NETHERCREST CARE CENTRE (DUDLEY) LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.09334367
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution12 Jun 2022
Years1 year, 11 months, 6 days

SUMMARY

NETHERCREST CARE CENTRE (DUDLEY) LIMITED is an dissolved private limited company with number 09334367. It was incorporated 9 years, 5 months, 17 days ago, on 01 December 2014 and it was dissolved 1 year, 11 months, 6 days ago, on 12 June 2022. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2021

Action Date: 11 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2020

Action Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093343670002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093343670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093343670001

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Bentley Jackson

Change date: 2018-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: 133 Station Road Sidcup Kent DA15 7AA England

New address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Astonbrook Care Newco 4 Limited

Notification date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Astonbrook Care Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093343670003

Charge creation date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA

Change date: 2016-08-09

New address: 133 Station Road Sidcup Kent DA15 7AA

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Dr Mark Bentley Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-08

Officer name: Paul John Milner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Hoggart

Termination date: 2015-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2015

Action Date: 27 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-27

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: Premier House , Suite 1 Carolina Court Doncaster South Yorkshire DN4 5RA

Old address: 133 Station Road Sidcup Kent DA15 7AA England

Change date: 2015-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Hoggart

Appointment date: 2015-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2015

Action Date: 19 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093343670002

Charge creation date: 2015-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093343670001

Charge creation date: 2015-04-20

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULRUSH PROPERTIES LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:05317371
Status:ACTIVE
Category:Private Limited Company

C GIBBON FACILITY SOLUTIONS LTD

26 BARLEY GROVE,BEDLINGTON,NE22 6BT

Number:10931418
Status:ACTIVE
Category:Private Limited Company

JOYFUL HOURS LIMITED

195 REGINA ROAD,LONDON,SE25 4TR

Number:10211823
Status:ACTIVE
Category:Private Limited Company

MEDUS LTD

27 CHURCH HOLLOW,PURFLEET,RM19 1QJ

Number:11775814
Status:ACTIVE
Category:Private Limited Company

ORCHARD (ELSTEAD) MANAGEMENT COMPANY LIMITED

12 ORCHARD CLOSE,SURREY,GU8 6BF

Number:03940632
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE ANCHOR INN CATERING LTD

THE ANCHOR INN BURY LANE,ELY,CB6 3BD

Number:09929045
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