Download leads from Nexok and grow your business. Find out more

St Andrews Care Grp Limited

Documents

Total Documents91
Total Pages582

Filing History

4 October 2018Restoration by order of the court
10 December 2017Final Gazette dissolved following liquidation
10 September 2017Notice of move from Administration to Dissolution
10 September 2017Notice of move from Administration to Dissolution
27 June 2017Administrator's progress report
27 June 2017Administrator's progress report
29 December 2016Notice of extension of period of Administration
29 December 2016Administrator's progress report to 18 November 2016
29 December 2016Administrator's progress report to 18 November 2016
29 December 2016Notice of extension of period of Administration
5 October 2016Notice of resignation of an administrator
5 October 2016Notice of resignation of an administrator
28 July 2016Administrator's progress report to 20 June 2016
28 July 2016Administrator's progress report to 20 June 2016
29 January 2016Statement of affairs with form 2.14B
29 January 2016Statement of affairs with form 2.14B
18 January 2016Notice of deemed approval of proposals
18 January 2016Notice of deemed approval of proposals
7 January 2016Statement of administrator's proposal
7 January 2016Statement of administrator's proposal
6 January 2016Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 January 2016
6 January 2016Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 6 January 2016
5 January 2016First Gazette notice for compulsory strike-off
5 January 2016First Gazette notice for compulsory strike-off
4 January 2016Appointment of an administrator
4 January 2016Appointment of an administrator
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
30 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
30 July 2015Full accounts made up to 29 December 2013
30 July 2015Full accounts made up to 29 December 2013
26 February 2015Registered office address changed from Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015
26 February 2015Registered office address changed from Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015
9 December 2014Company name changed bondcare st andrews LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
9 December 2014Company name changed bondcare st andrews LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
14 August 2014Register(s) moved to registered office address Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ
14 August 2014Register(s) moved to registered office address Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ
10 July 2014Register(s) moved to registered office address
10 July 2014Register(s) moved to registered inspection location
10 July 2014Register(s) moved to registered inspection location
10 July 2014Register(s) moved to registered office address
17 March 2014Section 519
17 March 2014Section 519
30 January 2014Termination of appointment of Arieh Levison as a director
30 January 2014Termination of appointment of Jacob Sorotzkin as a director
30 January 2014Termination of appointment of Arieh Levison as a director
30 January 2014Termination of appointment of Jacob Sorotzkin as a director
30 January 2014Registered office address changed from C/O Bondcare Group Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ United Kingdom on 30 January 2014
30 January 2014Registered office address changed from C/O Bondcare Group Unit 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ United Kingdom on 30 January 2014
4 October 2013Full accounts made up to 30 December 2012
4 October 2013Full accounts made up to 30 December 2012
12 August 2013Director's details changed for Mr Arieh Leib Levison on 11 August 2013
12 August 2013Director's details changed for Yisroel Meir Plancey on 11 August 2013
12 August 2013Director's details changed for Yisroel Meir Plancey on 11 August 2013
12 August 2013Director's details changed for Mr Jacob Sorotzkin on 11 August 2013
12 August 2013Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 12 August 2013
12 August 2013Director's details changed for Mr Jacob Sorotzkin on 11 August 2013
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
12 August 2013Director's details changed for Mr Arieh Leib Levison on 11 August 2013
12 August 2013Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 12 August 2013
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012
2 May 2013Previous accounting period shortened from 22 April 2013 to 31 December 2012
19 March 2013Full accounts made up to 22 April 2012
19 March 2013Full accounts made up to 22 April 2012
12 March 2013Previous accounting period shortened from 31 December 2012 to 22 April 2012
12 March 2013Previous accounting period shortened from 31 December 2012 to 22 April 2012
27 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012
27 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012
10 September 2012Register inspection address has been changed
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
10 September 2012Register(s) moved to registered inspection location
10 September 2012Register inspection address has been changed
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
10 September 2012Register(s) moved to registered inspection location
25 November 2011Particulars of a mortgage or charge / charge no: 1
25 November 2011Particulars of a mortgage or charge / charge no: 1
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011
16 August 2011Appointment of Mr. Jacob Sorotzkin as a director
16 August 2011Appointment of Mr. Jacob Sorotzkin as a director
16 August 2011Appointment of Yisroel Meir Plancey as a director
16 August 2011Appointment of Mr Arieh Leib Levison as a director
16 August 2011Appointment of Yisroel Meir Plancey as a director
16 August 2011Appointment of Mr Arieh Leib Levison as a director
12 August 2011Termination of appointment of Andrew Davis as a director
12 August 2011Termination of appointment of Andrew Davis as a director
11 August 2011Incorporation
11 August 2011Incorporation
Sign up now to grow your client base. Plans & Pricing