Company NameLifestyle (Abbey Care) Limited
Company StatusDissolved
Company Number06303614
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date21 February 2024 (2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Vibhuti Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressPinelands
Sandy Lane
Northwood
Middlesex
HA6 3ER
Director NameMr Kalpeshibhai Chandubhai Patel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSansara
6 Morford Way
Ruislip
Middlesex
HA4 8SN
Director NameMr Jaydeep Kantilal Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Moss Lane
Pinner
Middlesex
HA5 3BE
Secretary NameMr Jaydeep Kantilal Patel
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Moss Lane
Pinner
Middlesex
HA5 3BE
Director NameMr Brijesh Patel
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Congress House 14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

610 at £1Mahendra Patel
61.00%
Ordinary
390 at £1Vibhuti Patel
39.00%
Ordinary

Financials

Year2014
Turnover£1,390,463
Gross Profit£1,312,507
Net Worth-£1,958,713
Cash£3,656
Current Liabilities£2,698,239

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

14 September 2007Delivered on: 18 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 February 2024Final Gazette dissolved following liquidation (1 page)
21 November 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
20 March 2023Liquidators' statement of receipts and payments to 5 February 2023 (17 pages)
14 March 2023Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 322 High Holborn London WC1V 7PB on 14 March 2023 (2 pages)
3 February 2023Removal of liquidator by court order (10 pages)
5 January 2023Appointment of a voluntary liquidator (3 pages)
7 April 2022Liquidators' statement of receipts and payments to 5 February 2022 (19 pages)
13 July 2021Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages)
19 April 2021Liquidators' statement of receipts and payments to 5 February 2021 (18 pages)
22 April 2020Liquidators' statement of receipts and payments to 5 February 2020 (9 pages)
24 September 2019Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages)
20 June 2019Resignation of a liquidator (3 pages)
19 April 2019Liquidators' statement of receipts and payments to 5 February 2019 (15 pages)
29 October 2018Removal of liquidator by court order (12 pages)
29 October 2018Appointment of a voluntary liquidator (2 pages)
13 March 2018Appointment of a voluntary liquidator (3 pages)
27 February 2018Registered office address changed from 2nd Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN to Acre House 11-15 William Road London NW1 3ER on 27 February 2018 (2 pages)
22 February 2018Statement of affairs (9 pages)
22 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-06
(1 page)
25 August 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
25 August 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 September 2016Group of companies' accounts made up to 30 June 2015 (23 pages)
20 September 2016Group of companies' accounts made up to 30 June 2015 (23 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
9 October 2015Termination of appointment of Brijesh Patel as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Brijesh Patel as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Brijesh Patel as a director on 1 October 2015 (1 page)
3 July 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
3 July 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
27 January 2015Group of companies' accounts made up to 30 June 2013 (21 pages)
27 January 2015Group of companies' accounts made up to 30 June 2013 (21 pages)
11 December 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(6 pages)
11 December 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(6 pages)
11 December 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(6 pages)
2 December 2014Termination of appointment of Jaydeep Kantilal Patel as a director on 17 October 2014 (2 pages)
2 December 2014Termination of appointment of Jaydeep Kantilal Patel as a director on 17 October 2014 (2 pages)
2 December 2014Termination of appointment of Jaydeep Kantilal Patel as a secretary on 17 October 2014 (2 pages)
2 December 2014Termination of appointment of Jaydeep Kantilal Patel as a secretary on 17 October 2014 (2 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Group of companies' accounts made up to 30 June 2012 (21 pages)
1 April 2014Group of companies' accounts made up to 30 June 2012 (21 pages)
30 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(6 pages)
30 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(6 pages)
30 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(6 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Group of companies' accounts made up to 30 June 2011 (21 pages)
10 July 2012Group of companies' accounts made up to 30 June 2011 (21 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Termination of appointment of Kalpeshibhai Patel as a director (1 page)
2 July 2012Termination of appointment of Kalpeshibhai Patel as a director (1 page)
15 December 2011Group of companies' accounts made up to 30 June 2010 (22 pages)
15 December 2011Group of companies' accounts made up to 30 June 2010 (22 pages)
25 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Compulsory strike-off action has been suspended (1 page)
1 September 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Group of companies' accounts made up to 30 June 2009 (22 pages)
31 January 2011Group of companies' accounts made up to 30 June 2009 (22 pages)
29 October 2010Accounts for a small company made up to 30 June 2008 (7 pages)
29 October 2010Accounts for a small company made up to 30 June 2008 (7 pages)
16 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Vibhuti Patel on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Vibhuti Patel on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Vibhuti Patel on 1 October 2009 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Appointment of Brijesh Patel as a director (3 pages)
26 February 2010Appointment of Brijesh Patel as a director (3 pages)
26 February 2010Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 26 February 2010 (2 pages)
3 August 2009Return made up to 05/07/09; no change of members (8 pages)
3 August 2009Return made up to 05/07/09; no change of members (8 pages)
1 May 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
1 May 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
8 September 2008Return made up to 05/07/08; full list of members (7 pages)
8 September 2008Return made up to 05/07/08; full list of members (7 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
25 July 2007Ad 09/07/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
25 July 2007Ad 09/07/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
5 July 2007Incorporation (17 pages)
5 July 2007Incorporation (17 pages)