ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED

Register to unlock more data on OkredoRegister

ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03019576

Incorporation date

07/02/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1995)
dot icon01/12/2016
Final Gazette dissolved following liquidation
dot icon01/09/2016
Notice of move from Administration to Dissolution on 2016-08-23
dot icon15/03/2016
Administrator's progress report to 2016-02-25
dot icon15/10/2015
Administrator's progress report to 2015-08-25
dot icon15/10/2015
Notice of extension of period of Administration
dot icon31/08/2015
Administrator's progress report to 2015-08-20
dot icon12/08/2015
Registered office address changed from , 93 Queen Street, Sheffield, S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-13
dot icon24/03/2015
Administrator's progress report to 2015-02-20
dot icon24/03/2015
Notice of extension of period of Administration
dot icon24/11/2014
Administrator's progress report to 2014-10-23
dot icon21/10/2014
Insolvency court order
dot icon21/10/2014
Notice of appointment of replacement/additional administrator
dot icon21/10/2014
Notice of vacation of office by administrator
dot icon22/06/2014
Result of meeting of creditors
dot icon17/06/2014
Result of meeting of creditors
dot icon27/05/2014
Statement of administrator's proposal
dot icon29/04/2014
Registered office address changed from , Myersons Chartered Accountants 32 Derby Street, Ormskirk, Lancashire, L39 2BY on 2014-04-30
dot icon28/04/2014
Appointment of an administrator
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon09/12/2013
Registered office address changed from , 71-73 New Court Way, Ormskirk, Lancashire, L39 2YT on 2013-12-10
dot icon08/12/2013
Satisfaction of charge 3 in full
dot icon26/08/2013
Director's details changed for Jill Pamela Fielding on 2013-08-23
dot icon26/08/2013
Termination of appointment of Nigel Fielding as a director
dot icon16/07/2013
Satisfaction of charge 1 in full
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon09/05/2012
Particulars of variation of rights attached to shares
dot icon09/05/2012
Change of share class name or designation
dot icon09/05/2012
Statement of company's objects
dot icon09/05/2012
Resolutions
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon16/02/2012
Appointment of Mrs Kay Suzanne Fielding-Link as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon10/02/2010
Director's details changed for Jill Pamela Fielding on 2010-02-08
dot icon10/02/2010
Director's details changed for Nigel Fielding on 2010-02-08
dot icon24/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon17/02/2008
Return made up to 08/02/08; full list of members
dot icon01/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/02/2007
Return made up to 08/02/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/02/2006
Return made up to 08/02/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/03/2005
Return made up to 08/02/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/04/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon19/02/2004
Return made up to 08/02/04; full list of members
dot icon03/10/2003
Accounts for a small company made up to 2003-01-31
dot icon06/03/2003
Return made up to 08/02/03; full list of members
dot icon10/11/2002
Accounts for a small company made up to 2002-01-31
dot icon27/02/2002
Return made up to 08/02/02; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-01-31
dot icon11/02/2001
Return made up to 08/02/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-01-31
dot icon05/02/2000
Return made up to 08/02/00; full list of members
dot icon08/09/1999
Particulars of mortgage/charge
dot icon19/08/1999
Accounts for a small company made up to 1999-01-31
dot icon10/05/1999
Registered office changed on 11/05/99 from: 2 belvedere park, middlewood road town green, aughton, ormskirk, lancashire L39 6TT
dot icon14/02/1999
Return made up to 08/02/99; no change of members
dot icon08/11/1998
Accounting reference date shortened from 17/02/99 to 31/01/99
dot icon04/11/1998
Accounts for a small company made up to 1998-02-17
dot icon13/05/1998
Accounts for a small company made up to 1997-02-17
dot icon08/02/1998
Return made up to 08/02/98; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-02-17
dot icon13/04/1997
Return made up to 08/02/97; no change of members
dot icon17/04/1996
Return made up to 08/02/96; full list of members
dot icon16/03/1995
Accounting reference date notified as 17/02
dot icon07/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding-Link, Kay Suzanne
Director
17/02/2012 - Present
1
Fielding, Jill Pamela
Secretary
08/02/1995 - Present
-
Fielding, Jill Pamela
Director
08/02/1995 - Present
3
Fielding, Nigel
Director
08/02/1995 - 22/08/2013
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED

ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED is an(a) Dissolved company incorporated on 07/02/1995 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED?

toggle

ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED is currently Dissolved. It was registered on 07/02/1995 and dissolved on 01/12/2016.

Where is ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED located?

toggle

ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED do?

toggle

ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ABACUS CARE HOME CARE AND NURSING SERVICES (ORMSKIRK) LIMITED?

toggle

The latest filing was on 01/12/2016: Final Gazette dissolved following liquidation.