Company NameElder Homes Wellingborough Limited
Company StatusDissolved
Company Number08408073
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Richard Cameron Shore
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Counting House Nelson Street
Hull
East Yorkshire
HU1 1XE
Director NameMr David Hetherington Messenger
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Counting House Nelson Street
Hull
East Yorkshire
HU1 1XE

Location

Registered Address200 Aldersgate
Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David Hetherington Messenger
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

28 August 2014Delivered on: 30 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 125-127 and 129 midland road, wellingborough t/nos:NN113317 and NN85949.
Outstanding
28 August 2014Delivered on: 30 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 August 2017Administrator's progress report (35 pages)
3 February 2017Notice of extension of period of Administration (1 page)
3 February 2017Administrator's progress report to 5 January 2017 (30 pages)
13 September 2016Administrator's progress report to 9 August 2016 (24 pages)
28 April 2016Notice of deemed approval of proposals (1 page)
25 April 2016Notice of deemed approval of proposals (43 pages)
11 April 2016Statement of administrator's proposal (53 pages)
9 April 2016Statement of affairs with form 2.14B (9 pages)
19 February 2016Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 19 February 2016 (2 pages)
16 February 2016Appointment of an administrator (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
15 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 August 2014Registration of charge 084080730002, created on 28 August 2014 (32 pages)
30 August 2014Registration of charge 084080730001, created on 28 August 2014 (35 pages)
11 July 2014Current accounting period extended from 28 February 2015 to 30 April 2015 (3 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
21 January 2014Secretary's details changed for Mr Richard Cameron Shore on 15 January 2014 (3 pages)
10 January 2014Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages)
10 January 2014Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages)
18 February 2013Incorporation (21 pages)