CHERRYCROFT CARE HOME LIMITED
Status | DISSOLVED |
Company No. | 05032593 |
Category | Private Limited Company |
Incorporated | 03 Feb 2004 |
Age | 20 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Mar 2020 |
Years | 4 years, 2 months, 25 days |
SUMMARY
CHERRYCROFT CARE HOME LIMITED is an dissolved private limited company with number 05032593. It was incorporated 20 years, 4 months, 2 days ago, on 03 February 2004 and it was dissolved 4 years, 2 months, 25 days ago, on 11 March 2020. The company address is 46 Vivian Avenue 46 Vivian Avenue, London, NW4 3XP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2019
Action Date: 28 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-28
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Restoration order of court
Date: 15 May 2018
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 21 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2015
Action Date: 16 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-16
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
New address: 46 Vivian Avenue Hendon Central London NW4 3XP
Old address: 82-84 Calcutta Road Tilbury Essex RM18 7QJ United Kingdom
Change date: 2014-09-26
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Apr 2014
Action Date: 01 Apr 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-04-01
Documents
Liquidation receiver cease to act receiver
Date: 07 Apr 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 07 Apr 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 07 Feb 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Court order
Date: 07 Feb 2014
Category: Miscellaneous
Type: OC
Description: S1096 court order to rectify
Documents
Liquidation receiver appointment of receiver
Date: 24 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type small
Date: 12 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rajesh Doshi
Documents
Termination secretary company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Lewington
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 22 May 2012
Action Date: 22 May 2012
Category: Address
Type: AD01
Change date: 2012-05-22
Old address: 211-219 High Street South East Ham London E6 3PD
Documents
Accounts with accounts type small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Change person secretary company with change date
Date: 13 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jean Anne Lewington
Change date: 2011-01-01
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sewa Adkar
Documents
Accounts with accounts type full
Date: 06 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary joga atwal
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jaswant dhooper
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed jean anne lewington
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed prabhdyal singh sodhi
Documents
Accounts with accounts type medium
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 02 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/12/04
Documents
Legacy
Date: 14 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed overcraft LTD\certificate issued on 17/02/04
Documents
Legacy
Date: 11 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 11/02/04 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 TANSLEY VIEW,WOLVERHAMPTON,WV2 1HT
Number: | 10390579 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 WIGMORE STREET,LONDON,W1U 1QU
Number: | 06294536 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 KUBRICK BUSINESS ESTATE,FOREST GATE,E7 0HU
Number: | 06637926 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 YORK CLOSE,LONDON,E6 5QN
Number: | 11259795 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 02578786 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OUTCOMES PARTNERSHIP LIMITED
TORRIDON HOUSE TORRIDON LANE,DUNFERMLINE,KY11 2EU
Number: | SC232916 |
Status: | ACTIVE |
Category: | Private Limited Company |