Liquidation
Company Information for ASTONBROOK CARE LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
09187663
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASTONBROOK CARE LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in DA15 | |
Company Number | 09187663 | |
---|---|---|
Company ID Number | 09187663 | |
Date formed | 2014-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-30 23:00:06 |
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 | ||
---|---|---|---|---|
ASTONBROOK CARE HOLDINGS LIMITED | 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | In Administration/Administrative Receiver | Company formed on the 2014-11-24 | |
ASTONBROOK CARE NEWCO 4 LIMITED | 2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU | Liquidation | Company formed on the 2017-10-12 | |
ASTONBROOK CARE NEWCO 2 LIMITED | 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | Liquidation | Company formed on the 2017-10-12 | |
ASTONBROOK CARE NEWCO 1 LIMITED | 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | Liquidation | Company formed on the 2017-10-12 | |
ASTONBROOK CARE NEWCO 3 LIMITED | 2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU | Liquidation | Company formed on the 2017-10-12 | |
ASTONBROOK CARE LIMITED | Unknown | |||
ASTONBROOK CARE NEWCO 1 LIMITED | Unknown | |||
ASTONBROOK CARE NEWCO 2 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOSEPH HARRISON |
||
MARK BENTLEY JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JONATHON FORD |
Director | ||
NEIL DAVID RIMMER |
Director | ||
PAUL JOHN MILNER |
Director | ||
RICHARD MICHAEL HOGGART |
Director | ||
NEIL DAVID RIMMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTONBROOK CARE HOLDINGS LIMITED | Director | 2017-03-13 | CURRENT | 2014-11-24 | In Administration/Administrative Receiver | |
OAKHILL LAND LTD | Director | 2017-03-13 | CURRENT | 2016-12-13 | Liquidation | |
CB CARE LIMITED | Director | 2012-03-21 | CURRENT | 2006-06-12 | Dissolved 2015-10-02 | |
IDEAS AFRESH LTD | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active | |
MEDIGOLD HEALTH CONSULTANCY LIMITED | Director | 2017-10-19 | CURRENT | 1998-02-10 | Active | |
ASTONBROOK CARE NEWCO 1 LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-12 | Liquidation | |
CX TOPCO LIMITED | Director | 2016-10-31 | CURRENT | 2016-06-02 | Active | |
BIRCHLANDS (HAXBY) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Active | |
BYRON LODGE (WEST MELTON) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Active | |
THE WILLOWS (CODSALL) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Active | |
WARREN PARK (CHAPELTOWN) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Liquidation | |
MOORLANDS (STRENSALL) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Liquidation | |
WHITE ASH BROOK (ACCRINGTON) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Active | |
THE ABBEYS (RAWMARSH) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Active | |
VALLEY PARK CARE CENTRE (WOMBWELL) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Liquidation | |
SANDHALL PARK (GOOLE) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Liquidation | |
NETHERCREST CARE CENTRE (DUDLEY) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Liquidation | |
DUNNIWOOD LODGE (DONCASTER) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Active | |
HEADINGLEY CARE CENTRE (EDLINGTON) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Liquidation | |
MAHOGANY HOUSE (NEWTOWN) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Active | |
THE POPLARS (THORNABY) LIMITED | Director | 2016-08-08 | CURRENT | 2014-12-01 | Active | |
RANGEFORD CARE LIMITED | Director | 2015-09-30 | CURRENT | 2014-12-09 | Active | |
ASTONBROOK CARE HOLDINGS LIMITED | Director | 2015-04-25 | CURRENT | 2014-11-24 | In Administration/Administrative Receiver | |
BENTLEY CONSULTING LIMITED | Director | 2008-11-11 | CURRENT | 2008-11-11 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Night Care Assistant - 22 hrs per week | Barnsley | * Assist residents in their personal care including toileting, cleaning, bathing, dressing and undressing, ensuring optimum independence, dignity and respect |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-02 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/19 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Bentley Jackson on 2018-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/18 FROM 133 Station Road Sidcup Kent DA15 7AA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 091876630001 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 091876630003 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 18/10/17 STATEMENT OF CAPITAL GBP 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JONATHON FORD | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 091876630003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 091876630001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091876630003 | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/04/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MILNER | |
MR05 | ||
AA01 | Current accounting period shortened from 27/12/15 TO 31/03/15 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091876630002 | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGGART | |
AA01 | CURREXT FROM 31/08/2015 TO 27/12/2015 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL HOGGART | |
AP01 | DIRECTOR APPOINTED DR MARK BENTLEY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL RIMMER | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 133 STATION ROAD SIDCUP KENT DA15 7AA ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091876630001 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2019-10-14 |
Notices to Creditors | 2019-10-14 |
Resolutions for Winding-up | 2019-10-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as ASTONBROOK CARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASTONBROOK CARE LIMITED | Event Date | 2019-10-03 |
Liquidator's name and address: Geoffrey Paul Rowley (IP No. 8919 ) and David Frederick Shambrook (IP No. 22290 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Ag LG70675 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASTONBROOK CARE LIMITED | Event Date | 2019-10-03 |
Notice is hereby given, pursuant to Rule 14.3 of the Insolvency (England and Wales) Rules 2016, that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 8 November 2019 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Geoffrey Paul Rowley at 2nd Floor, 110 Cannon Street, London, EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 3 October 2019 Office Holder Details: Geoffrey Paul Rowley (IP No. 8919 ) and David Frederick Shambrook (IP No. 22290 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU Further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Tel: 020 3005 4000 Alternative contact: Lauren Swithenbank Ag LG70675 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASTONBROOK CARE LIMITED | Event Date | 2019-10-03 |
At a General Meeting of the above-named Company, duly convened and held at 21 Tudor Street, London, EC4Y 0DJ on 3 October 2019 at 11.00 am the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Geoffrey Paul Rowley (IP No. 8919 ) and David Frederick Shambrook (IP No. 22290 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators for the purposes of the winding up." Further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com Tel: 020 3005 4000 Alternative contact: Lauren Swithenbank Ag LG70675 | |||
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. |