Company NamePartington Care Home Limited
Company StatusDissolved
Company Number03818995
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Dissolution Date28 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameDr Devinder Gupta
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(same day as company formation)
RoleDoctor
Correspondence Address2 The Hedgerow
Blackburn
Lancashire
BB2 7QU
Secretary NameDr Devinder Gupta
NationalityBritish
StatusClosed
Appointed27 January 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 28 April 2013)
RoleCompany Director
Correspondence Address2 The Hedgerow
Blackburn
Lancashire
BB2 7QU
Director NameDr Kailash Narain Agarwal
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleDoctor
Correspondence Address12 South Cliffe
Great Harwood
Blackburn
Lancashire
BB6 7PP
Director NameDr Shashank Chattree
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleDoctor
Correspondence Address78 Rogersfield
Langho
Blackburn
Lancashire
BB6 8HD
Director NameDr Surendra Kumar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Churchfields
Widnes
Cheshire
WA8 9RP
Director NamePradip Kumar Tandon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleDoctor
Correspondence Address18 Woodbank Park
Oxton
Wirral
Merseyside
L43 9WN
Secretary NamePradip Kumar Tandon
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleDoctor
Correspondence Address18 Woodbank Park
Oxton
Wirral
Merseyside
L43 9WN
Director NameSpiramashetty Venugopal
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2003)
RoleRetired Gp
Correspondence Address24 Melville Road
Birmingham
West Midlands
B16 9JT
Secretary NameDr Devinder Gupta
NationalityBritish
StatusResigned
Appointed11 December 2002(3 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 April 2003)
RoleCompany Director
Correspondence Address2 The Hedgerow
Blackburn
Lancashire
BB2 7QU
Secretary NameDr Kailash Narain Agarwal
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 January 2011)
RoleDoctor
Correspondence Address12 South Cliffe
Great Harwood
Blackburn
Lancashire
BB6 7PP
Director NameDr Sriramashetty Venugopal
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 June 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address24 Melville Road
Edgbaston
Birmingham
B16 9JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£55,001
Current Liabilities£116,008

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2013Final Gazette dissolved following liquidation (1 page)
28 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2013Final Gazette dissolved following liquidation (1 page)
28 January 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
28 January 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
30 November 2012Notice of ceasing to act as receiver or manager (2 pages)
30 November 2012Notice of ceasing to act as receiver or manager (2 pages)
30 November 2012Receiver's abstract of receipts and payments to 23 November 2012 (2 pages)
30 November 2012Receiver's abstract of receipts and payments to 23 November 2012 (2 pages)
17 October 2012Liquidators statement of receipts and payments to 10 August 2012 (6 pages)
17 October 2012Liquidators' statement of receipts and payments to 10 August 2012 (6 pages)
17 October 2012Liquidators' statement of receipts and payments to 10 August 2012 (6 pages)
25 September 2012Receiver's abstract of receipts and payments to 31 July 2012 (2 pages)
25 September 2012Receiver's abstract of receipts and payments to 31 July 2012 (2 pages)
22 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-11
(1 page)
22 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2011Appointment of a voluntary liquidator (1 page)
22 August 2011Statement of affairs with form 4.19 (10 pages)
22 August 2011Statement of affairs with form 4.19 (10 pages)
22 August 2011Appointment of a voluntary liquidator (1 page)
8 August 2011Notice of appointment of receiver or manager (3 pages)
8 August 2011Notice of appointment of receiver or manager (3 pages)
5 August 2011Registered office address changed from Forshaws Chartered Accountants Railex Busienss Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Forshaws Chartered Accountants Railex Busienss Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Forshaws Chartered Accountants Railex Busienss Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY on 5 August 2011 (2 pages)
7 July 2011Termination of appointment of Sriramashetty Venugopal as a director (2 pages)
7 July 2011Termination of appointment of Sriramashetty Venugopal as a director (2 pages)
1 July 2011Termination of appointment of Kailash Agarwal as a director (2 pages)
1 July 2011Termination of appointment of Kailash Agarwal as a director (2 pages)
29 June 2011Termination of appointment of Surendra Kumar as a director (2 pages)
29 June 2011Termination of appointment of Surendra Kumar as a director (2 pages)
11 February 2011Appointment of Dr Devinder Gupta as a secretary (3 pages)
11 February 2011Termination of appointment of Kailash Agarwal as a secretary (2 pages)
11 February 2011Termination of appointment of Kailash Agarwal as a secretary (2 pages)
11 February 2011Appointment of Dr Devinder Gupta as a secretary (3 pages)
9 February 2011Termination of appointment of Kailash Agarwal as a secretary (2 pages)
9 February 2011Termination of appointment of Kailash Agarwal as a secretary (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Annual return made up to 3 August 2010
Statement of capital on 2010-08-18
  • GBP 100
(12 pages)
18 August 2010Annual return made up to 3 August 2010
Statement of capital on 2010-08-18
  • GBP 100
(12 pages)
18 August 2010Annual return made up to 3 August 2010
Statement of capital on 2010-08-18
  • GBP 100
(12 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Registered office address changed from Clare House 166 Lord Street Southport Merseyside PR9 0QA on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Clare House 166 Lord Street Southport Merseyside PR9 0QA on 14 October 2009 (1 page)
2 September 2009Return made up to 03/08/09; full list of members (10 pages)
2 September 2009Return made up to 03/08/09; full list of members (10 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Return made up to 03/08/08; no change of members (8 pages)
9 September 2008Return made up to 03/08/08; no change of members (8 pages)
20 November 2007Amended accounts made up to 31 March 2007 (8 pages)
20 November 2007Amended accounts made up to 31 March 2007 (8 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 October 2007Return made up to 03/08/07; no change of members (8 pages)
9 October 2007Return made up to 03/08/07; no change of members (8 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Return made up to 03/08/06; full list of members (9 pages)
25 August 2006Return made up to 03/08/06; full list of members (9 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 September 2005Return made up to 03/08/05; full list of members (9 pages)
9 September 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 September 2004Return made up to 03/08/04; full list of members (9 pages)
28 September 2004Return made up to 03/08/04; full list of members (9 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2003Return made up to 03/08/03; full list of members (9 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 September 2002Return made up to 03/08/02; full list of members (9 pages)
10 September 2002Return made up to 03/08/02; full list of members (9 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 September 2001Return made up to 03/08/01; full list of members (8 pages)
10 September 2001Return made up to 03/08/01; full list of members (8 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
21 August 2000Return made up to 03/08/00; full list of members (8 pages)
21 August 2000Return made up to 03/08/00; full list of members (8 pages)
3 May 2000Accounts made up to 26 March 2000 (5 pages)
3 May 2000Accounts for a dormant company made up to 26 March 2000 (5 pages)
16 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
16 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
13 September 1999Ad 10/08/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
13 September 1999Ad 10/08/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 August 1999Incorporation (13 pages)
3 August 1999Incorporation (13 pages)