Company NameBrandreth Lodge Care Home Ltd
Company StatusDissolved
Company Number06105975
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date10 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NamePaul Quinn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Secretary NamePaul Quinn
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6NR
Director NameAndrew Phillip Quinn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleProperty Developer
Correspondence Address74 Ack Lane West
Cheadle Hulme
Cheadle
Cheshire
SK8 7ES
Director NameMr Geoffrey Derek Slater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 02 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Farcroft Close
Heatley More
Lymm
Cheshire
WA13 9US
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebrandrethlodge.com
Email address[email protected]
Telephone01257 464434
Telephone regionCoppull

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£353,266
Current Liabilities£319,722

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 September 2017Notice of order removing administrator from office (19 pages)
27 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
16 June 2017Administrator's progress report (17 pages)
1 June 2017Notice of extension of period of Administration (3 pages)
14 December 2016Administrator's progress report to 6 November 2016 (14 pages)
2 August 2016 (1 page)
2 August 2016Notice of vacation of office by administrator (11 pages)
2 August 2016Notice of appointment of replacement/additional administrator (1 page)
20 June 2016Administrator's progress report to 6 May 2016 (13 pages)
20 June 2016Notice of extension of period of Administration (1 page)
21 January 2016Administrator's progress report to 8 December 2015 (22 pages)
27 August 2015Notice of deemed approval of proposals (2 pages)
13 August 2015Statement of administrator's proposal (41 pages)
25 June 2015Appointment of an administrator (1 page)
23 June 2015Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 23 June 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Resolutions
  • RES13 ‐ The provisions of documents in connection with refinancing fo the company by bank of ireland (uk) PLC are approved by authorised directors 15/11/2013 15/11/2013
(3 pages)
7 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
19 July 2012Termination of appointment of Geoffrey Slater as a director (1 page)
30 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2009Return made up to 14/02/09; full list of members (4 pages)
31 March 2009Resolutions
  • RES13 ‐ Cross guarantee 06/03/2009
(2 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
25 September 2008Return made up to 14/02/08; full list of members (7 pages)
4 July 2008Registered office changed on 04/07/2008 from ground floor 292 hale road hale barns altrincham cheshire WA15 8SP (1 page)
4 July 2008Appointment terminated director andrew quinn (1 page)
4 July 2008Director appointed geoffrey derek slater (2 pages)
24 March 2007Ad 14/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
14 February 2007Incorporation (9 pages)