Company NameDorchester Care Limited Liability Partnership
Company StatusDissolved
Company NumberOC312987
CategoryLimited Liability Partnership
Incorporation Date27 April 2005(18 years, 11 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)

Directors

LLP Designated Member NameMr Christopher Bialan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House 1a Archway Road
Poole
Dorset
BH14 9AY
LLP Designated Member NameLyndale Healthcare Limited (Corporation)
StatusClosed
Appointed27 April 2005(same day as company formation)
Correspondence AddressJonsen House, 43 Commercial Road
Parkstone
Poole
Bh14 0
LLP Designated Member NameMr Barry Michael Lambert
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 07 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Haig Avenue
Cranford Cliffs
Poole
BH13 7AJ
LLP Designated Member NameJames Glanville
Date of BirthApril 1965 (Born 59 years ago)
StatusResigned
Appointed28 October 2005(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 October 2006)
RoleCompany Director
Correspondence AddressWindsor Court
34 Bodorgan Road
Bournemouth
BH2 6NJ

Contact

Websitesouthgategroup.co.uk

Location

Registered AddressInquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,833,215
Net Worth-£1,791,183
Cash£32,568
Current Liabilities£5,362,085

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

18 April 2012Delivered on: 19 April 2012
Persons entitled: West Register Number 2 Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 weymouth avenue & greenbushes, 10 & 12 weymouth avenue , dorchester, west dorset. T/no.DT351864 & DT273743:by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
8 May 2007Delivered on: 10 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Avenue house, 8 weymouth avenue, dorchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2005Delivered on: 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a greenbushes 10 and 12 weymouth avenue dorchester t/no DT273743. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2005Delivered on: 21 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 May 2007Delivered on: 19 May 2007
Satisfied on: 18 February 2011
Persons entitled: Michael John Bolwell and Roberta May Bolwell

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Hillside house 127, 129 & 131 sherborne road yeovil and land adjoining 131 sherbourne road t/n ST65403 ST105246 ST106401.
Fully Satisfied
8 May 2007Delivered on: 19 May 2007
Satisfied on: 18 February 2011
Persons entitled: Michael John Bolwell and Roberta May Bolwell

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Avenue house 8 weymouth avenue dorchester dorset.
Fully Satisfied
8 May 2007Delivered on: 19 May 2007
Satisfied on: 1 August 2008
Persons entitled: Michael John Bolwell and Roberta May Bolwell

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Greenbushes 10 & 12 weymouth avenue dorchester dorset t/n DT273743.
Fully Satisfied
16 December 2005Delivered on: 22 December 2005
Satisfied on: 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 127, 129 & 131 sherbourne road yeovil. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 September 2017Registered office address changed from Reckleford Lodge 60 Iddesleigh Road Bournemouth Dorset BH3 7NH to Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 26 September 2017 (2 pages)
22 September 2017Appointment of a voluntary liquidator (1 page)
22 September 2017Determination (1 page)
22 September 2017Statement of affairs with form 4.19 (6 pages)
19 June 2017Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Reckleford Lodge 60 Iddesleigh Road Bournemouth Dorset BH3 7NH on 19 June 2017 (2 pages)
5 June 2017Restoration by order of the court (2 pages)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Notice of end of Administration (24 pages)
7 October 2015Administrator's progress report to 17 September 2015 (21 pages)
21 April 2015Notice of extension of period of Administration (1 page)
7 April 2015Administrator's progress report to 17 March 2015 (20 pages)
10 November 2014Administrator's progress report to 9 October 2014 (20 pages)
10 November 2014Administrator's progress report to 9 October 2014 (20 pages)
9 July 2014Notice of deemed approval of proposals (1 page)
20 June 2014Statement of administrator's proposal (29 pages)
6 May 2014Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 6 May 2014 (2 pages)
16 April 2014Appointment of an administrator (1 page)
8 January 2014Notice of completion of voluntary arrangement (5 pages)
10 December 2012Full accounts made up to 30 June 2011 (23 pages)
19 April 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
24 February 2012Accounts for a medium company made up to 30 June 2010 (17 pages)
29 June 2011Annual return made up to 27 April 2011 (3 pages)
21 February 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 6 (3 pages)
21 February 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
21 February 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 7 (3 pages)
9 February 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 August 2010Member's details changed for Lyndale Limited on 27 April 2005 (3 pages)
6 July 2010Accounts for a medium company made up to 30 June 2009 (18 pages)
23 June 2010Annual return made up to 27 April 2010 (5 pages)
11 December 2009Registered office address changed from 2Nd Floor Jonsen House 43 Commercial Road Poole Dorset BH14 0HU on 11 December 2009 (2 pages)
10 November 2009Annual return made up to 27 April 2009 (2 pages)
8 June 2009Member's particulars christopher bialan (1 page)
1 June 2009Accounts for a medium company made up to 30 June 2008 (13 pages)
5 May 2009Annual return made up to 27/04/08 (2 pages)
5 May 2009Annual return made up to 27/04/07 (2 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 August 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
1 August 2008Amended full accounts made up to 30 June 2006 (19 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
5 March 2007Full accounts made up to 30 June 2006 (16 pages)
26 January 2007Annual return made up to 27/04/06 (2 pages)
28 December 2006Member resigned (1 page)
28 December 2006Member resigned (1 page)
22 December 2005Particulars of mortgage/charge (4 pages)
28 October 2005Non-designated members allowed (1 page)
28 October 2005New member appointed (1 page)
28 October 2005New member appointed (1 page)
28 October 2005New member appointed (1 page)
18 October 2005Registered office changed on 18/10/05 from: 5 poole road bournemouth dorset BH2 5QL (1 page)
23 September 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
24 May 2005Particulars of mortgage/charge (4 pages)
21 May 2005Particulars of mortgage/charge (7 pages)
27 April 2005Incorporation (3 pages)