Company NameCharcar Plc
Company StatusDissolved
Company Number07399857
CategoryPublic Limited Company
Incorporation Date7 October 2010(13 years, 5 months ago)
Dissolution Date13 April 2015 (8 years, 11 months ago)
Previous NamesChartwell Care Limited and Chartwell Care Plc

Business Activity

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

Directors

Director NameMr David Michael Wallman-Durrant
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Triverton Drive
Nuneaton
Warwickshire
CV11 6YL
Director NameMr Stephen Francis Woolridge
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Astlethorpe
Two Mile Ash
Milton Keynes
MK8 8EN
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed16 May 2011(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 13 April 2015)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Location

Registered AddressQuadrant House 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50k at £1Chartwell Health & Care PLC
100.00%
Ordinary
1 at £1Chartwell Care Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,552,296
Net Worth£184,569
Cash£22,333
Current Liabilities£262,727

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Administrator's progress report to 16 December 2014 (15 pages)
13 January 2015Notice of move from Administration to Dissolution on 16 December 2014 (15 pages)
24 December 2014Administrator's progress report to 29 November 2014 (11 pages)
29 July 2014Administrator's progress report to 29 May 2014 (13 pages)
11 July 2014Notice of extension of period of Administration (1 page)
28 March 2014Administrator's progress report to 29 January 2014 (12 pages)
15 October 2013Result of meeting of creditors (3 pages)
26 September 2013Statement of administrator's proposal (28 pages)
30 August 2013Company name changed chartwell care PLC\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
(2 pages)
29 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-15
(1 page)
29 August 2013Change of name notice (2 pages)
9 August 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 9 August 2013 (2 pages)
7 August 2013Appointment of an administrator (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 (1 page)
6 November 2012Full accounts made up to 30 April 2012 (16 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 50,000
(5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 50,000
(5 pages)
1 February 2012Accounts made up to 30 April 2011 (2 pages)
31 January 2012Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
25 July 2011Re-reg file copy cert (1 page)
22 July 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 50,000
(3 pages)
21 July 2011Auditor's report (8 pages)
21 July 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2011Balance Sheet (3 pages)
21 July 2011Re-registration of Memorandum and Articles (48 pages)
21 July 2011Re-registration from a private company to a public company
  • CERT5 ‐
(5 pages)
21 July 2011Auditor's statement (1 page)
6 July 2011Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 6 July 2011 (1 page)
19 May 2011Appointment of Cavendish Secretarial Limited as a secretary (2 pages)
7 October 2010Incorporation (49 pages)