Company NameRoseberry Care Centres (Darlington) Limited
Company StatusDissolved
Company Number08627383
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)
Dissolution Date16 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Dumble
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMrs Elaine McNamara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Secretary NameMark Dumble
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMrs Alison Boote
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE

Contact

Telephone0191 5490506
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSecond Floor Rotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 March 2015Delivered on: 8 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as lakeside care centre, lakeside, darlington DL1 5TH and registered at hm land registry under title numbers DU127912 and DU298982 (the "property").
Outstanding
7 February 2014Delivered on: 13 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 June 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Administrator's progress report to 7 March 2017 (12 pages)
16 March 2017Notice of move from Administration to Dissolution on 7 March 2017 (12 pages)
16 March 2017Administrator's progress report to 7 March 2017 (12 pages)
16 March 2017Notice of move from Administration to Dissolution on 7 March 2017 (12 pages)
17 January 2017Registered office address changed from Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF to C/O Grant Thornton Uk Llp Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF to C/O Grant Thornton Uk Llp Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 17 January 2017 (2 pages)
5 January 2017Notice of vacation of office by administrator (13 pages)
5 January 2017Notice of vacation of office by administrator (13 pages)
21 October 2016Administrator's progress report to 14 September 2016 (13 pages)
21 October 2016Administrator's progress report to 14 September 2016 (13 pages)
31 May 2016Notice of deemed approval of proposals (1 page)
31 May 2016Notice of deemed approval of proposals (1 page)
17 May 2016Statement of administrator's proposal (26 pages)
17 May 2016Statement of administrator's proposal (26 pages)
12 May 2016Statement of affairs with form 2.14B (12 pages)
12 May 2016Statement of affairs with form 2.14B (12 pages)
30 March 2016Registered office address changed from Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF on 30 March 2016 (2 pages)
30 March 2016Appointment of an administrator (1 page)
30 March 2016Registered office address changed from Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF on 30 March 2016 (2 pages)
30 March 2016Appointment of an administrator (1 page)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Termination of appointment of Alison Boote as a director on 25 February 2015 (2 pages)
15 April 2015Termination of appointment of Alison Boote as a director on 25 February 2015 (2 pages)
8 April 2015Registration of charge 086273830002, created on 31 March 2015 (19 pages)
8 April 2015Registration of charge 086273830002, created on 31 March 2015 (19 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(7 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(7 pages)
3 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
3 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
13 February 2014Registration of charge 086273830001 (22 pages)
13 February 2014Registration of charge 086273830001 (22 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(48 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(48 pages)