Putney
London
SW15 1AA
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mrs Irene Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Timway Drive Liverpool Merseyside L12 4YR |
Secretary Name | Mrs Sandra Heffey |
---|---|
Status | Resigned |
Appointed | 21 July 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2015) |
Role | Company Director |
Correspondence Address | Argyle Care Group Redcourt House 2 Carnatic Road Mossley Hill Liverpool Merseyside L18 8BZ |
Registered Address | The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Stephen Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,363,143 |
Gross Profit | £439,761 |
Net Worth | £308,240 |
Cash | £1,538 |
Current Liabilities | £113,720 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 September 2010 | Delivered on: 7 September 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bentley care home, 1, 3 and 5 croxteth road and 2 bentley road, liverpool t/no MS506756 by way of fixed charge, the benefit of all agreements, its rights, the benefit of all authorisations, all its rights, title and interest in the insurances, see image for full details. Outstanding |
---|---|
1 September 2010 | Delivered on: 7 September 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2004 | Delivered on: 23 September 2004 Satisfied on: 23 May 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
9 May 2017 | Notice of move from Administration to Dissolution (20 pages) |
9 May 2017 | Notice of move from Administration to Dissolution (20 pages) |
12 December 2016 | Administrator's progress report to 3 November 2016 (19 pages) |
12 December 2016 | Administrator's progress report to 3 November 2016 (19 pages) |
5 October 2016 | Notice of resignation of an administrator (1 page) |
5 October 2016 | Notice of resignation of an administrator (1 page) |
6 June 2016 | Notice of deemed approval of proposals (1 page) |
6 June 2016 | Notice of deemed approval of proposals (1 page) |
25 May 2016 | Registered office address changed from Argyle Care Group Redcourt House 2 Carnatic Road Mossley Hill Liverpool Merseyside L18 8BZ to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 25 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from Argyle Care Group Redcourt House 2 Carnatic Road Mossley Hill Liverpool Merseyside L18 8BZ to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 25 May 2016 (2 pages) |
20 May 2016 | Statement of affairs with form 2.14B (7 pages) |
20 May 2016 | Statement of administrator's proposal (48 pages) |
20 May 2016 | Statement of administrator's proposal (48 pages) |
20 May 2016 | Statement of affairs with form 2.14B (7 pages) |
18 May 2016 | Appointment of an administrator (1 page) |
18 May 2016 | Appointment of an administrator (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
19 October 2015 | Termination of appointment of Sandra Heffey as a secretary on 13 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Sandra Heffey as a secretary on 13 October 2015 (1 page) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 May 2015 | Satisfaction of charge 1 in full (4 pages) |
23 May 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
23 July 2014 | Appointment of Mrs Sandra Heffey as a secretary on 21 July 2014 (2 pages) |
23 July 2014 | Appointment of Mrs Sandra Heffey as a secretary on 21 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of Irene Sanderson as a secretary on 18 July 2014 (1 page) |
19 July 2014 | Termination of appointment of Irene Sanderson as a secretary on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
24 July 2009 | Director's change of particulars / stephen cole / 01/05/2006 (2 pages) |
24 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / stephen cole / 01/05/2006 (2 pages) |
24 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 June 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Return made up to 30/05/08; full list of members (6 pages) |
12 September 2008 | Return made up to 30/05/08; full list of members (6 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from unit 4 northern diver building appley la north appley bridge wigan lancashire WN6 9AE (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from unit 4 northern diver building appley la north appley bridge wigan lancashire WN6 9AE (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
2 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 30/05/05; full list of members (6 pages) |
23 May 2006 | Return made up to 30/05/05; full list of members (6 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
30 May 2002 | Incorporation (14 pages) |
30 May 2002 | Incorporation (14 pages) |