Company NameGabriels Care Limited
Company StatusDissolved
Company Number07817966
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Angeline Deborah George
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Andrew James O'Brien
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 11 February 2020)
RoleCare Manager
Country of ResidenceWales
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Richard Ian Nicholson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2015)
RoleBusiness Director
Country of ResidenceWales
Correspondence Address13 High Street
Barry
Vale Of Glamorgan
CF62 7EA
Wales

Contact

Websitewww.gabrielscare.co.uk
Telephone01446 700060
Telephone regionBarry

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Angeline Gillam
50.00%
Ordinary
100 at £1Richard Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,695
Cash£64,482
Current Liabilities£75,530

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 February 2020Final Gazette dissolved following liquidation (1 page)
11 November 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
16 November 2018Liquidators' statement of receipts and payments to 1 September 2018 (11 pages)
8 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (12 pages)
8 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (12 pages)
7 October 2016Statement of affairs with form 4.19 (6 pages)
7 October 2016Statement of affairs with form 4.19 (6 pages)
27 September 2016Registered office address changed from 13 High Street Barry Vale of Glamorgan CF62 7EA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 13 High Street Barry Vale of Glamorgan CF62 7EA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 27 September 2016 (2 pages)
22 September 2016Appointment of a voluntary liquidator (1 page)
22 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
(1 page)
22 September 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Appointment of Mr Andrew James O'brien as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Andrew James O'brien as a director on 9 May 2016 (2 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
2 November 2015Termination of appointment of Richard Ian Nicholson as a director on 2 November 2015 (1 page)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
2 November 2015Termination of appointment of Richard Ian Nicholson as a director on 2 November 2015 (1 page)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
2 November 2015Termination of appointment of Richard Ian Nicholson as a director on 2 November 2015 (1 page)
27 October 2015Director's details changed for Angeline Deborah Gillam on 1 August 2014 (2 pages)
27 October 2015Director's details changed for Angeline Deborah Gillam on 1 August 2014 (2 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(3 pages)
27 October 2015Director's details changed for Angeline Deborah Gillam on 1 August 2014 (2 pages)
14 April 2015Secretary's details changed for {officer_name} (1 page)
14 April 2015Secretary's details changed (1 page)
14 April 2015Secretary's details changed (1 page)
21 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(4 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
2 May 2014Termination of appointment of a secretary (1 page)
2 May 2014Termination of appointment of a secretary (1 page)
24 April 2014Appointment of Mr Richard Ian Nicholson as a director (2 pages)
24 April 2014Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page)
24 April 2014Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page)
24 April 2014Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page)
24 April 2014Appointment of Mr Richard Ian Nicholson as a director (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 June 2013Registered office address changed from 13 High Street Barry CF62 7EA on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 13 High Street Barry CF62 7EA on 24 June 2013 (2 pages)
9 April 2013Registered office address changed from 20a Glebe Street Penarth Vale of Glamorgan CF64 1EE on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 20a Glebe Street Penarth Vale of Glamorgan CF64 1EE on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 20a Glebe Street Penarth Vale of Glamorgan CF64 1EE on 9 April 2013 (1 page)
18 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
20 September 2012Registered office address changed from 7B Cornerswell Road Penarth CF64 2UW United Kingdom on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 7B Cornerswell Road Penarth CF64 2UW United Kingdom on 20 September 2012 (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)