In Administration
Administrative Receiver
Administrative Receiver
Company Information for WILTON CARE LTD
CG&CO, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
09923607
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
WILTON CARE LTD | |
Legal Registered Office | |
CG&CO 1 BOOTH STREET MANCHESTER M2 4DU | |
Company Number | 09923607 | |
---|---|---|
Company ID Number | 09923607 | |
Date formed | 2015-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | ||
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-06 09:52:48 |
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 | ||
---|---|---|---|---|
WILTON CARE PHARMACY | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW THOMAS SUTTON |
||
KERRY TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN COOLEY |
Director | ||
ROBERT JOHNSON |
Company Secretary | ||
DANIEL JOHNSON |
Director | ||
ROBERT JOHNSON |
Director | ||
DWAYNE FRANCIS TAYLOR |
Director | ||
KERRY TOMLINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RISE (LIVERPOOL) MANAGEMENT COMPANY LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active - Proposal to Strike off | |
HILL TOP RISE LIMITED | Director | 2016-10-04 | CURRENT | 2013-05-03 | Liquidation | |
HOLMSTON HOUSE LIMITED | Director | 2016-10-03 | CURRENT | 2016-04-27 | In Administration/Administrative Receiver | |
THE CROFT (BICKERSHAW) LIMITED | Director | 2016-10-03 | CURRENT | 2012-07-12 | Liquidation | |
PSD (NEWCASTLE-UNDER-LYME) LIMITED | Director | 2016-10-03 | CURRENT | 2016-03-03 | Liquidation | |
PSD (LIVERPOOL) LIMITED | Director | 2016-10-03 | CURRENT | 2016-03-03 | Liquidation | |
PSD (FORMBY) LIMITED | Director | 2016-10-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
HERCULANEUMCO LTD | Director | 2016-10-03 | CURRENT | 2013-05-09 | Liquidation | |
SISERV LIMITED | Director | 2016-10-03 | CURRENT | 2011-06-01 | Liquidation | |
ASUTTON ACCOUNTING SERVICES LTD | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
HAWKS MILL STUDENT DEVELOPMENTS LTD | Director | 2018-03-28 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
PRIMESITE STUDENT TWO LIMITED | Director | 2018-03-28 | CURRENT | 2016-08-03 | Active | |
LOMAXHALLSCO LIMITED | Director | 2018-03-23 | CURRENT | 2012-04-04 | Liquidation | |
RAINFORD GOLF CLUB LIMITED | Director | 2018-03-15 | CURRENT | 2003-01-24 | Active | |
PSD (BOOTLE) LIMITED | Director | 2018-03-12 | CURRENT | 2016-03-03 | Liquidation | |
HILL TOP RISE LIMITED | Director | 2018-03-06 | CURRENT | 2013-05-03 | Liquidation | |
WHITELIONCO LIMITED | Director | 2018-03-01 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
THE RISE (LIVERPOOL) MANAGEMENT COMPANY LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active - Proposal to Strike off | |
GOLDSERVE VENTURES LIMITED | Director | 2018-02-16 | CURRENT | 2011-03-04 | In Administration/Administrative Receiver | |
CLEAVERCARE LTD | Director | 2018-02-05 | CURRENT | 2012-12-28 | Liquidation | |
HOLMSTON HOUSE LIMITED | Director | 2018-02-05 | CURRENT | 2016-04-27 | In Administration/Administrative Receiver | |
THE CROFT (BICKERSHAW) LIMITED | Director | 2018-02-05 | CURRENT | 2012-07-12 | Liquidation | |
HERCULANEUMCO LTD | Director | 2018-02-05 | CURRENT | 2013-05-09 | Liquidation | |
DAISY PROPERTY INVESTMENTS LTD | Director | 2015-12-18 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
SKY BUILDING LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Liquidation | |
STRAND PLAZA LIMITED | Director | 2015-12-18 | CURRENT | 2015-03-03 | In Administration/Receiver Manager | |
INVESTOR PROPERTY SALES LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Liquidation | |
MAYFLOWER MANOR LTD | Director | 2015-12-18 | CURRENT | 2015-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/19 FROM First Floor Office Unit 7 Peel House Peel Road Skelmersdale WN8 9PT England | |
AM01 | Appointment of an administrator | |
CH01 | Director's details changed for Mr Andrew Thomas Sutton on 2019-08-09 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099236070004 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/19 FROM C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR KERRY TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COOLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DWAYNE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSON | |
TM02 | Termination of appointment of Robert Johnson on 2017-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/16 FROM Peel House Peel Road Skelmersdale Lancashire WN8 9PT England | |
AP03 | Appointment of Mr Robert Johnson as company secretary on 2016-10-03 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SUTTON | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHNSON | |
AP01 | DIRECTOR APPOINTED MR DWAYNE FRANCIS TAYLOR | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN COOLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099236070002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099236070003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099236070001 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099236070001 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1 | |
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 |
Appointmen | 2019-10-08 |
Petitions | 2019-09-27 |
Petitions to Wind Up (Companies) | 2016-10-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 WILTON CARE LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WILTON CARE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | WILTON CARE LIMITED | Event Date | 2019-10-08 |
In the High Court of Justice, Business and Property Courts in Manchester, Companies and Insolvency List (CHD) No 1003 of 2019 WILTON CARE LIMITED (Company Number 09923607 ) Nature of Business: Develop… | |||
Initiating party | Event Type | Petitions | |
Defending party | WILTON CARE LTD | Event Date | 2019-09-27 |
In the High Court of Justice (Chancery Division) Companies Court No 005640 of 2019 In the Matter of WILTON CARE LTD (Company Number 09923607 ) Principal trading address: 4TH FLOOR PRIMESITE, YORKSHIRE… | |||
Initiating party | REDLAND CARE GROUP LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WILTON CARE LIMITED | Event Date | 2016-09-14 |
Solicitor | Ward Hadaway | ||
In the High Court of Justice (Chancery Division) Newcastle Upon Tyne District Registry case number 0355 No. 0355 of 2016/CO3NE396 A Petition to wind-up the above named Company of Peel House, Peel Road, Skelmersdale, Lancashire WN8 9PT presented on 14 September 2016 by REDLAND CARE GROUP LIMITED of Richard House, Winckley Square, Preston, Lancashire, PR1 3HP will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne . Date: 17 November 2016 Time: 11.00 am (or as soon thereafter as the Petition can be heard) Any person 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 Petitioner or its solicitors in accordance with Rule 4.16 by 16.00 hours on 16 November 2016 . | |||
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. |