Company NamePrestige Care (Arundel) Limited
Company StatusDissolved
Company Number07735738
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 7 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Sukhraj Singh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Acres Durham Lane Eaglescliffe
Stockton-On-Tees
TS16 0PG
Director NameMrs Balbir Kaur
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIndian
StatusClosed
Appointed04 September 2012(1 year after company formation)
Appointment Duration5 years, 7 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
York
North Yorkshire
YO30 4XG
Director NameMrs Manjit Kaur Singh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Acres Durham Lane Eaglescliffe
Stockton-On-Tees
TS16 0PG

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth-£124,610
Cash£23,541
Current Liabilities£87,963

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 April 2018Final Gazette dissolved following liquidation (1 page)
10 January 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
10 January 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
30 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (21 pages)
30 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (21 pages)
22 March 2016Liquidators statement of receipts and payments to 22 January 2016 (22 pages)
22 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (22 pages)
22 March 2016Liquidators' statement of receipts and payments to 22 January 2016 (22 pages)
28 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 28 May 2015 (2 pages)
9 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (16 pages)
9 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (16 pages)
9 February 2015Liquidators statement of receipts and payments to 22 January 2015 (16 pages)
28 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 January 2014Registered office address changed from C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BL England on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BL England on 29 January 2014 (2 pages)
28 January 2014Statement of affairs with form 4.19 (9 pages)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Statement of affairs with form 4.19 (9 pages)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Insolvency:re liquidators' appointment (1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Insolvency:re liquidators' appointment (1 page)
9 September 2013Registration of charge 077357380001 (7 pages)
9 September 2013Registration of charge 077357380001 (7 pages)
12 August 2013Termination of appointment of Manjit Singh as a director (1 page)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Termination of appointment of Manjit Singh as a director (1 page)
11 July 2013Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 11 July 2013 (1 page)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
18 February 2013Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees TS16 0PG United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees TS16 0PG United Kingdom on 18 February 2013 (1 page)
7 September 2012Appointment of Mrs Balbir Kaur as a director (2 pages)
7 September 2012Appointment of Mrs Balbir Kaur as a director (2 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
24 August 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
24 August 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)