Company NameThe Residential Care Group Limited
DirectorsKiran Dayalji Patel and Robert Oreschnick
Company StatusDissolved
Company Number03225842
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)
Previous NameIringa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKiran Dayalji Patel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(5 years after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Durfold Drive
Reigate
Surrey
RH2 0QA
Secretary NameKiran Dayalji Patel
NationalityBritish
StatusCurrent
Appointed01 August 2001(5 years after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Durfold Drive
Reigate
Surrey
RH2 0QA
Director NameRobert Oreschnick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2002(5 years, 8 months after company formation)
Appointment Duration22 years
RoleConsultant
Correspondence AddressBankfield Cold Hill Lane
New Mill
Huddersfield
West Yorkshire
HD9 7JX
Director NameMr Martin John Pritchard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2000)
RoleInvestment Advisor
Correspondence AddressFlat 806, Beatty House
Dolphin Square
London
SW1V 3PN
Director NameGeoffrey Bowen Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkspool House
Woolverton
Bath
Somerset
BA2 7QT
Secretary NameGeoffrey Bowen Lewis
NationalityBritish
StatusResigned
Appointed25 February 1997(7 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkspool House
Woolverton
Bath
Somerset
BA2 7QT
Director NameDr Elizabeth Stroebel
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1997(8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 1998)
RoleApplied Psycho-Physiologist
Correspondence AddressBen Johnston House Apartment 217
Barbican
London
EC2Y 8DL
Director NameMr Jack Rowell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlehill House Middlehill
Box
Wiltshire
SN13 8QS
Director NameJames Graeme Farquharson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(8 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2000)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Aislabie Close
Ripon
North Yorkshire
HG4 2DD
Secretary NameMr Andrew Duncan Gordon
NationalityBritish
StatusResigned
Appointed01 May 1997(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
10 Great Pulteney Street
Bath
North East Somerset
BA2 4BR
Secretary NamePaula Dalton
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1999)
RoleOffice Administrator
Correspondence Address20 Portmeirion Close
Bristol
BS14 9YA
Director NameMuhammad Ali Khan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2000)
RoleChartered Accountant
Correspondence Address12 Russell Court
Strasburg Road
London
SW11 5HZ
Director NameMr David Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaglingworth House
Church Road Daglingworth
Cirencester
Gloucestershire
GL7 7AG
Wales
Secretary NameMuhammad Ali Khan
NationalityBritish
StatusResigned
Appointed16 September 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2000)
RoleAccountant
Correspondence Address12 Russell Court
Strasburg Road
London
SW11 5HZ
Director NameFiona Mackay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2002)
RoleCompany Director
Correspondence Address38 Hatch Way
Kirtlington
Oxfordshire
OX5 3JS
Director NamePeter Frederick Stapleton Gwatkin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2002)
RoleHealthcare Director
Correspondence AddressShustoke Hall Moathouse Lane
Shustoke Coleshill
Birmingham
B46 2RJ
Secretary NameJohn Neal Alflast
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2001)
RoleAccountant
Correspondence AddressWaterford Lodge
Goldings Lane, Waterford
Hertford
SG14 2PT
Director NameJoanna Beazley Richards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2003)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Quarry View
Whitehill Road
Crowborough
East Sussex
TN6 1JT
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

18 July 2007Dissolved (1 page)
21 April 2007Administrator's progress report (18 pages)
18 April 2007Notice of move from Administration to Dissolution (7 pages)
18 April 2007Administrator's progress report (10 pages)
28 November 2006Administrator's progress report (13 pages)
21 November 2006Notice of extension of period of Administration (1 page)
31 May 2006Administrator's progress report (6 pages)
17 May 2006Notice of extension of period of Administration (1 page)
11 November 2005Administrator's progress report (8 pages)
7 October 2005Notice of extension of period of Administration (1 page)
17 May 2005Administrator's progress report (8 pages)
13 May 2005Administrator's progress report (11 pages)
17 February 2005Registered office changed on 17/02/05 from: rcg house black horse lane addiscombe croydon surrey CR0 6RT (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Statement of affairs (15 pages)
22 December 2004Statement of administrator's proposal (55 pages)
25 October 2004Appointment of an administrator (1 page)
19 July 2004Return made up to 17/07/04; full list of members (3 pages)
2 October 2003Director resigned (1 page)
27 August 2003Return made up to 17/07/03; full list of members (8 pages)
31 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
27 March 2003Director resigned (1 page)
28 November 2002Director resigned (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Resolutions
  • RES13 ‐ Re:cancel repurch share 12/11/01
(1 page)
4 July 2002Director resigned (1 page)
3 May 2002Particulars of mortgage/charge (10 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 April 2002New director appointed (2 pages)
14 February 2002Amended group of companies' accounts made up to 31 December 2000 (24 pages)
6 February 2002£ ic 52833/42833 12/11/01 £ sr [email protected]=10000 (1 page)
5 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
26 November 2001New director appointed (2 pages)
31 October 2001Director's particulars changed (1 page)
6 September 2001Return made up to 17/07/01; full list of members (7 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New director appointed (4 pages)
8 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: rcg house blackhorse lane addiscombe croydon CR0 6RT (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: monkspool house woolverton bath BA3 6QT (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
8 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
14 October 1999Return made up to 17/07/99; full list of members (8 pages)
20 September 1999New secretary appointed (2 pages)
2 June 1999Full group accounts made up to 31 December 1998 (23 pages)
13 April 1999Full group accounts made up to 31 December 1997 (25 pages)
24 February 1999Registered office changed on 24/02/99 from: the stables church farm woolverton bath somerset BA3 6QT (1 page)
18 December 1998Secretary's particulars changed (1 page)
30 September 1998New director appointed (3 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1998£ nc 48333/53833 19/08/98 (1 page)
11 September 1998Ad 19/08/98--------- £ si [email protected]=4500 £ ic 48333/52833 (2 pages)
14 August 1998Return made up to 17/07/98; no change of members (4 pages)
13 May 1998Director resigned (1 page)
29 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
28 August 1997Return made up to 17/07/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
(8 pages)
30 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary's particulars changed (1 page)
13 June 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Particulars of mortgage/charge (7 pages)
4 April 1997Particulars of mortgage/charge (9 pages)
4 April 1997Particulars of mortgage/charge (8 pages)
4 April 1997Particulars of mortgage/charge (11 pages)
4 April 1997Particulars of mortgage/charge (9 pages)
2 April 1997S-div 19/03/97 (1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 April 1997£ nc 100/48333 19/03/97 (1 page)
2 April 1997Ad 19/03/97--------- £ si [email protected]=15000 £ si [email protected]=20000 £ ic 2/35002 (2 pages)
12 March 1997Registered office changed on 12/03/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
12 March 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 March 1997New director appointed (3 pages)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned;director resigned (1 page)
3 March 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Company name changed iringa LIMITED\certificate issued on 26/02/97 (3 pages)
17 July 1996Incorporation (38 pages)