Company NameGrosvenor Care (Cheshire) Limited
Company StatusDissolved
Company Number05832158
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Hall
Abbess Roding
Essex
CM5 0JS
Secretary NameMr David Howard Malyon
NationalityBritish
StatusClosed
Appointed10 March 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Hall
Abbess Roding
Essex
CM5 0JS
Director NameBrian Owen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAldbury House
157 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8HN
Director NameLorna Owen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2008)
RoleSecretary
Correspondence AddressAldbury House
157 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8HN
Secretary NameBrian Owen
NationalityBritish
StatusResigned
Appointed12 June 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2008)
RoleCompany Director
Correspondence AddressAldbury House
157 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8HN
Director NameMr Basil Thomas Hollington
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks Farm
Toot Hill
Nr Ongar
Essex
CM5 9SQ
Director NameEdward Kasprowicz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Norris Avenue
Norris Bank
Stockport
Cheshire
SK4 2JQ
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address1st Floor Cobat House
1446-1448 London Rd
Leigh On Sea
Essex
SS9 2UT

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£27,746
Cash£1,242
Current Liabilities£834,788

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Liquidators' statement of receipts and payments to 16 February 2016 (10 pages)
15 March 2016Liquidators' statement of receipts and payments to 20 December 2015 (10 pages)
15 March 2016Liquidators statement of receipts and payments to 16 February 2016 (10 pages)
15 March 2016Liquidators statement of receipts and payments to 20 December 2015 (10 pages)
3 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
24 March 2015Liquidators statement of receipts and payments to 20 December 2014 (13 pages)
24 March 2015Liquidators' statement of receipts and payments to 20 December 2014 (13 pages)
18 June 2013Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013 (2 pages)
25 January 2013Administrator's progress report to 28 December 2012 (23 pages)
24 December 2012Administrator's progress report to 18 November 2012 (21 pages)
21 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 June 2012Administrator's progress report to 18 May 2012 (9 pages)
29 June 2012Notice of extension of period of Administration (1 page)
31 January 2012Administrator's progress report to 28 December 2011 (9 pages)
22 September 2011Notice of deemed approval of proposals (1 page)
25 August 2011Statement of administrator's proposal (31 pages)
11 July 2011Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 July 2011 (2 pages)
8 July 2011Appointment of an administrator (1 page)
29 June 2011Termination of appointment of Basil Hollington as a director (2 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2010Termination of appointment of Edward Kasprowicz as a director (2 pages)
7 July 2010Director's details changed for Edward Kasprowicz on 1 September 2009 (1 page)
7 July 2010Director's details changed for Edward Kasprowicz on 1 September 2009 (1 page)
9 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2010Director's details changed for Edward Kasprowicz on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Mr. David Howard Malyon on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2009Return made up to 30/05/09; full list of members (4 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
15 July 2008Return made up to 30/05/08; change of members (7 pages)
3 April 2008Director appointed edward kasprowicz (1 page)
31 March 2008Director and secretary appointed david malyon (3 pages)
27 March 2008Appointment terminated director and secretary brian owen (1 page)
27 March 2008Registered office changed on 27/03/2008 from aldbury house 157 chalkwell avenue westcliff on sea essex SS0 8HN (1 page)
27 March 2008Director appointed basil hollington (3 pages)
27 March 2008Appointment terminated director lorna owen (1 page)
3 February 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 30/05/07; full list of members (3 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: hill house loamy hill road tolleshunt major maldon essex CM9 8LS (1 page)
12 May 2007Particulars of mortgage/charge (3 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 1ST floor cobat house 1446 - 1448 london road leigh on sea essex SS9 2UW. (1 page)
15 June 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
30 May 2006Incorporation (30 pages)