ALLCARE FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLCARE FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03348681

Incorporation date

10/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2, Watermill Wharf Innovation Centre, Canal Road, Strood,, Rochester, Kent ME2 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon08/12/2023
Order of court to wind up
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon21/05/2021
Amended total exemption full accounts made up to 2020-08-31
dot icon13/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon20/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/01/2018
Registered office address changed from Rochester United Sports Ground Rede Court Road Strood Rochester Kent ME2 3TU to Units 1 & 2, Watermill Wharf Innovation Centre Canal Road, Strood, Rochester Kent ME2 4DT on 2018-01-02
dot icon08/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon07/01/2017
Registered office address changed from Maritime House 1 Maritime Close Medway City Estate Strood Rochester Kent ME2 4DJ to Rochester United Sports Ground Rede Court Road Strood Rochester Kent ME2 3TU on 2017-01-07
dot icon14/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon04/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon29/05/2015
Registration of charge 033486810003, created on 2015-05-11
dot icon12/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon05/01/2015
Satisfaction of charge 2 in full
dot icon20/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/06/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Carole Adams as a secretary
dot icon18/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon19/04/2010
Director's details changed for Matthew Hurst on 2010-04-10
dot icon28/04/2009
Return made up to 10/04/09; full list of members
dot icon28/04/2009
Director's change of particulars / matthew hurst / 10/04/2009
dot icon28/04/2009
Secretary's change of particulars / carole adams / 10/04/2009
dot icon06/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/04/2008
Return made up to 10/04/08; full list of members
dot icon07/02/2008
Director resigned
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
Secretary resigned
dot icon18/05/2007
Return made up to 10/04/07; full list of members
dot icon18/05/2007
Secretary's particulars changed
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Registered office changed on 29/11/06 from: 49 high street st mary cray orpington kent BR5 3NJ
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon21/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon31/10/2006
New director appointed
dot icon10/05/2006
Return made up to 10/04/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon28/07/2005
Return made up to 10/04/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon16/04/2004
Return made up to 10/04/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon11/06/2003
Return made up to 10/04/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/05/2002
Return made up to 10/04/02; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-08-31
dot icon20/04/2001
Return made up to 10/04/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-08-31
dot icon08/05/2000
Return made up to 10/04/00; full list of members
dot icon08/05/2000
Secretary resigned
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
New director appointed
dot icon26/01/2000
Accounts for a small company made up to 1999-08-31
dot icon23/06/1999
Return made up to 10/04/99; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1998-08-31
dot icon14/05/1998
Registered office changed on 14/05/98 from: 48 avenue road bexleyheath kent DA7 4EG
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
Registered office changed on 12/05/98 from: 61 lion road bexley heath kent DA5 1UE
dot icon12/05/1998
New secretary appointed
dot icon05/05/1998
Return made up to 10/04/98; full list of members
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Ad 18/02/98--------- £ si 198@1=198 £ ic 2/200
dot icon20/02/1998
£ nc 1000/3000 18/02/98
dot icon20/02/1998
Secretary resigned
dot icon20/02/1998
New secretary appointed
dot icon23/10/1997
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Director resigned
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New secretary appointed
dot icon28/04/1997
Registered office changed on 28/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ
dot icon10/04/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
13/03/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
296.56K
-
0.00
7.00
-
2021
0
296.56K
-
0.00
7.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

296.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, Matthew
Director
20/11/2006 - Present
4
ENERGIZE SECRETARY LIMITED
Nominee Secretary
09/04/1997 - 09/04/1997
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
09/04/1997 - 09/04/1997
2726
ENERGIZE SECRETARY LIMITED
Corporate Secretary
05/05/1998 - 06/05/1998
449
Donoghue, Eve
Director
31/08/2006 - 19/11/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLCARE FACILITIES MANAGEMENT LIMITED

ALLCARE FACILITIES MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 10/04/1997 with the registered office located at Units 1 & 2, Watermill Wharf Innovation Centre, Canal Road, Strood,, Rochester, Kent ME2 4DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCARE FACILITIES MANAGEMENT LIMITED?

toggle

ALLCARE FACILITIES MANAGEMENT LIMITED is currently Liquidation. It was registered on 10/04/1997 .

Where is ALLCARE FACILITIES MANAGEMENT LIMITED located?

toggle

ALLCARE FACILITIES MANAGEMENT LIMITED is registered at Units 1 & 2, Watermill Wharf Innovation Centre, Canal Road, Strood,, Rochester, Kent ME2 4DT.

What does ALLCARE FACILITIES MANAGEMENT LIMITED do?

toggle

ALLCARE FACILITIES MANAGEMENT LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALLCARE FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2023: Order of court to wind up.