Manchester
M2 1AB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Arieh Leib Levison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ |
Website | www.bondcare.co.uk/ |
---|---|
Telephone | 020 82022277 |
Telephone region | London |
Registered Address | Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £7,681,127 |
Gross Profit | £2,204,367 |
Net Worth | -£641,207 |
Cash | £297,233 |
Current Liabilities | £3,386,091 |
Latest Accounts | 29 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 25 August 2016 (overdue) |
---|
14 November 2011 | Delivered on: 25 November 2011 Persons entitled: St Andrews Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged, please refer to the form MG01); 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. See image for full details. Outstanding |
---|
4 October 2018 | Restoration by order of the court (2 pages) |
---|---|
10 December 2017 | Final Gazette dissolved following liquidation (1 page) |
10 September 2017 | Notice of move from Administration to Dissolution (21 pages) |
10 September 2017 | Notice of move from Administration to Dissolution (21 pages) |
27 June 2017 | Administrator's progress report (21 pages) |
27 June 2017 | Administrator's progress report (21 pages) |
29 December 2016 | Notice of extension of period of Administration (1 page) |
29 December 2016 | Administrator's progress report to 18 November 2016 (22 pages) |
29 December 2016 | Administrator's progress report to 18 November 2016 (22 pages) |
29 December 2016 | Notice of extension of period of Administration (1 page) |
5 October 2016 | Notice of resignation of an administrator (1 page) |
5 October 2016 | Notice of resignation of an administrator (1 page) |
28 July 2016 | Administrator's progress report to 20 June 2016 (20 pages) |
28 July 2016 | Administrator's progress report to 20 June 2016 (20 pages) |
29 January 2016 | Statement of affairs with form 2.14B (6 pages) |
29 January 2016 | Statement of affairs with form 2.14B (6 pages) |
18 January 2016 | Notice of deemed approval of proposals (1 page) |
18 January 2016 | Notice of deemed approval of proposals (1 page) |
7 January 2016 | Statement of administrator's proposal (44 pages) |
7 January 2016 | Statement of administrator's proposal (44 pages) |
6 January 2016 | Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 January 2016 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Appointment of an administrator (1 page) |
4 January 2016 | Appointment of an administrator (1 page) |
30 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 July 2015 | Full accounts made up to 29 December 2013 (19 pages) |
30 July 2015 | Full accounts made up to 29 December 2013 (19 pages) |
26 February 2015 | Registered office address changed from Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015 (1 page) |
9 December 2014 | Company name changed bondcare st andrews LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed bondcare st andrews LIMITED\certificate issued on 09/12/14
|
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Register(s) moved to registered office address Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ (1 page) |
14 August 2014 | Register(s) moved to registered office address Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ (1 page) |
10 July 2014 | Register(s) moved to registered office address (1 page) |
10 July 2014 | Register(s) moved to registered inspection location (1 page) |
10 July 2014 | Register(s) moved to registered inspection location (1 page) |
10 July 2014 | Register(s) moved to registered office address (1 page) |
17 March 2014 | Section 519 (1 page) |
17 March 2014 | Section 519 (1 page) |
30 January 2014 | Termination of appointment of Arieh Levison as a director (1 page) |
30 January 2014 | Termination of appointment of Jacob Sorotzkin as a director (1 page) |
30 January 2014 | Termination of appointment of Arieh Levison as a director (1 page) |
30 January 2014 | Termination of appointment of Jacob Sorotzkin as a director (1 page) |
30 January 2014 | Registered office address changed from C/O Bondcare Group Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from C/O Bondcare Group Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ United Kingdom on 30 January 2014 (1 page) |
4 October 2013 | Full accounts made up to 30 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 30 December 2012 (13 pages) |
12 August 2013 | Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
2 May 2013 | Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages) |
2 May 2013 | Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages) |
19 March 2013 | Full accounts made up to 22 April 2012 (12 pages) |
19 March 2013 | Full accounts made up to 22 April 2012 (12 pages) |
12 March 2013 | Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages) |
12 March 2013 | Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages) |
27 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
27 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
10 September 2012 | Register inspection address has been changed (1 page) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
10 September 2012 | Register inspection address has been changed (1 page) |
10 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
16 August 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
16 August 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
16 August 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
16 August 2011 | Appointment of Mr Arieh Leib Levison as a director (2 pages) |
16 August 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
16 August 2011 | Appointment of Mr Arieh Leib Levison as a director (2 pages) |
12 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
12 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
11 August 2011 | Incorporation (43 pages) |
11 August 2011 | Incorporation (43 pages) |