Astonbrook Care Limited

DataGardener
dissolved
Unknown

Astonbrook Care Limited

09187663Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

22/08/2014

Company Age

11 years

Directors

2

Employees

SIC Code

87100

Risk

not scored

Company Overview

Registration, classification & business activity

Astonbrook Care Limited (09187663) is a private limited with share capital incorporated on 22/08/2014 (11 years old) and registered in london, EC4N6EU. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Unknown
Incorporated 22/08/2014
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-03-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-10-2019
Resolution
Category:Resolution
Date:26-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:22-01-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:22-01-2018
Capital Allotment Shares
Category:Capital
Date:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:31-01-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-05-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2014
Incorporation Company
Category:Incorporation
Date:22-08-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/01/2019
Filing Date26/01/2018
Latest Accounts30/04/2017

Trading Addresses

New Kings Court Tollgate, Chandler'S Ford, Eastleigh, Hampshire, SO533LG
2Nd Floor 110 Cannon Street, London, EC4N6EURegistered

Contact

2Nd Floor 110 Cannon Street, London, EC4N6EU