In Administration
Administrative Receiver
Administrative Receiver
Company Information for ASTONBROOK CARE HOLDINGS LIMITED
2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
09325425
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ASTONBROOK CARE HOLDINGS LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | |
Company Number | 09325425 | |
---|---|---|
Company ID Number | 09325425 | |
Date formed | 2014-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | GROUP | |
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN THOMAS KIDD DAVIS |
||
SIMON JOSEPH HARRISON |
||
MARK BENTLEY JACKSON |
||
SHAYANTHARAM RAMALINGAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JONATHON FORD |
Director | ||
NEIL DAVID RIMMER |
Director | ||
PAUL JOHN MILNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCTOPUS HEALTHCARE FINANCE LTD | Director | 2018-05-24 | CURRENT | 2006-04-25 | Active | |
OCTOPUS HEALTHCARE INVESTMENTS I LTD | Director | 2018-05-24 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
OCTOPUS HEALTHCARE GENERAL PARTNER LTD | Director | 2018-05-24 | CURRENT | 2010-04-08 | Active | |
OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED | Director | 2018-05-24 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
OCTOPUS HEALTHCARE PROPERTY LTD | Director | 2018-05-24 | CURRENT | 2004-10-13 | Active | |
OCTOPUS HEALTHCARE MANAGEMENT LTD | Director | 2018-05-24 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
OCTOPUS RENEWABLES LIMITED | Director | 2018-05-24 | CURRENT | 2006-06-26 | Active | |
OCTOPUS HEALTHCARE INVESTMENTS II LTD | Director | 2018-05-24 | CURRENT | 2013-04-15 | Active | |
OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED | Director | 2018-05-24 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
OCTOPUS HEALTHCARE DEVELOPMENT LTD | Director | 2018-05-24 | CURRENT | 1999-06-14 | Active | |
OCTOPUS HEALTHCARE SUB HOLDINGS LTD | Director | 2018-05-24 | CURRENT | 2004-08-18 | Active | |
OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED | Director | 2018-03-02 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
RCVP RETIREMENT LIVING LTD | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
RPUT LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Dissolved 2017-08-22 | |
CACTUS CENTRAL LIMITED | Director | 2014-08-15 | CURRENT | 2014-06-26 | Active | |
ASTONBROOK CARE LIMITED | Director | 2017-03-13 | CURRENT | 2014-08-22 | Liquidation | |
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 LIMITED | Director | 2015-04-25 | CURRENT | 2014-08-22 | Liquidation | |
BENTLEY CONSULTING LIMITED | Director | 2008-11-11 | CURRENT | 2008-11-11 | Active | |
AURORA CARE AND EDUCATION MIDCO LIMITED | Director | 2018-05-01 | CURRENT | 2015-09-08 | Active | |
AURORA CARE AND EDUCATION HOLDINGS LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
OCTOPUS NEW CARE LYTHAM SPV LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Dissolved 2017-07-04 | |
OCTOPUS NEW CARE MIDCO LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Dissolved 2017-07-04 | |
OCTOPUS NEW CARE HOLDCO LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Dissolved 2017-07-04 | |
RPUT LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Dissolved 2017-08-22 | |
CACTUS CENTRAL LIMITED | Director | 2014-08-15 | CURRENT | 2014-06-26 | Active | |
SUPAVEST LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active - Proposal to Strike off | |
ACUITY CARE DELIVERY LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active - Proposal to Strike off | |
ACUITY HEALTHCARE OPERATIONS LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active - Proposal to Strike off | |
SR CAPITAL NO2 LTD | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
SR CAPITAL LTD | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active - Proposal to Strike off | |
WALDORF 2007 LIMITED | Director | 2009-02-25 | CURRENT | 2009-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Liquidation. Administration move to dissolve company | ||
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 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom | |
AM01 | Appointment of an administrator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP04CS01 | Second filing of Confirmation Statement dated 24/11/2018 | |
RP04SH01 | Second filing of capital allotment of shares GBP200 | |
CS01 | Clarification A second filed CS01(Statement of capital) was registered on 10/01/2019 | |
CH01 | Director's details changed for Mr Shayantharam Ramalingam on 2018-12-19 | |
SH01 | 04/12/14 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/18 FROM 133 Station Road Sidcup Kent DA15 7AA England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON | |
AP01 | DIRECTOR APPOINTED MR SHAYANTHARAM RAMALINGAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JONATHON FORD | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093254250002 | |
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 Carolina Court Doncaster South Yorkshire DN4 5RA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MILNER | |
AA01 | Current accounting period shortened from 30/11/15 TO 31/03/15 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/16 FROM Premier House Thealby Gardens Doncaster South Yorkshire DN4 7EG | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 133 STATION ROAD SIDCUP KENT DA15 7AA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM PREMIER HOUSE CAROLINA COURT DONCASTER SOUTH YORKSHIRE DN4 5RA ENGLAND | |
AP01 | DIRECTOR APPOINTED BENJAMIN THOMAS KIDD DAVIS | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID RIMMER | |
AP01 | DIRECTOR APPOINTED DR MARK BENTLEY JACKSON | |
RES01 | ADOPT ARTICLES 04/12/2014 | |
RES01 | ADOPT ARTICLES 04/12/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 04/12/14 STATEMENT OF CAPITAL GBP 1000.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093254250001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-07-18 |
Appointmen | 2019-10-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
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 HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ASTONBROOK CARE HOLDINGS LIMITED | Event Date | 2022-07-18 |
Initiating party | Event Type | Appointmen | |
Defending party | ASTONBROOK CARE HOLDINGS LIMITED | Event Date | 2019-10-23 |
In the High Court of Justice Court Number: CR-2019-06911 ASTONBROOK CARE HOLDINGS LIMITED (Company Number 09325425 ) Nature of Business: Residential nursing care facilities Registered office: New King… | |||
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. |