Company NameHeathdale Care Limited
Company StatusDissolved
Company Number04755875
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date18 June 2016 (7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Michael John Sartoria
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCare Home Owner/Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Vincents Way
Whitley Bay
Tyne & Wear
NE26 1HS
Director NameMrs Martha Ellen Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Shelley Crescent
Blyth
Northumberland
NE24 5RH
Director NameMr Michael Francis Jackson-Croker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15/16 Flag Terrace
Sunniside
Bishop Auckland
County Durham
DL13 4LR
Secretary NameMr Michael Francis Jackson-Croker
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15/16 Flag Terrace
Sunniside
Bishop Auckland
County Durham
DL13 4LR

Location

Registered AddressDuff & Phelps Ltd
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£578,945
Cash£405
Current Liabilities£121,814

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2016Final Gazette dissolved following liquidation (1 page)
18 June 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Notice of move from Administration to Dissolution on 4 March 2016 (26 pages)
18 March 2016Notice of move from Administration to Dissolution on 4 March 2016 (26 pages)
15 December 2015Administrator's progress report to 5 November 2015 (21 pages)
15 December 2015Notice of extension of period of Administration (1 page)
15 December 2015Notice of extension of period of Administration (1 page)
15 December 2015Administrator's progress report to 5 November 2015 (21 pages)
29 October 2015Administrator's progress report to 16 October 2015 (23 pages)
29 October 2015Administrator's progress report to 16 October 2015 (23 pages)
12 May 2015Administrator's progress report to 16 April 2015 (23 pages)
12 May 2015Administrator's progress report to 16 April 2015 (23 pages)
9 December 2014Notice of extension of period of Administration (1 page)
9 December 2014Administrator's progress report to 16 October 2014 (25 pages)
9 December 2014Notice of extension of period of Administration (1 page)
9 December 2014Administrator's progress report to 16 October 2014 (25 pages)
10 June 2014Administrator's progress report to 19 May 2014 (21 pages)
10 June 2014Notice of extension of period of Administration (1 page)
10 June 2014Notice of extension of period of Administration (1 page)
10 June 2014Administrator's progress report to 19 May 2014 (21 pages)
13 January 2014Administrator's progress report to 10 December 2013 (22 pages)
13 January 2014Administrator's progress report to 10 December 2013 (22 pages)
16 August 2013Notice of deemed approval of proposals (1 page)
16 August 2013Notice of deemed approval of proposals (1 page)
2 August 2013Statement of administrator's proposal (37 pages)
2 August 2013Statement of administrator's proposal (37 pages)
19 July 2013Statement of affairs with form 2.14B (7 pages)
19 July 2013Statement of affairs with form 2.14B (7 pages)
19 June 2013Appointment of an administrator (1 page)
19 June 2013Appointment of an administrator (1 page)
18 June 2013Registered office address changed from 5a Co Operative Buildings Seaton Delaval Tyne and Wear NE25 0AS on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 5a Co Operative Buildings Seaton Delaval Tyne and Wear NE25 0AS on 18 June 2013 (2 pages)
8 February 2013Termination of appointment of Martha Brown as a director (2 pages)
8 February 2013Termination of appointment of Martha Brown as a director (2 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
13 August 2012Termination of appointment of Michael Jackson-Croker as a director (1 page)
13 August 2012Termination of appointment of Michael Jackson-Croker as a director (1 page)
13 August 2012Termination of appointment of Michael Jackson-Croker as a secretary (1 page)
13 August 2012Termination of appointment of Michael Jackson-Croker as a secretary (1 page)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 May 2012Director's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages)
30 May 2012Secretary's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(6 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(6 pages)
30 May 2012Secretary's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(6 pages)
30 May 2012Director's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages)
30 May 2012Secretary's details changed for Mr Michael Francis Jackson-Croker on 1 May 2012 (2 pages)
27 June 2011Director's details changed for Michael John Sartoria on 1 October 2010 (2 pages)
27 June 2011Director's details changed for Michael John Sartoria on 1 October 2010 (2 pages)
27 June 2011Director's details changed for Mr Michael Francis Jackson-Croker on 1 October 2010 (2 pages)
27 June 2011Director's details changed for Mr Michael Francis Jackson-Croker on 1 October 2010 (2 pages)
27 June 2011Director's details changed for Michael John Sartoria on 1 October 2010 (2 pages)
27 June 2011Secretary's details changed for Michael Francis Jackson-Croker on 1 October 2010 (1 page)
27 June 2011Director's details changed for Mr Michael Francis Jackson-Croker on 1 October 2010 (2 pages)
27 June 2011Director's details changed for Martha Ellen Brown on 1 October 2010 (2 pages)
27 June 2011Secretary's details changed for Michael Francis Jackson-Croker on 1 October 2010 (1 page)
27 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
27 June 2011Director's details changed for Martha Ellen Brown on 1 October 2010 (2 pages)
27 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
27 June 2011Secretary's details changed for Michael Francis Jackson-Croker on 1 October 2010 (1 page)
27 June 2011Director's details changed for Martha Ellen Brown on 1 October 2010 (2 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
6 October 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
6 October 2010Annual return made up to 7 May 2010 with a full list of shareholders (15 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
27 July 2009Director and secretary's change of particulars / michael jackson-croker / 01/02/2009 (1 page)
27 July 2009Director and secretary's change of particulars / michael jackson-croker / 01/02/2009 (1 page)
27 July 2009Return made up to 18/05/09; full list of members (6 pages)
27 July 2009Return made up to 18/05/09; full list of members (6 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 August 2008Return made up to 07/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
5 August 2008Return made up to 07/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 June 2007Return made up to 07/05/07; no change of members (7 pages)
18 June 2007Return made up to 07/05/07; no change of members (7 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 May 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 May 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 April 2005Return made up to 07/05/05; full list of members (8 pages)
29 April 2005Return made up to 07/05/05; full list of members (8 pages)
23 September 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
23 September 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
16 September 2004Registered office changed on 16/09/04 from: 12 cowgarth hill stanhope bishop auckland durham DL13 2PA (1 page)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Registered office changed on 16/09/04 from: 12 cowgarth hill stanhope bishop auckland durham DL13 2PA (1 page)
23 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 July 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (5 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (5 pages)
7 May 2003Incorporation (15 pages)
7 May 2003Incorporation (15 pages)