Company NameBradford Independent (st Ives Nursing Home) Limited
Company StatusDissolved
Company Number02950898
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDenise Anne Stephenson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3ET
Director NameWilliam Grant Stephenson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3ET
Secretary NameWilliam Grant Stephenson
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address36 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3ET
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.nursinghomes-online.co.uk

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Net Worth£4,900,982
Current Liabilities£797,636

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Liquidators' statement of receipts and payments to 25 January 2016 (23 pages)
1 March 2016Liquidators statement of receipts and payments to 25 January 2016 (23 pages)
9 February 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
21 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 21 November 2015 (2 pages)
7 May 2015Liquidators statement of receipts and payments to 26 February 2015 (20 pages)
7 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (20 pages)
28 April 2014Liquidators' statement of receipts and payments to 26 February 2014 (19 pages)
28 April 2014Liquidators statement of receipts and payments to 26 February 2014 (19 pages)
19 March 2013Termination of appointment of Denise Stephenson as a director (2 pages)
7 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Statement of affairs with form 4.19 (8 pages)
22 February 2013Registered office address changed from Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU on 22 February 2013 (2 pages)
19 February 2013Restoration by order of the court (3 pages)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved following liquidation (1 page)
11 June 2012Administrator's progress report to 31 May 2012 (8 pages)
11 June 2012Notice of move from Administration to Dissolution (8 pages)
17 April 2012Administrator's progress report to 1 March 2012 (9 pages)
17 April 2012Administrator's progress report to 1 March 2012 (9 pages)
2 April 2012Administrator's progress report to 1 March 2012 (8 pages)
2 April 2012Administrator's progress report to 1 March 2012 (8 pages)
7 November 2011Notice of vacation of office by administrator (1 page)
7 November 2011Notice of appointment of replacement/additional administrator (1 page)
7 November 2011Court order insolvency:replacement of liquidator p j bates replaces t s underwood 03.11.11 (5 pages)
7 November 2011 (1 page)
22 September 2011Administrator's progress report to 1 September 2011 (11 pages)
22 September 2011Administrator's progress report to 1 September 2011 (11 pages)
26 August 2011Notice of extension of period of Administration (4 pages)
5 April 2011Administrator's progress report to 1 March 2011 (8 pages)
5 April 2011Administrator's progress report to 1 March 2011 (8 pages)
17 February 2011Notice of extension of period of Administration (1 page)
15 October 2010Statement of affairs with form 2.14B (8 pages)
1 October 2010Administrator's progress report to 1 September 2010 (7 pages)
1 October 2010Administrator's progress report to 1 September 2010 (7 pages)
22 April 2010Statement of administrator's proposal (30 pages)
10 March 2010Appointment of an administrator (1 page)
10 March 2010Registered office address changed from , St Ives Mansion St Ives Estate, Harden Road, Bingley, West Yorkshire, BD16 1AT on 10 March 2010 (2 pages)
16 December 2009Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 July 2009Return made up to 20/07/08; full list of members (4 pages)
16 July 2009Appointment terminate, director and secretary william grant stephenson logged form (1 page)
8 August 2008Registered office changed on 08/08/2008 from, the old vicarage, park road, bingley, west yorkshire, BD16 4EA (1 page)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 August 2007Return made up to 20/07/07; no change of members (7 pages)
17 May 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 October 2006Return made up to 20/07/06; full list of members (7 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 20/07/05; full list of members (7 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Particulars of mortgage/charge (9 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 April 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 July 2002Registered office changed on 31/07/02 from: st ives mansion, st ives estate harden road, bingley, west yorkshire BD16 1AT (1 page)
31 July 2002Return made up to 20/07/02; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 August 2001Return made up to 20/07/01; full list of members (6 pages)
10 August 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
28 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 September 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 July 1998Return made up to 20/07/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 November 1997Registered office changed on 07/11/97 from: realtex house, 2 leeds road, rawdon leeds, west yorkshire LS19 6AX (1 page)
14 August 1997Return made up to 20/07/97; no change of members (4 pages)
10 June 1997Registered office changed on 10/06/97 from: burley house, bradford road, burley-in-wharfedale ilkley, west yorkshire LS29 7DZ (1 page)
27 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 August 1996Registered office changed on 11/08/96 from: st ives mansion, harden rad bingley, west yorkshire, BD16 1AT (1 page)
2 August 1996Return made up to 20/07/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
2 October 1995Return made up to 20/07/95; full list of members (6 pages)
20 July 1994Incorporation (8 pages)