Background WavePink WaveYellow Wave

ASTONBROOK CARE NEWCO 2 LIMITED (11010708)

ASTONBROOK CARE NEWCO 2 LIMITED (11010708) is a dissolved UK company. incorporated on 12 October 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ASTONBROOK CARE NEWCO 2 LIMITED has been registered for 8 years. Current directors include HARRISON, Simon Joseph, JACKSON, Mark Bentley, Dr.

Company Number
11010708
Status
dissolved
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HARRISON, Simon Joseph, JACKSON, Mark Bentley, Dr
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTONBROOK CARE NEWCO 2 LIMITED

ASTONBROOK CARE NEWCO 2 LIMITED is an dissolved company incorporated on 12 October 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ASTONBROOK CARE NEWCO 2 LIMITED was registered 8 years ago.(SIC: 87100)

Status

dissolved

Active since 8 years ago

Company No

11010708

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 October 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 26 October 2018To: 13 November 2019
133 Station Road Sidcup Kent DA15 7AA United Kingdom
From: 12 October 2017To: 26 October 2018
Timeline

6 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRISON, Simon Joseph

Active
Station Road, SidcupDA15 7AA
Born May 1963
Director
Appointed 12 Oct 2017

JACKSON, Mark Bentley, Dr

Active
Tollgate, EastleighSO53 3LG
Born November 1956
Director
Appointed 17 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Station Road, SidcupDA15 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Ceased 06 Nov 2017

Astonbrook Care Newco 1 Limited

Active
Station Road, SidcupDA15 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Liquidation
4 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 August 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 December 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 December 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 November 2020
LIQ03LIQ03
Resolution
14 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
27 October 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 October 2019
600600
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Both With Charge Number
21 June 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 June 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 April 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 April 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 January 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 January 2019
MR05Certification of Charge
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
16 October 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 October 2018
MR05Certification of Charge
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Incorporation Company
12 October 2017
NEWINCIncorporation