ASCOT NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

ASCOT NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00821731

Incorporation date

02/10/1964

Size

Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1964)
dot icon28/02/2024
Final Gazette dissolved following liquidation
dot icon28/11/2023
Return of final meeting in a members' voluntary winding up
dot icon20/12/2022
Liquidators' statement of receipts and payments to 2022-10-19
dot icon18/12/2021
Liquidators' statement of receipts and payments to 2021-10-19
dot icon28/07/2021
Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-28
dot icon13/07/2021
Appointment of a voluntary liquidator
dot icon13/07/2021
Removal of liquidator by court order
dot icon12/02/2021
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 2021-02-12
dot icon06/01/2021
Liquidators' statement of receipts and payments to 2020-10-19
dot icon24/12/2019
Liquidators' statement of receipts and payments to 2019-10-19
dot icon29/01/2019
Appointment of a voluntary liquidator
dot icon29/01/2019
Removal of liquidator by court order
dot icon10/01/2019
Liquidators' statement of receipts and payments to 2018-10-19
dot icon01/08/2018
Previous accounting period shortened from 2017-12-31 to 2017-11-30
dot icon22/03/2018
Registered office address changed from Bdo Llp Thames Tower 12th Floor Station Road Reading Berkshire RG1 1LX to 92 London Street Reading Berkshire RG1 4SJ on 2018-03-22
dot icon06/02/2018
Removal of liquidator by court order
dot icon06/02/2018
Appointment of a voluntary liquidator
dot icon04/01/2018
Liquidators' statement of receipts and payments to 2017-10-19
dot icon12/10/2017
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to Bdo Llp Thames Tower 12th Floor Station Road Reading Berkshire RG1 1LX on 2017-10-12
dot icon21/02/2017
Notice of completion of voluntary arrangement
dot icon23/01/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-21
dot icon06/11/2016
Registered office address changed from Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to 92 London Street Reading Berkshire RG1 4SJ on 2016-11-06
dot icon02/11/2016
Appointment of a voluntary liquidator
dot icon02/11/2016
Declaration of solvency
dot icon02/11/2016
Resolutions
dot icon15/02/2016
Satisfaction of charge 15 in full
dot icon15/02/2016
Satisfaction of charge 14 in full
dot icon13/01/2016
Notice of end of Administration
dot icon07/01/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/08/2015
Administrator's progress report to 2015-07-19
dot icon23/04/2015
Statement of affairs with form 2.14B
dot icon31/03/2015
Notice of deemed approval of proposals
dot icon12/03/2015
Statement of administrator's proposal
dot icon10/03/2015
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 2015-03-10
dot icon05/03/2015
Appointment of an administrator
dot icon13/11/2014
Termination of appointment of John Julian Robertson Colville as a director on 2014-11-12
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 15
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 2010-05-11
dot icon30/04/2010
Director's details changed for Barbara Anne Colville on 2010-04-30
dot icon30/04/2010
Director's details changed for Dr John Robertson Colville on 2010-04-30
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Mr John Julian Robertson Colville on 2009-10-12
dot icon13/10/2009
Director's details changed for Mr John Julian Robertson Colville on 2009-10-12
dot icon12/10/2009
Director's details changed for Barbara Anne Colville on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Barbara Anne Colville on 2009-10-12
dot icon12/10/2009
Director's details changed for Dr John Robertson Colville on 2009-10-12
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 12
dot icon19/05/2009
Return made up to 02/02/09; full list of members; amend
dot icon12/02/2009
Return made up to 02/02/09; full list of members
dot icon27/12/2008
Director appointed john julian robertson colville
dot icon02/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/10/2008
Director appointed barbara anne colville
dot icon15/04/2008
Auditor's resignation
dot icon12/03/2008
Return made up to 02/02/08; full list of members
dot icon25/02/2008
Appointment terminated secretary sarah colvile
dot icon09/11/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Accounts for a small company made up to 2005-12-31
dot icon02/03/2007
Return made up to 02/02/07; full list of members
dot icon22/12/2006
Accounts for a small company made up to 2004-12-31
dot icon15/03/2006
Return made up to 02/02/06; full list of members
dot icon28/04/2005
Return made up to 02/02/05; full list of members
dot icon27/04/2005
New secretary appointed
dot icon02/03/2005
Director resigned
dot icon05/02/2005
Accounts for a small company made up to 2003-12-31
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/06/2004
Accounts for a small company made up to 2002-12-31
dot icon15/03/2004
Return made up to 02/02/04; full list of members
dot icon19/02/2003
Return made up to 02/02/03; full list of members
dot icon04/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon13/02/2002
Return made up to 02/02/02; full list of members
dot icon19/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon12/11/2001
Secretary resigned;director resigned
dot icon04/11/2001
New secretary appointed;new director appointed
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon13/03/2001
Return made up to 02/02/01; full list of members
dot icon07/12/2000
Accounts for a medium company made up to 1999-12-31
dot icon02/05/2000
Accounts for a medium company made up to 1998-12-31
dot icon23/02/2000
Return made up to 02/02/00; full list of members
dot icon15/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon09/03/1999
Return made up to 02/02/99; full list of members
dot icon16/11/1998
Resolutions
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon29/04/1998
Accounts for a small company made up to 1996-12-31
dot icon03/03/1998
Return made up to 02/02/98; full list of members
dot icon24/02/1998
Particulars of mortgage/charge
dot icon24/02/1998
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon10/10/1997
Particulars of mortgage/charge
dot icon03/03/1997
Return made up to 02/02/97; full list of members
dot icon23/01/1997
Registered office changed on 23/01/97 from: chertsey house pannells court guildford surrey GU1 4EU
dot icon28/11/1996
Full accounts made up to 1995-12-31
dot icon02/03/1996
Return made up to 02/02/96; full list of members
dot icon13/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/02/1995
Return made up to 02/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Resolutions
dot icon08/08/1994
Resolutions
dot icon08/08/1994
Resolutions
dot icon26/07/1994
Accounts for a small company made up to 1993-12-31
dot icon05/06/1994
Registered office changed on 05/06/94 from: lakeside oak grange road west clandon surrey GU4 7UF
dot icon02/02/1994
Return made up to 02/02/94; full list of members
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon03/02/1993
Return made up to 02/02/93; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon17/02/1992
Return made up to 02/02/92; no change of members
dot icon09/08/1991
Registered office changed on 09/08/91 from: 101 brighton road surbiton surrey KT6 5NF
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 04/02/91; no change of members
dot icon15/02/1990
Full accounts made up to 1989-12-31
dot icon15/02/1990
Return made up to 02/02/90; full list of members
dot icon08/03/1989
Full accounts made up to 1988-12-31
dot icon08/03/1989
Return made up to 28/02/89; full list of members
dot icon10/06/1988
Memorandum and Articles of Association
dot icon01/06/1988
Declaration of satisfaction of mortgage/charge
dot icon01/06/1988
Declaration of satisfaction of mortgage/charge
dot icon26/05/1988
Resolutions
dot icon18/05/1988
Particulars of mortgage/charge
dot icon18/05/1988
Particulars of mortgage/charge
dot icon15/04/1988
Full accounts made up to 1987-12-31
dot icon15/04/1988
Return made up to 18/03/88; full list of members
dot icon09/02/1988
Registered office changed on 09/02/88 from: 55A fleece road surbiton surrey
dot icon12/10/1987
Return made up to 20/03/87; full list of members
dot icon21/05/1987
Full accounts made up to 1986-12-31
dot icon28/03/1987
Registered office changed on 28/03/87 from: ascot nursing home burleigh avenue ascot berks
dot icon09/03/1987
New director appointed
dot icon08/01/1987
Gazettable document
dot icon25/11/1986
Return made up to 18/03/86; full list of members
dot icon20/11/1986
Particulars of mortgage/charge
dot icon07/10/1986
Accounts for a small company made up to 1985-12-31
dot icon06/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1964
Certificate of change of name
dot icon02/10/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT NURSING HOME LIMITED

ASCOT NURSING HOME LIMITED is an(a) Dissolved company incorporated on 02/10/1964 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT NURSING HOME LIMITED?

toggle

ASCOT NURSING HOME LIMITED is currently Dissolved. It was registered on 02/10/1964 and dissolved on 28/02/2024.

Where is ASCOT NURSING HOME LIMITED located?

toggle

ASCOT NURSING HOME LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does ASCOT NURSING HOME LIMITED do?

toggle

ASCOT NURSING HOME LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for ASCOT NURSING HOME LIMITED?

toggle

The latest filing was on 28/02/2024: Final Gazette dissolved following liquidation.