Company NameManor Care Limited
Company StatusDissolved
Company Number02931080
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Surendra Shivabhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameJohn Neal Alflatt
NationalityBritish
StatusClosed
Appointed15 July 2005(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 23 February 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr James Walter Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 St Andrews Road
Malvern
Worcestershire
WR14 3PT
Director NameKenneth Lasky
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleDirector And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam Cottage
Brockhurst Woods
Stoke Poges
Buckinghamshire
SL2 4AF
Secretary NameKenneth Lasky
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleDirector And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeam Cottage
Brockhurst Woods
Stoke Poges
Buckinghamshire
SL2 4AF
Secretary NameMr James Walter Hill
NationalityBritish
StatusResigned
Appointed06 December 1996(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St Andrews Road
Malvern
Worcestershire
WR14 3PT
Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 1997)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

487 at £1Minster Care Management LTD
48.70%
Ordinary A
350 at £1Minster Care Management LTD
35.00%
Ordinary B
163 at £1Minster Care Management LTD
16.30%
Ordinary C

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages)
17 May 2010Director's details changed for Mahesh Shivabhai Patel on 4 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Surendra Shivabhai Patel on 4 February 2010 (2 pages)
17 May 2010Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page)
17 May 2010Secretary's details changed for John Neal Alflatt on 4 February 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 14/05/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
15 June 2006Total exemption small company accounts made up to 14 July 2005 (8 pages)
25 May 2006Return made up to 20/05/06; full list of members (7 pages)
23 March 2006Accounting reference date shortened from 14/07/06 to 31/03/06 (1 page)
2 December 2005Accounting reference date extended from 31/03/05 to 14/07/05 (1 page)
10 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
4 October 2005Auditor's resignation (1 page)
14 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (5 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 35/37 brent street london NW4 2EF (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of assistance for shares acquisition (7 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Particulars of mortgage/charge (5 pages)
13 June 2005Return made up to 20/05/05; full list of members (8 pages)
25 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 June 2004Return made up to 20/05/04; full list of members (8 pages)
30 May 2003Return made up to 20/05/03; full list of members (8 pages)
8 April 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
19 June 2002Return made up to 20/05/02; full list of members (8 pages)
19 June 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
11 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2001Full accounts made up to 30 September 2000 (13 pages)
27 July 2000Full accounts made up to 30 September 1999 (13 pages)
15 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Full accounts made up to 30 September 1998 (15 pages)
11 June 1999Return made up to 20/05/99; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
12 June 1998Return made up to 20/05/98; no change of members (5 pages)
12 June 1997Director resigned (1 page)
12 June 1997Return made up to 20/05/97; full list of members (9 pages)
3 June 1997Full accounts made up to 30 September 1996 (11 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (7 pages)
20 March 1997New director appointed (3 pages)
24 January 1997Memorandum and Articles of Association (20 pages)
9 January 1997Conve 09/12/96 (1 page)
9 January 1997Ad 09/12/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
16 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 December 1996Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
15 July 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Full accounts made up to 30 September 1995 (10 pages)
13 June 1995Return made up to 20/05/95; full list of members (6 pages)
14 March 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
20 May 1994Incorporation (19 pages)