BRIDEWELL CARE LTD

Unit 2 Spinnaker Court 1c Unit 2 Spinnaker Court 1c, Hampton Wick, KT1 4EQ, Kingston Upon Thames
StatusDISSOLVED
Company No.11258505
CategoryPrivate Limited Company
Incorporated16 Mar 2018
Age6 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution15 Mar 2023
Years1 year, 2 months, 20 days

SUMMARY

BRIDEWELL CARE LTD is an dissolved private limited company with number 11258505. It was incorporated 6 years, 2 months, 19 days ago, on 16 March 2018 and it was dissolved 1 year, 2 months, 20 days ago, on 15 March 2023. The company address is Unit 2 Spinnaker Court 1c Unit 2 Spinnaker Court 1c, Hampton Wick, KT1 4EQ, Kingston Upon Thames.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Neil Iain Findlay

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Iain Findlay

Termination date: 2022-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-12

Psc name: Neil Iain Findlay

Documents

View document PDF

Resolution

Date: 23 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: 6 College Mews Wandsworth London SW18 2SJ England

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

New address: 6 College Mews Wandsworth London SW18 2SJ

Old address: 5 Glasshouse Walk London SE11 5ES England

Change date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Iain Findlay

Notification date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: Michele Amelia Simon

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michele Amelia Simon

Cessation date: 2020-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Smith

Termination date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Malcolm Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Old address: Flat B 16 Melbourne Grove London SE22 8QZ United Kingdom

New address: 5 Glasshouse Walk London SE11 5ES

Change date: 2020-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-01

Officer name: Mr Neil Iain Findlay

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Neil Iain Findlay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOART LIMITED

59 EVINGTON DRIVE,LEICESTER,LE5 5PG

Number:08982595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROCKHURST FARM LIMITED

WINDSOR HOUSE,WALTHAM CROSS,EN8 7NX

Number:07433036
Status:ACTIVE
Category:Private Limited Company

E-DRIVE SOUTH LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:05913641
Status:ACTIVE
Category:Private Limited Company

KRIS TRANSPORT 61 LTD

STUART HOUSE SOUND ACCOUNTS LTD,PETERBOROUGH,PE1 5DD

Number:11920617
Status:ACTIVE
Category:Private Limited Company

R.E. SPENCER LIMITED

ROCHE & CO 64 ORTON LANE,WOLVERHAMPTON,WV5 9AW

Number:06947521
Status:ACTIVE
Category:Private Limited Company

SOUTHEAST SAILBOATS LTD

20 HAZLEMERE ROAD,WHITSTABLE,CT5 4AN

Number:11297018
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