Company number 03614860
Status Liquidation
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Statement of affairs with form 4.19; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2016-08-31
; Appointment of a voluntary liquidator. The most likely internet sites of CALIBURN (CARE HOMES) LTD are www.caliburncarehomes.co.uk, and www.caliburn-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caliburn Care Homes Ltd is a Private Limited Company.
The company registration number is 03614860. Caliburn Care Homes Ltd has been working since 13 August 1998.
The present status of the company is Liquidation. The registered address of Caliburn Care Homes Ltd is 88 Wood Street London Ec2v 7qf. . STEINER, Christine Anne is a Secretary of the company. MOORE, Stephen is a Director of the company. STEINER, Christine Anne is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
NATIONWIDE COMPANY SECRETARIES LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1998
Nominee Director
BREWER, Kevin, Dr
Resigned: 13 August 1998
Appointed Date: 13 August 1998
73 years old
CALIBURN (CARE HOMES) LTD Events
17 Oct 2016
Statement of affairs with form 4.19
17 Oct 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-08-31
28 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 88 Wood Street London EC2V 7QF on 13 September 2016
22 Jun 2016
Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH to 83 Ducie Street Manchester M1 2JQ on 22 June 2016
...
... and 51 more events
21 Apr 1999
New director appointed
19 Aug 1998
Secretary resigned
19 Aug 1998
Director resigned
19 Aug 1998
New secretary appointed
13 Aug 1998
Incorporation
23 November 2007
Legal and general charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/Hold property known as 22 prince of wales…
23 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/Hold property known as 15 prince of wales terrace and top…
14 April 2000
Mortgage and general charge
Delivered: 18 April 2000
Status: Satisfied
on 8 November 2007
Persons entitled: First National Bank PLC
Description: The property known as eastburn house residential care home…