Company NameAVON Lea Nursing Home (Dorset) Limited
Company StatusDissolved
Company Number06976470
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)
Dissolution Date21 July 2016 (7 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Abdul Hamid Jaffer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saint Leonards Way
Ashley Heath
Ringwood
Hampshire
BH24 2HS
Director NameMr Adam Jaffer
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cornelia Road
Bournemouth
Dorset
BH10 4FG
Director NameAbdul Jaffer Discretionary Trust (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence Address15 St Leonards Way
Ashley Heath
Ringwood
Hampshire
BH24 2HS
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.avonleanursinghome.co.uk/
Telephone01305 776094
Telephone regionDorchester

Location

Registered AddressBegbies Traynor (Central) Llp
31 St Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Turnover£1,145,776
Gross Profit£501,192
Net Worth-£571,370
Cash£25,470
Current Liabilities£270,253

Accounts

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

Filing History

21 July 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2016Notice of move from Administration to Dissolution on 12 April 2016 (30 pages)
21 April 2016Notice of move from Administration to Dissolution on 12 April 2016 (30 pages)
16 November 2015Administrator's progress report to 14 October 2015 (29 pages)
16 November 2015Administrator's progress report to 14 October 2015 (29 pages)
19 June 2015Notice of deemed approval of proposals (1 page)
19 June 2015Notice of deemed approval of proposals (1 page)
11 June 2015Statement of affairs with form 2.14B/2.15B (20 pages)
11 June 2015Statement of affairs with form 2.14B/2.15B (20 pages)
10 June 2015Statement of administrator's proposal (57 pages)
10 June 2015Statement of administrator's proposal (57 pages)
17 May 2015Registered office address changed from Sequoia House 398a Ringwood Road Ferndown Dorset BH22 9AU to 31 st Floor 40 Bank Street London E14 5NR on 17 May 2015 (2 pages)
17 May 2015Registered office address changed from Sequoia House 398a Ringwood Road Ferndown Dorset BH22 9AU to 31 st Floor 40 Bank Street London E14 5NR on 17 May 2015 (2 pages)
29 April 2015Appointment of an administrator (1 page)
29 April 2015Appointment of an administrator (1 page)
5 March 2015Accounts for a small company made up to 31 December 2013 (11 pages)
5 March 2015Accounts for a small company made up to 31 December 2013 (11 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 201
(5 pages)
16 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 201
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 201
(5 pages)
10 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 201
(5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
25 August 2010Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT on 25 August 2010 (1 page)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
2 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
25 February 2010Termination of appointment of Abdul Jaffer Discretionary Trust as a director (1 page)
25 February 2010Termination of appointment of Abdul Jaffer Discretionary Trust as a director (1 page)
7 September 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
7 September 2009Appointment terminated secretary jl nominees two LIMITED (1 page)
28 August 2009Memorandum and Articles of Association (10 pages)
28 August 2009Memorandum and Articles of Association (10 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 August 2009Secretary appointed jl nominees two LIMITED (1 page)
27 August 2009Secretary appointed jl nominees two LIMITED (1 page)
30 July 2009Incorporation (14 pages)
30 July 2009Incorporation (14 pages)