Company NameRising Meadows Limited
Company StatusDissolved
Company Number03735646
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)
Previous NamesTimeyard Limited and Downing (Meadows) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameShanmuganathan Sabesan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(8 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 14 October 2014)
RoleOwner Of Care Home
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(4 days after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillpoint
Loudwater Lane, Loudwater
Rickmansworth
WD3 4HW
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed22 March 1999(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 10 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Director NameMr David Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaglingworth House
Church Road Daglingworth
Cirencester
Gloucestershire
GL7 7AG
Wales
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Pinner
Middlesex
HA5 5BN
Director NameDavid Andrew Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressBoreley House
Boreley Ombersley
Droitwich
Worcestershire
WR9 0HU
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameVasanthini Sabesan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(8 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2013)
RoleCare Home Consultant
Country of ResidenceEngland
Correspondence Address31-33 Commercial Road
Poole
Dorset
BH14 0HU
Secretary NameVasanthini Sabesan
NationalityBritish
StatusResigned
Appointed10 March 2008(8 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2013)
RoleCare Home Consultant
Country of ResidenceEngland
Correspondence Address31-33 Commercial Road
Poole
Dorset
BH14 0HU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100k at £0.5Rosebank Care Home LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£181,735
Cash£59,406
Current Liabilities£480,482

Accounts

Latest Accounts29 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

14 October 2014Final Gazette dissolved following liquidation (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Notice of move from Administration to Dissolution on 3 July 2014 (22 pages)
14 July 2014Notice of end of Administration (1 page)
14 July 2014Notice of end of Administration (1 page)
14 July 2014Notice of move from Administration to Dissolution on 3 July 2014 (22 pages)
14 July 2014Notice of move from Administration to Dissolution on 3 July 2014 (22 pages)
4 February 2014Administrator's progress report to 4 January 2014 (21 pages)
4 February 2014Administrator's progress report to 4 January 2014 (21 pages)
4 February 2014Administrator's progress report to 4 January 2014 (21 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
11 December 2013 (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
13 September 2013Notice of deemed approval of proposals (1 page)
13 September 2013Notice of deemed approval of proposals (1 page)
28 August 2013Statement of administrator's proposal (30 pages)
28 August 2013Statement of administrator's proposal (30 pages)
15 July 2013Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 15 July 2013 (2 pages)
12 July 2013Appointment of an administrator (1 page)
12 July 2013Appointment of an administrator (1 page)
17 June 2013Termination of appointment of Vasanthini Sabesan as a secretary (1 page)
17 June 2013Termination of appointment of Vasanthini Sabesan as a director (1 page)
17 June 2013Termination of appointment of Vasanthini Sabesan as a director (1 page)
17 June 2013Termination of appointment of Vasanthini Sabesan as a secretary (1 page)
22 May 2013Total exemption small company accounts made up to 29 June 2011 (4 pages)
22 May 2013Total exemption small company accounts made up to 29 June 2011 (4 pages)
22 May 2013Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 50,000
(4 pages)
22 May 2013Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 50,000
(4 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
30 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Secretary's details changed for Vasanthini Sabesan on 18 March 2011 (1 page)
23 March 2011Secretary's details changed for Vasanthini Sabesan on 18 March 2011 (1 page)
23 March 2011Director's details changed for Vasanthini Sabesan on 18 March 2011 (2 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Vasanthini Sabesan on 18 March 2011 (2 pages)
23 March 2011Director's details changed for Shanmuganathan Sabesan on 18 March 2011 (2 pages)
23 March 2011Director's details changed for Shanmuganathan Sabesan on 18 March 2011 (2 pages)
22 April 2010Director's details changed for Shanmuganathan Sabesan on 18 March 2010 (2 pages)
22 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Shanmuganathan Sabesan on 18 March 2010 (2 pages)
22 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Vasanthini Sabesan on 18 March 2010 (2 pages)
22 April 2010Director's details changed for Vasanthini Sabesan on 18 March 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 June 2009Registered office changed on 11/06/2009 from c/o messrs morris lane & co jonsen house 43 commercial road poole dorset BH14 0HU (1 page)
11 June 2009Registered office changed on 11/06/2009 from c/o messrs morris lane & co jonsen house 43 commercial road poole dorset BH14 0HU (1 page)
11 June 2009Return made up to 18/03/09; full list of members (3 pages)
11 June 2009Return made up to 18/03/09; full list of members (3 pages)
1 May 2009Company name changed downing (meadows) LIMITED\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed downing (meadows) LIMITED\certificate issued on 05/05/09 (2 pages)
27 February 2009Return made up to 18/03/08; full list of members; amend (5 pages)
27 February 2009Return made up to 18/03/08; full list of members; amend (5 pages)
28 August 2008Registered office changed on 28/08/2008 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU (1 page)
28 August 2008Registered office changed on 28/08/2008 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU (1 page)
14 July 2008Return made up to 18/03/08; full list of members (4 pages)
14 July 2008Return made up to 18/03/08; full list of members (4 pages)
11 July 2008Appointment terminated secretary anthony mcging (1 page)
11 July 2008Appointment terminated director graham elliott (1 page)
11 July 2008Appointment terminated director nicholas lewis (1 page)
11 July 2008Appointment terminated director sushilkumar radia (1 page)
11 July 2008Appointment terminated director sushilkumar radia (1 page)
11 July 2008Appointment terminated director graham elliott (1 page)
11 July 2008Appointment terminated secretary anthony mcging (1 page)
11 July 2008Appointment terminated director nicholas lewis (1 page)
9 June 2008Registered office changed on 09/06/2008 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
9 June 2008Registered office changed on 09/06/2008 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2008Director appointed shanmuganathan sabesan (2 pages)
2 April 2008Director and secretary appointed vasanthini sabesan (2 pages)
2 April 2008Director appointed shanmuganathan sabesan (2 pages)
2 April 2008Director and secretary appointed vasanthini sabesan (2 pages)
14 March 2008Declaration of assistance for shares acquisition (4 pages)
14 March 2008Declaration of assistance for shares acquisition (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
18 April 2007Ad 26/06/06--------- £ si [email protected] (2 pages)
18 April 2007Ad 26/06/06--------- £ si [email protected] (2 pages)
10 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
17 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
9 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
30 March 2005Return made up to 18/03/05; full list of members (7 pages)
30 March 2005Return made up to 18/03/05; full list of members (7 pages)
9 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
9 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
15 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
18 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
19 May 2003Return made up to 18/03/03; full list of members (7 pages)
19 May 2003Return made up to 18/03/03; full list of members (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
25 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
13 May 2002Secretary's particulars changed (1 page)
13 May 2002Secretary's particulars changed (1 page)
17 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 November 2001Auditor's resignation (1 page)
5 November 2001Auditor's resignation (1 page)
10 July 2001Full accounts made up to 30 June 2000 (12 pages)
10 July 2001Full accounts made up to 30 June 2000 (12 pages)
28 March 2001Return made up to 18/03/01; full list of members (7 pages)
28 March 2001Return made up to 18/03/01; full list of members (7 pages)
10 October 2000Ad 21/04/99--------- £ si [email protected] (2 pages)
10 October 2000Ad 21/04/99--------- £ si [email protected] (2 pages)
16 May 2000Return made up to 18/03/00; full list of members (7 pages)
16 May 2000Return made up to 18/03/00; full list of members (7 pages)
14 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
14 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
15 October 1999New director appointed (4 pages)
15 October 1999New director appointed (4 pages)
10 June 1999Ad 01/06/99--------- £ si [email protected]=36500 £ ic 2/36502 (2 pages)
10 June 1999Ad 01/06/99--------- £ si [email protected]=36500 £ ic 2/36502 (2 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999£ nc 1000/100000 21/04/99 (1 page)
12 May 1999£ nc 1000/100000 21/04/99 (1 page)
12 May 1999Div 21/04/99 (1 page)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Div 21/04/99 (1 page)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
29 March 1999Company name changed timeyard LIMITED\certificate issued on 30/03/99 (2 pages)
29 March 1999Company name changed timeyard LIMITED\certificate issued on 30/03/99 (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 120 east road london N1 6AA (1 page)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1999Registered office changed on 26/03/99 from: 120 east road london N1 6AA (1 page)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1999Incorporation (15 pages)
18 March 1999Incorporation (15 pages)