Company NameCBS Nursing Care Limited
Company StatusDissolved
Company Number06210058
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date23 May 2016 (7 years, 11 months ago)
Previous NameMarlborough House Nursing Home Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Abdul Hamid Jaffer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saint Leonards Way
Ashley Heath
Ringwood
Hampshire
BH24 2HS
Secretary NameJeremy Michael Lewis
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleFinancial Controller
Correspondence Address29 Jupiter Way
Corfe Mullen
Wimborne
Dorset
BH21 3XG
Director NameMr Adam Jaffer
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(2 years, 1 month after company formation)
Appointment Duration7 years (closed 23 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cornelia Road
Bournemouth
Dorset
BH10 4FG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Begbies Traynor (Central) Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Turnover£1,087,231
Gross Profit£287,466
Net Worth£282,488
Cash£34,490
Current Liabilities£575,123

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2016Final Gazette dissolved following liquidation (1 page)
23 February 2016Notice of move from Administration to Dissolution on 3 February 2016 (24 pages)
30 September 2015Administrator's progress report to 3 September 2015 (27 pages)
30 September 2015Administrator's progress report to 3 September 2015 (27 pages)
20 May 2015Notice of deemed approval of proposals (1 page)
20 May 2015Notice of deemed approval of proposals (1 page)
5 May 2015Statement of administrator's proposal (44 pages)
30 March 2015Statement of affairs with form 2.14B/2.15B (8 pages)
18 March 2015Registered office address changed from Sequoia House 398a Ringwood Road Ferndown Dorset BH22 9AU to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 18 March 2015 (2 pages)
16 March 2015Appointment of an administrator (1 page)
5 March 2015Accounts for a small company made up to 31 December 2013 (11 pages)
25 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
3 November 2010Amended accounts made up to 31 December 2008 (15 pages)
25 August 2010Registered office address changed from 13 Headlands Business Park Ringwood Hampshire BH24 3PB on 25 August 2010 (1 page)
17 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Return made up to 12/04/09; full list of members (3 pages)
12 May 2009Director appointed mr adam jaffer (2 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
21 May 2008Return made up to 12/04/08; full list of members (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
25 June 2007Company name changed marlborough house nursing home l imited\certificate issued on 25/06/07 (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Ad 12/04/07-12/04/07 £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 April 2007Incorporation (13 pages)