CLARIDGE NURSING HOMES (ELMHURST) LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 07326178
Status Liquidation
Incorporation Date 26 July 2010
Company Type Private Limited Company
Address 109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to 109 Swan Street Sileby Leicestershire LE12 7NN on 14 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of CLARIDGE NURSING HOMES (ELMHURST) LIMITED are www.claridgenursinghomeselmhurst.co.uk, and www.claridge-nursing-homes-elmhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claridge Nursing Homes Elmhurst Limited is a Private Limited Company. The company registration number is 07326178. Claridge Nursing Homes Elmhurst Limited has been working since 26 July 2010. The present status of the company is Liquidation. The registered address of Claridge Nursing Homes Elmhurst Limited is 109 Swan Street Sileby Leicestershire Le12 7nn. . CLARIDGE, Richard is a Director of the company. Secretary FALLON, Megan has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLARIDGE, Richard
Appointed Date: 26 July 2010
64 years old

Resigned Directors

Secretary
FALLON, Megan
Resigned: 14 March 2013
Appointed Date: 26 July 2010

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 July 2010
Appointed Date: 26 July 2010

Director
COWDRY, John Jeremy Arthur
Resigned: 26 July 2010
Appointed Date: 26 July 2010
81 years old

CLARIDGE NURSING HOMES (ELMHURST) LIMITED Events

02 May 2017
Return of final meeting in a creditors' voluntary winding up
14 Mar 2016
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to 109 Swan Street Sileby Leicestershire LE12 7NN on 14 March 2016
11 Mar 2016
Appointment of a voluntary liquidator
11 Mar 2016
Statement of affairs with form 4.19
11 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29

...
... and 23 more events
02 Aug 2010
Appointment of Megan Fallon as a secretary
02 Aug 2010
Termination of appointment of London Law Secretarial Limited as a secretary
02 Aug 2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 August 2010
02 Aug 2010
Termination of appointment of John Jeremy Arthur Cowdry as a director
26 Jul 2010
Incorporation

CLARIDGE NURSING HOMES (ELMHURST) LIMITED Charges

10 December 2014
Charge code 0732 6178 0001
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…