Company NameSt Andrews Care Grp Limited
DirectorYisroel Meir Plancey
Company StatusActive
Company Number07737924
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Previous NameBondcare St Andrews Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yisroel Meir Plancey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlixpartners The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Brownfields Court
Welwyn Garden City
Hertfordshire
AL7 1AJ
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Brownfields Court
Welwyn Garden City
Hertfordshire
AL7 1AJ

Contact

Websitewww.bondcare.co.uk/
Telephone020 82022277
Telephone regionLondon

Location

Registered AddressAlixpartners The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£7,681,127
Gross Profit£2,204,367
Net Worth-£641,207
Cash£297,233
Current Liabilities£3,386,091

Accounts

Latest Accounts29 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due25 August 2016 (overdue)

Charges

14 November 2011Delivered 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

Filing History

4 October 2018Restoration by order of the court (2 pages)
10 December 2017Final Gazette dissolved following liquidation (1 page)
10 September 2017Notice of move from Administration to Dissolution (21 pages)
10 September 2017Notice of move from Administration to Dissolution (21 pages)
27 June 2017Administrator's progress report (21 pages)
27 June 2017Administrator's progress report (21 pages)
29 December 2016Notice of extension of period of Administration (1 page)
29 December 2016Administrator's progress report to 18 November 2016 (22 pages)
29 December 2016Administrator's progress report to 18 November 2016 (22 pages)
29 December 2016Notice of extension of period of Administration (1 page)
5 October 2016Notice of resignation of an administrator (1 page)
5 October 2016Notice of resignation of an administrator (1 page)
28 July 2016Administrator's progress report to 20 June 2016 (20 pages)
28 July 2016Administrator's progress report to 20 June 2016 (20 pages)
29 January 2016Statement of affairs with form 2.14B (6 pages)
29 January 2016Statement of affairs with form 2.14B (6 pages)
18 January 2016Notice of deemed approval of proposals (1 page)
18 January 2016Notice of deemed approval of proposals (1 page)
7 January 2016Statement of administrator's proposal (44 pages)
7 January 2016Statement of administrator's proposal (44 pages)
6 January 2016Registered 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 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Appointment of an administrator (1 page)
4 January 2016Appointment of an administrator (1 page)
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 July 2015Full accounts made up to 29 December 2013 (19 pages)
30 July 2015Full accounts made up to 29 December 2013 (19 pages)
26 February 2015Registered 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 2015Registered 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 2014Company name changed bondcare st andrews LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
9 December 2014Company name changed bondcare st andrews LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Register(s) moved to registered office address Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ (1 page)
14 August 2014Register(s) moved to registered office address Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ (1 page)
10 July 2014Register(s) moved to registered office address (1 page)
10 July 2014Register(s) moved to registered inspection location (1 page)
10 July 2014Register(s) moved to registered inspection location (1 page)
10 July 2014Register(s) moved to registered office address (1 page)
17 March 2014Section 519 (1 page)
17 March 2014Section 519 (1 page)
30 January 2014Termination of appointment of Arieh Levison as a director (1 page)
30 January 2014Termination of appointment of Jacob Sorotzkin as a director (1 page)
30 January 2014Termination of appointment of Arieh Levison as a director (1 page)
30 January 2014Termination of appointment of Jacob Sorotzkin as a director (1 page)
30 January 2014Registered 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 2014Registered 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 2013Full accounts made up to 30 December 2012 (13 pages)
4 October 2013Full accounts made up to 30 December 2012 (13 pages)
12 August 2013Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages)
12 August 2013Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 12 August 2013 (1 page)
12 August 2013Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages)
12 August 2013Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 12 August 2013 (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages)
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages)
19 March 2013Full accounts made up to 22 April 2012 (12 pages)
19 March 2013Full accounts made up to 22 April 2012 (12 pages)
12 March 2013Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages)
12 March 2013Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages)
27 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
27 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
10 September 2012Register inspection address has been changed (1 page)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
10 September 2012Register(s) moved to registered inspection location (1 page)
10 September 2012Register inspection address has been changed (1 page)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
10 September 2012Register(s) moved to registered inspection location (1 page)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
16 August 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
16 August 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
16 August 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
16 August 2011Appointment of Mr Arieh Leib Levison as a director (2 pages)
16 August 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
16 August 2011Appointment of Mr Arieh Leib Levison as a director (2 pages)
12 August 2011Termination of appointment of Andrew Davis as a director (1 page)
12 August 2011Termination of appointment of Andrew Davis as a director (1 page)
11 August 2011Incorporation (43 pages)
11 August 2011Incorporation (43 pages)