Company NameBigod Care Limited
Company StatusDissolved
Company Number07335668
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date16 November 2016 (7 years, 5 months ago)
Previous NameBigod Care Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Albert Farrer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBuckinghams Middle Road
Earsham
Bungay
Suffolk
NR35 2AH
Director NameWendy Farrer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressBuckinghams Middle Road
Earsham
Bungay
Suffolk
NR35 2AH
Secretary NameWendy Farrer
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBuckinghams Middle Road
Earsham
Bungay
Suffolk
NR35 2AH

Contact

Websitestmaryshouse.co.uk
Telephone01986 892444
Telephone regionBungay

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Christopher Albert Farrer
50.00%
Ordinary
1 at £1Wendy Farrer
50.00%
Ordinary

Financials

Year2014
Net Worth£407,891
Cash£504,229
Current Liabilities£133,610

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 November 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
14 March 2016Registered office address changed from Buckinghams Middle Road Earsham Bungay NR35 2AH to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 14 March 2016 (1 page)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Declaration of solvency (4 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
8 November 2015Registered office address changed from Buckinghams Middle Road Earsham Bungay Suffolk NR35 2AH to Buckinghams Middle Road Earsham Bungay NR35 2AH on 8 November 2015 (2 pages)
8 November 2015Registered office address changed from Buckinghams Middle Road Earsham Bungay Suffolk NR35 2AH to Buckinghams Middle Road Earsham Bungay NR35 2AH on 8 November 2015 (2 pages)
28 October 2015Registered office address changed from St. Mary's House Earsham Street Bungay Suffolk NR35 1AQ to Buckinghams Middle Road Earsham Bungay Suffolk NR35 2AH on 28 October 2015 (1 page)
28 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
27 October 2010Company name changed bigod care agency LIMITED\certificate issued on 27/10/10
  • CONNOT ‐
(3 pages)
19 October 2010Registered office address changed from Buckinghams Middle Road Earsham Bungay Suffolk NR35 2AH United Kingdom on 19 October 2010 (1 page)
4 August 2010Incorporation (36 pages)