Company NameBeechlands Care Home Limited
Company StatusDissolved
Company Number06116633
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date4 April 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Bhairvi Patel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Bourne Avenue
South Ruislip
Middlesex
HA4 6TZ
Secretary NamePashmeena Patel
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address77 Kendal Road
London
NW10 1JE
Director NameMr Parag Rajendra Patel
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 04 April 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address77 Kendal Road
London
NW10 1JE

Location

Registered AddressAlbermarle House 1
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£323,369
Cash£4,702
Current Liabilities£159,424

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
4 January 2016Liquidators' statement of receipts and payments to 21 December 2015 (24 pages)
4 January 2016Liquidators statement of receipts and payments to 21 December 2015 (24 pages)
3 August 2015Liquidators statement of receipts and payments to 5 June 2015 (22 pages)
3 August 2015Liquidators' statement of receipts and payments to 5 June 2015 (22 pages)
3 August 2015Liquidators statement of receipts and payments to 5 June 2015 (22 pages)
14 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 June 2014Statement of affairs with form 4.19 (8 pages)
17 June 2014Registered office address changed from 14 Bourne Avenue South Ruislip Middlesex HA4 6TZ on 17 June 2014 (2 pages)
17 June 2014Appointment of a voluntary liquidator (2 pages)
1 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Parag Patel on 19 February 2010 (2 pages)
14 April 2010Director's details changed for Bhairvi Patel on 19 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
30 July 2008Director appointed mr parag patel (1 page)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
11 March 2007Ad 19/02/07--------- £ si 4@1=4 £ ic 4/8 (2 pages)
19 February 2007Incorporation (17 pages)