Company NameEastwood Care Homes (Ilkeston) Limited
Company StatusDissolved
Company Number02300526
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)
Dissolution Date29 July 2010 (13 years, 8 months ago)
Previous NamesJ.R. Medical Limited and Eastwood Care Homes Limited

Business Activity

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

Directors

Director NameBrian Anthony Rosenberg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1990(2 years after company formation)
Appointment Duration19 years, 9 months (closed 29 July 2010)
RoleAdministrator
Correspondence AddressIvy Cottage
Pewitt Lane
Tibshelf
Derbyshire
DE55 5LZ
Director NameBarbara White
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(3 years after company formation)
Appointment Duration18 years, 10 months (closed 29 July 2010)
RoleNurse
Correspondence AddressNethermoor House
Pewitt Lane Tibshelf
Alfreton
Derbyshire
DE55 5LZ
Secretary NameMrs Audrey Germaine Caroline Clarke
NationalityBritish
StatusClosed
Appointed25 October 1995(7 years after company formation)
Appointment Duration14 years, 9 months (closed 29 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameBarbara White
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years after company formation)
Appointment Duration4 years (resigned 25 October 1995)
RoleCompany Director
Correspondence AddressNethermoor House
Pewitt Lane Tibshelf
Alfreton
Derbyshire
DE55 5LZ
Director NameMr Stephen John Richards
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address174 Rivermead Court
Ranelagh Gardens
London
SW6 3SF
Director NameBeryl Thompson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 2000)
RoleFinancial Controller
Correspondence Address2 The Paddocks
Sandiacre
Nottingham
NG10 5HQ
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(9 years, 10 months after company formation)
Appointment Duration5 days (resigned 25 August 1998)
RoleTrainee Solicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameRoy Lawrence Hawkins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressFlat 3 3/4
52 Brookhouse Road Barnt Green
Birmingham
B45 8JS
Director NameDr Talal Fouad Stephan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2003)
RoleConsultant Physician
Correspondence AddressCornerstone Lodge
Papplewick Main Street
Nottingham
Nottinghamshire
NG15 8FD
Director NameJames Stocks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 March 2001)
RolePsychologist
Correspondence AddressHomestead Farm
Alfreton Road, Newton
Alfreton
Derbyshire
DE55 5TP

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£3,004,447
Net Worth£343,112
Cash£13,720
Current Liabilities£2,047,164

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2010Final Gazette dissolved following liquidation (1 page)
29 April 2010Notice of final account prior to dissolution (1 page)
29 April 2010Return of final meeting of creditors (1 page)
27 October 2007C/O replacement of liquidator (8 pages)
27 October 2007C/O replacement of liquidator (8 pages)
27 October 2007Appointment of a liquidator (1 page)
27 October 2007Appointment of a liquidator (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1 city square leeds lancashire LS1 2DP (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1 city square leeds lancashire LS1 2DP (1 page)
25 May 2006Order of court to wind up (3 pages)
25 May 2006Order of court to wind up (3 pages)
19 May 2006Administrator's abstract of receipts and payments (2 pages)
19 May 2006Administrator's abstract of receipts and payments (2 pages)
19 May 2006Administrator's abstract of receipts and payments (2 pages)
19 May 2006Administrator's abstract of receipts and payments (2 pages)
12 April 2006Appointment of a liquidator (1 page)
12 April 2006Appointment of a liquidator (1 page)
10 April 2006Order of court to wind up (3 pages)
10 April 2006Order of court to wind up (3 pages)
20 October 2005Administrator's abstract of receipts and payments (2 pages)
20 October 2005Administrator's abstract of receipts and payments (2 pages)
14 April 2005Administrator's abstract of receipts and payments (2 pages)
14 April 2005Administrator's abstract of receipts and payments (2 pages)
15 October 2004Administrator's abstract of receipts and payments (2 pages)
15 October 2004Administrator's abstract of receipts and payments (2 pages)
29 April 2004Administrator's abstract of receipts and payments (2 pages)
29 April 2004Administrator's abstract of receipts and payments (2 pages)
15 October 2003Administrator's abstract of receipts and payments (3 pages)
15 October 2003Administrator's abstract of receipts and payments (3 pages)
6 August 2003Notice of result of meeting of creditors (10 pages)
6 August 2003Notice of result of meeting of creditors (10 pages)
30 June 2003Statement of administrator's proposal (26 pages)
30 June 2003Statement of administrator's proposal (26 pages)
2 May 2003Registered office changed on 02/05/03 from: 1A manner court manners avenue ilkeston derbyshire DE7 8EF (1 page)
2 May 2003Registered office changed on 02/05/03 from: 1A manner court manners avenue ilkeston derbyshire DE7 8EF (1 page)
24 April 2003Administration Order (3 pages)
24 April 2003Administration Order (3 pages)
16 April 2003Administration Order (2 pages)
16 April 2003Administration Order (2 pages)
15 April 2003Notice of Administration Order (1 page)
15 April 2003Notice of Administration Order (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
11 December 2002Accounts for a medium company made up to 28 February 2002 (16 pages)
11 December 2002Accounts for a medium company made up to 28 February 2002 (16 pages)
15 November 2002Return made up to 27/09/02; full list of members (7 pages)
15 November 2002Return made up to 27/09/02; full list of members (7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
11 April 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2002Return made up to 27/09/01; full list of members (7 pages)
2 January 2002Auditor's resignation (1 page)
2 January 2002Accounts for a medium company made up to 28 February 2001 (14 pages)
2 January 2002Accounts for a medium company made up to 28 February 2001 (14 pages)
2 January 2002Auditor's resignation (1 page)
22 November 2001Registered office changed on 22/11/01 from: no 1 riding house street london W1A 3AS (1 page)
22 November 2001Registered office changed on 22/11/01 from: no 1 riding house street london W1A 3AS (1 page)
21 August 2001Full accounts made up to 28 February 2000 (15 pages)
21 August 2001Full accounts made up to 28 February 2000 (15 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
26 October 2000Return made up to 27/09/00; full list of members (8 pages)
26 October 2000Return made up to 27/09/00; full list of members (8 pages)
30 December 1999Full accounts made up to 28 February 1999 (17 pages)
30 December 1999Full accounts made up to 28 February 1999 (17 pages)
25 October 1999Return made up to 27/09/99; full list of members (10 pages)
25 October 1999Return made up to 27/09/99; full list of members (10 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
31 December 1998Full accounts made up to 28 February 1998 (15 pages)
31 December 1998Full accounts made up to 28 February 1998 (15 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (3 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
4 January 1998Full accounts made up to 28 February 1997 (14 pages)
4 January 1998Full accounts made up to 28 February 1997 (14 pages)
30 October 1997Return made up to 27/09/97; no change of members (4 pages)
30 October 1997Return made up to 27/09/97; no change of members (4 pages)
2 January 1997Full accounts made up to 29 February 1996 (14 pages)
2 January 1997Full accounts made up to 29 February 1996 (14 pages)
21 December 1996Particulars of mortgage/charge (4 pages)
21 December 1996Particulars of mortgage/charge (4 pages)
2 October 1996Registered office changed on 02/10/96 from: russell square house 10-12 russell square london WC1 5LF (1 page)
2 October 1996Return made up to 27/09/96; full list of members (4 pages)
2 October 1996Return made up to 27/09/96; full list of members (4 pages)
2 October 1996Registered office changed on 02/10/96 from: russell square house 10-12 russell square london WC1 5LF (1 page)
13 November 1995New director appointed (2 pages)
13 November 1995Return made up to 27/09/95; full list of members (5 pages)
13 November 1995Registered office changed on 13/11/95 from: 9B accommodation road london NW11 8ED (1 page)
13 November 1995Registered office changed on 13/11/95 from: 9B accommodation road london NW11 8ED (1 page)
13 November 1995Return made up to 27/09/95; full list of members (6 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995New director appointed (2 pages)
30 August 1995Full accounts made up to 28 February 1995 (15 pages)
30 August 1995Full accounts made up to 28 February 1995 (15 pages)
23 February 1995Particulars of mortgage/charge (6 pages)
23 February 1995Particulars of mortgage/charge (6 pages)
21 February 1995Particulars of mortgage/charge (3 pages)
21 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
4 December 1991Company name changed eastwood care homes LIMITED\certificate issued on 05/12/91 (2 pages)
4 December 1991Company name changed eastwood care homes LIMITED\certificate issued on 05/12/91 (2 pages)
3 May 1991Particulars of mortgage/charge (5 pages)
3 May 1991Particulars of mortgage/charge (5 pages)
1 May 1991Memorandum and Articles of Association (11 pages)
1 May 1991Memorandum and Articles of Association (11 pages)
14 November 1990Particulars of mortgage/charge (4 pages)
14 November 1990Particulars of mortgage/charge (4 pages)
2 August 1990Particulars of mortgage/charge (5 pages)
2 August 1990Particulars of mortgage/charge (5 pages)