Company NameSebright Care Public Limited Company
Company StatusDissolved
Company Number02941796
CategoryPublic Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameCharles Edward Grant Parkes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(2 days after company formation)
Appointment Duration13 years (closed 03 July 2007)
RoleCompany Director
Correspondence AddressArley Wood House
Shattersford
Bewdley
Worcestershire
DY12 1TJ
Director NameMr Edward Grant-Parkes
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(2 days after company formation)
Appointment Duration13 years (closed 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Director NameMr James Grant-Parkes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(2 days after company formation)
Appointment Duration13 years (closed 03 July 2007)
RoleDirector/Company Secretary
Correspondence AddressArley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Secretary NameMr James Grant-Parkes
NationalityBritish
StatusClosed
Appointed24 June 1994(2 days after company formation)
Appointment Duration13 years (closed 03 July 2007)
RoleDirector/Company Secretary
Correspondence AddressArley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£138,681
Current Liabilities£624,551

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
3 November 2006Receiver ceasing to act (1 page)
3 November 2006Receiver ceasing to act (1 page)
16 May 2006Receiver's abstract of receipts and payments (4 pages)
16 May 2006Receiver's abstract of receipts and payments (4 pages)
22 September 2005Receiver ceasing to act (1 page)
22 September 2005Receiver ceasing to act (1 page)
11 May 2004Receiver's abstract of receipts and payments (3 pages)
27 May 2002Administrative Receiver's report (10 pages)
28 March 2002Appointment of receiver/manager (1 page)
25 March 2002Registered office changed on 25/03/02 from: 68 west park road smethwick west midlands B67 7JH (1 page)
30 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
26 June 2001Return made up to 22/06/01; full list of members (7 pages)
12 February 2001Full group accounts made up to 31 March 2000 (19 pages)
29 June 2000Return made up to 22/06/00; full list of members (7 pages)
17 November 1999Full group accounts made up to 31 March 1999 (18 pages)
4 November 1999Return made up to 22/06/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (22 pages)
16 July 1998Return made up to 22/06/98; full list of members (6 pages)
29 October 1997Full group accounts made up to 31 March 1997 (22 pages)
8 July 1997Return made up to 22/06/97; no change of members (4 pages)
31 October 1996Full group accounts made up to 31 March 1996 (20 pages)
20 June 1996Return made up to 22/06/96; no change of members (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
14 November 1995Application to commence business (2 pages)
14 November 1995Certificate of authorisation to commence business and borrow (1 page)
23 October 1995Full group accounts made up to 31 March 1995 (16 pages)
6 July 1995Return made up to 22/06/95; full list of members (6 pages)
26 August 1994Particulars of mortgage/charge (5 pages)
22 June 1994Incorporation (16 pages)