DOWNTON HOMECARE LTD

82 St John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.07873053
CategoryPrivate Limited Company
Incorporated06 Dec 2011
Age12 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution06 Jan 2017
Years7 years, 4 months, 11 days

SUMMARY

DOWNTON HOMECARE LTD is an dissolved private limited company with number 07873053. It was incorporated 12 years, 5 months, 11 days ago, on 06 December 2011 and it was dissolved 7 years, 4 months, 11 days ago, on 06 January 2017. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Oct 2016

Action Date: 07 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-09-07

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 06 Oct 2016

Action Date: 07 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2016-09-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Aug 2016

Action Date: 14 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-08-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Mar 2016

Action Date: 14 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-02-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Sep 2015

Action Date: 14 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-08-14

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-04-01

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-16

New address: 82 St John Street London EC1M 4JN

Old address: The Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Resolution

Date: 02 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Philip Rosser

Termination date: 2014-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Walters

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Wheeler

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Christopher Adams

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Boyd

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Scanlon

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rosser

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wheeler

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Walters

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Scanlon

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosser Ian

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Boyd

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Adams

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Fenton Wheeler

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Florence Adams

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rosser Ian

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Christopher Adams

Documents

View document PDF

Incorporation company

Date: 06 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JN CLEANING SERVICES LTD

467 NEW CROSS ROAD,LONDON,SE14 6TA

Number:09399239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDON LIMITED

MILL HOUSE,CHERTSEY,KT16 9BE

Number:02198604
Status:ACTIVE
Category:Private Limited Company

PAUL'S FOOD EMPORIUM LIMITED

8 THE CHARNE,SEVENOAKS,TN14 5LS

Number:09512997
Status:ACTIVE
Category:Private Limited Company

ROOM 2 ROOM LIMITED

HALES COURT,HALESOWEN,B63 3TT

Number:07933114
Status:ACTIVE
Category:Private Limited Company

ROSS HEALTHCARE LIMITED

HOLLY VILLA 27 CREWE ROAD,STOKE-ON-TRENT,ST7 2EY

Number:03815444
Status:ACTIVE
Category:Private Limited Company

SUBSEA MASTERS (UK) LIMITED

UNIT 23 PRIORY TEC PARK SAXON WAY,HESSLE,HU13 9PB

Number:08878090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source