSHIRE) LTD.

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
08321128
Private Limited Company
Dissolved

Dissolved 2018-07-04

Company Overview

About Restful Homes (warwickshire) Ltd.
RESTFUL HOMES (WARWICKSHIRE) LTD. was founded on 2012-12-06 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-07-04 and is no longer trading or active.

Key Data
Company Name
RESTFUL HOMES (WARWICKSHIRE) LTD.
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 08321128
Date formed 2012-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-07-04
Type of accounts DORMANT
Last Datalog update: 2018-07-14 05:30:34
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 RESTFUL HOMES (WARWICKSHIRE) LTD.

Current Directors
Officer Role Date Appointed
OCORIAN (UK) LIMITED
Company Secretary 2015-04-30
JOHN ANTHONY GOODEY
Director 2015-03-02
TIMOTHY LUKE TROTT
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND MARK DELLER
Director 2015-03-02 2017-04-01
KEITH RUSSELL CROCKETT
Director 2015-03-02 2016-06-30
EPS SECRETARIES LIMITED
Company Secretary 2015-03-02 2015-04-30
IAN MATTHEWS
Director 2015-02-25 2015-03-02
MATTHEW FREDERICK PROCTOR
Director 2015-02-25 2015-03-02
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2015-02-25 2015-03-02
THOMAS CAWLEY
Company Secretary 2012-12-06 2015-02-25
JOSHUA JOSEPH CAWLEY
Director 2012-12-06 2015-02-25
THOMAS JAMES CAWLEY
Director 2012-12-06 2015-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCORIAN (UK) LIMITED STERLING MIDCO LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Liquidation
OCORIAN (UK) LIMITED REDWOOD TOWER UK OPCO 1 LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
OCORIAN (UK) LIMITED WR MIDCO LIMITED Company Secretary 2016-11-15 CURRENT 2016-11-15 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 1 LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
OCORIAN (UK) LIMITED 90 FL (GP) LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
OCORIAN (UK) LIMITED RESTFUL HOMES (BIRMINGHAM) LIMITED Company Secretary 2015-04-30 CURRENT 2007-12-03 Liquidation
OCORIAN (UK) LIMITED WILLOW TOWER OPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 2005-03-23 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 2 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 1 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 4 LIMITED Company Secretary 2015-04-30 CURRENT 2012-09-12 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 4 LIMITED Company Secretary 2015-04-30 CURRENT 2013-05-08 Liquidation
OCORIAN (UK) LIMITED GRACEWELL (NEWMARKET) LIMITED Company Secretary 2015-04-30 CURRENT 2014-07-11 Liquidation
OCORIAN (UK) LIMITED GRACEWELL OPERATIONS HOLDING LIMITED Company Secretary 2015-04-30 CURRENT 2014-08-07 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS UK LIMITED Company Secretary 2015-04-30 CURRENT 1998-06-25 Liquidation
OCORIAN (UK) LIMITED SUNRISE HOME HELP SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 1999-03-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ELSTREE LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-28 Liquidation
OCORIAN (UK) LIMITED SHELBOURNE SENIOR LIVING LIMITED Company Secretary 2015-04-30 CURRENT 2003-03-17 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS PURLEY LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS FLEET LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EDGBASTON LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WESTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS GUILDFORD LIMITED Company Secretary 2015-04-30 CURRENT 2004-09-06 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BASSETT LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-23 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOLIHULL LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED WELL CARDIFF OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS CHORLEYWOOD LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES (MILTON KEYNES) LTD. Company Secretary 2015-04-30 CURRENT 2005-11-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS TETTENHALL LIMITED Company Secretary 2015-04-30 CURRENT 2005-12-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WEYBRIDGE LIMITED Company Secretary 2015-04-30 CURRENT 2006-06-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOUTHBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-07-18 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EASTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-08-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BRAMHALL II LIMITED Company Secretary 2015-04-30 CURRENT 2007-03-05 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES DEVELOPMENTS LTD. Company Secretary 2015-04-30 CURRENT 2007-03-29 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES TILE CROSS LTD. Company Secretary 2015-04-30 CURRENT 2007-05-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BEACONSFIELD LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 3 LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BAGSHOT II LIMITED Company Secretary 2015-04-30 CURRENT 2007-10-01 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Active
OCORIAN (UK) LIMITED SAINTS INVESTMENTS LIMITED Company Secretary 2015-04-30 CURRENT 2013-07-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WINCHESTER LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Liquidation
OCORIAN (UK) LIMITED MAIDS MORETON OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED AURORA PROPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 1979-09-14 Liquidation
OCORIAN (UK) LIMITED AURORA PROPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 1987-06-11 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2007-07-03 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO II LIMITED Company Secretary 2015-04-30 CURRENT 2010-01-12 Liquidation
OCORIAN (UK) LIMITED HCN UK MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 2013-03-07 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS V.W. LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-12 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BANSTEAD LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ESHER LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-30 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SONNING LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS HALE BARNS LIMITED Company Secretary 2015-04-30 CURRENT 2007-11-23 Liquidation
OCORIAN (UK) LIMITED BAYFIELD COURT OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED ROSEVILLE PROPERTIES LIMITED Company Secretary 2015-04-02 CURRENT 2009-02-16 Liquidation
OCORIAN (UK) LIMITED CAMELIA CARE LTD. Company Secretary 2015-04-02 CURRENT 2000-02-15 Liquidation
OCORIAN (UK) LIMITED HAWTHORN FINANCE LIMITED Company Secretary 2014-12-31 CURRENT 2007-07-05 Active
JOHN ANTHONY GOODEY ROSEVILLE PROPERTIES LIMITED Director 2015-04-02 CURRENT 2009-02-16 Liquidation
JOHN ANTHONY GOODEY CAMELIA CARE LTD. Director 2015-04-02 CURRENT 2000-02-15 Liquidation
JOHN ANTHONY GOODEY AURORA PROPCO 2 LIMITED Director 2015-03-04 CURRENT 1979-09-14 Liquidation
JOHN ANTHONY GOODEY AURORA PROPCO 1 LIMITED Director 2015-03-04 CURRENT 1987-06-11 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (BIRMINGHAM) LIMITED Director 2015-03-02 CURRENT 2007-12-03 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (MILTON KEYNES) LTD. Director 2015-03-02 CURRENT 2005-11-29 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES DEVELOPMENTS LTD. Director 2015-03-02 CURRENT 2007-03-29 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES TILE CROSS LTD. Director 2015-03-02 CURRENT 2007-05-04 Liquidation
JOHN ANTHONY GOODEY OAKLAND CARE CENTRE LIMITED Director 2014-12-16 CURRENT 2010-10-07 Liquidation
JOHN ANTHONY GOODEY LAWRENCE CARE (MAIDS MORETON) LIMITED Director 2014-12-16 CURRENT 2008-04-07 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT MANAGEMENT LIMITED Director 2014-08-14 CURRENT 2001-11-13 Liquidation
JOHN ANTHONY GOODEY HOLIDAY RETIREMENT (CLEVEDON) LIMITED Director 2014-08-14 CURRENT 2002-01-10 Dissolved 2018-05-14
JOHN ANTHONY GOODEY COLSON & COLSON LIMITED Director 2014-08-14 CURRENT 2007-05-02 Dissolved 2018-07-03
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT UK LIMITED Director 2014-08-14 CURRENT 1999-08-20 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS CLEVEDON LIMITED Director 2014-08-14 CURRENT 2002-01-03 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT GROUP UK LIMITED Director 2014-08-14 CURRENT 2007-02-21 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS EASTBOURNE LIMITED Director 2014-08-14 CURRENT 1998-07-03 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS BRAINTREE LIMITED Director 2014-08-14 CURRENT 2005-07-15 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (BIRMINGHAM) LIMITED Director 2017-04-01 CURRENT 2007-12-03 Liquidation
TIMOTHY LUKE TROTT ROSEVILLE PROPERTIES LIMITED Director 2017-04-01 CURRENT 2009-02-16 Liquidation
TIMOTHY LUKE TROTT CAMELIA CARE LTD. Director 2017-04-01 CURRENT 2000-02-15 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (MILTON KEYNES) LTD. Director 2017-04-01 CURRENT 2005-11-29 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES DEVELOPMENTS LTD. Director 2017-04-01 CURRENT 2007-03-29 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES TILE CROSS LTD. Director 2017-04-01 CURRENT 2007-05-04 Liquidation
TIMOTHY LUKE TROTT AURORA PROPCO 2 LIMITED Director 2017-04-01 CURRENT 1979-09-14 Liquidation
TIMOTHY LUKE TROTT AURORA PROPCO 1 LIMITED Director 2017-04-01 CURRENT 1987-06-11 Liquidation
TIMOTHY LUKE TROTT SOUTHALL STORAGE 2 LIMITED Director 2017-01-03 CURRENT 2012-01-19 Active
TIMOTHY LUKE TROTT STERLING MIDCO LIMITED Director 2016-12-16 CURRENT 2016-12-16 Liquidation
TIMOTHY LUKE TROTT CMSREUK SINCLAIR PARTNER CO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2016-03-21 CURRENT 2013-06-10 Active
TIMOTHY LUKE TROTT OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2016-03-08 CURRENT 2005-10-14 Active
TIMOTHY LUKE TROTT NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
TIMOTHY LUKE TROTT 90 FL (GP) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
TIMOTHY LUKE TROTT SUZAKU AVIATION ONE LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
TIMOTHY LUKE TROTT BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-06-11 CURRENT 2014-10-24 Liquidation
TIMOTHY LUKE TROTT BUTTON (DRAKEHOUSE) LIMITED Director 2015-04-22 CURRENT 2008-07-11 Active
TIMOTHY LUKE TROTT BUTTON PROPERTY UK LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
TIMOTHY LUKE TROTT IAMPICTURES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-07-25
TIMOTHY LUKE TROTT DOUJA LEASING LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-07-12
TIMOTHY LUKE TROTT HAWTHORN FINANCE LIMITED Director 2014-12-31 CURRENT 2007-07-05 Active
TIMOTHY LUKE TROTT THE CROYDON HOTEL & LEISURE COMPANY LIMITED Director 2013-12-09 CURRENT 1999-04-28 Liquidation
TIMOTHY LUKE TROTT TELAL (UK) LIMITED Director 2013-11-18 CURRENT 2013-10-28 Liquidation
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active

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
2018-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/06/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-05-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL TRUST UK LIMITED / 15/11/2016
2017-04-10AP01DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND DELLER
2016-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-07-12AD02SAIL ADDRESS CREATED
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 2ND FLOOR 11 OLD JEWRY LONDON LONDON EC2R 8DL
2016-07-014.70DECLARATION OF SOLVENCY
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-30AR0106/12/15 FULL LIST
2015-12-22AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-05-22ANNOTATIONClarification
2015-05-13AP04CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 2ND FLOOR 11 OLD JEWRY LONDON EC2R 8DU ENGLAND
2015-05-13TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-05-05AP04CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED
2015-05-05TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL
2015-03-16RES01ADOPT ARTICLES 25/02/2015
2015-03-12AP04CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0106/12/14 FULL LIST
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2015-03-04AP01DIRECTOR APPOINTED MR ROLAND MARK DELLER
2015-03-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY
2015-03-04AP01DIRECTOR APPOINTED MR KEITH CROCKETT
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CAWLEY
2015-03-02TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CAWLEY
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA CAWLEY
2015-03-02AP01DIRECTOR APPOINTED MR IAN MATTHEWS
2015-03-02AP01DIRECTOR APPOINTED MR MATTHEW FREDERICK PROCTOR
2015-03-02AP01DIRECTOR APPOINTED MR JOHN MICHAEL BARRIE STROWBRIDGE
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 117A BRIGHTON ROAD COULSDON SURREY CR5 2NG
2014-11-13RES13DIRECTOR'S AUTHORITIES 14/10/2014
2014-11-13RES13DIRECTOR'S AUTHORITIES 26/09/2014
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-12AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-12-10AR0106/12/13 FULL LIST
2012-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to RESTFUL HOMES (WARWICKSHIRE) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESTFUL HOMES (WARWICKSHIRE) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESTFUL HOMES (WARWICKSHIRE) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 87100 - Residential nursing care facilities

Filed Financial Reports
Annual Accounts
2014-03-31

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 RESTFUL HOMES (WARWICKSHIRE) LTD.

Intangible Assets
Patents
We have not found any records of RESTFUL HOMES (WARWICKSHIRE) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RESTFUL HOMES (WARWICKSHIRE) LTD.
Trademarks
We have not found any records of RESTFUL HOMES (WARWICKSHIRE) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESTFUL HOMES (WARWICKSHIRE) 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 (87100 - Residential nursing care facilities) as RESTFUL HOMES (WARWICKSHIRE) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where RESTFUL HOMES (WARWICKSHIRE) 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 Type
Defending partyRESTFUL HOMES (WARWICKSHIRE) LTDEvent Date2016-06-22
The Companies were placed into Members Voluntary Liquidation on 20 June 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 July 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 July 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (WARWICKSHIRE) LTDEvent Date2016-06-20
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Initiating party Event Type
Defending partyRESTFUL HOMES (WARWICKSHIRE) LTDEvent Date2016-06-20
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 20 June 2016 , Effective Date: on 20 June 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 020 7007 2553.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTFUL HOMES (WARWICKSHIRE) 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 RESTFUL HOMES (WARWICKSHIRE) 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.