FENLAND CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

FENLAND CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03696443

Incorporation date

17/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Elwell Watchorn & Saxton Llp, 2 Axon Commerce Road, Peterborough, Cambs PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1999)
dot icon10/01/2013
Final Gazette dissolved following liquidation
dot icon10/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon17/06/2012
Notice of Constitution of Liquidation Committee
dot icon14/02/2012
Liquidators' statement of receipts and payments to 2012-01-21
dot icon08/08/2011
Liquidators' statement of receipts and payments to 2011-07-21
dot icon08/02/2011
Liquidators' statement of receipts and payments to 2011-01-21
dot icon05/08/2010
Liquidators' statement of receipts and payments to 2010-07-21
dot icon18/02/2010
Liquidators' statement of receipts and payments to 2010-01-21
dot icon18/08/2009
Liquidators' statement of receipts and payments to 2009-07-21
dot icon16/02/2009
Liquidators' statement of receipts and payments to 2009-01-21
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2008
Notice of Constitution of Liquidation Committee
dot icon10/02/2008
Statement of affairs
dot icon10/02/2008
Resolutions
dot icon10/02/2008
Appointment of a voluntary liquidator
dot icon23/01/2008
Registered office changed on 24/01/08 from: 13 broadgate house westlode street, spalding lincolnshire PE11 2AF
dot icon31/10/2007
New secretary appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon20/08/2007
Resolutions
dot icon17/08/2007
Ad 09/08/07--------- £ si 9400@1=9400 £ ic 600/10000
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
Secretary resigned
dot icon19/03/2007
Secretary resigned
dot icon13/03/2007
Return made up to 18/01/07; full list of members
dot icon13/03/2007
Location of register of members
dot icon13/03/2007
Registered office changed on 14/03/07 from: 13 westlode street spalding lincolnshire PE11 2AF
dot icon01/03/2007
Director's particulars changed
dot icon01/03/2007
Director's particulars changed
dot icon24/01/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon09/01/2007
Director resigned
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Registered office changed on 10/11/06 from: bank house broad street spalding lincolnshire PE11 1TB
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Secretary resigned
dot icon20/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/06/2006
Registered office changed on 05/06/06 from: unit 13 broadgate house westlode street spalding lincolnshire PE11 2AF
dot icon04/06/2006
Secretary resigned
dot icon04/06/2006
Director resigned
dot icon04/06/2006
New secretary appointed
dot icon04/06/2006
New director appointed
dot icon04/06/2006
New director appointed
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
New secretary appointed
dot icon05/03/2006
Secretary resigned
dot icon02/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Return made up to 18/01/06; full list of members
dot icon27/11/2005
Accounts for a small company made up to 2005-01-31
dot icon02/08/2005
Director resigned
dot icon13/02/2005
Return made up to 18/01/05; full list of members
dot icon13/02/2005
Director's particulars changed
dot icon01/09/2004
Accounts for a small company made up to 2004-01-31
dot icon17/02/2004
Return made up to 18/01/04; full list of members
dot icon10/11/2003
Particulars of mortgage/charge
dot icon22/09/2003
Secretary's particulars changed;director's particulars changed
dot icon08/09/2003
Accounts for a small company made up to 2003-01-31
dot icon10/02/2003
Return made up to 18/01/03; full list of members
dot icon10/02/2003
Director's particulars changed
dot icon04/02/2003
Particulars of mortgage/charge
dot icon11/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon31/01/2002
Return made up to 18/01/02; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2001-01-31
dot icon14/03/2001
Return made up to 18/01/01; full list of members
dot icon14/03/2001
Director's particulars changed
dot icon14/03/2001
Registered office changed on 15/03/01
dot icon10/01/2001
Memorandum and Articles of Association
dot icon01/01/2001
Ad 02/05/00--------- £ si 200@1=200 £ ic 550/750
dot icon04/12/2000
Resolutions
dot icon24/07/2000
Accounts for a small company made up to 2000-01-31
dot icon14/02/2000
Return made up to 18/01/00; full list of members
dot icon14/02/2000
Secretary's particulars changed;director's particulars changed;director resigned
dot icon14/02/2000
Location of register of members address changed
dot icon14/02/2000
Ad 10/01/00--------- £ si 398@1=398 £ ic 152/550
dot icon14/11/1999
Nc inc already adjusted 08/11/99
dot icon14/11/1999
Resolutions
dot icon14/11/1999
Resolutions
dot icon14/11/1999
Resolutions
dot icon27/10/1999
Registered office changed on 28/10/99 from: 6 the paddocks kingsgate gedney spalding lincolnshire PE12 0DP
dot icon15/08/1999
New director appointed
dot icon27/06/1999
Secretary resigned
dot icon27/06/1999
New secretary appointed
dot icon02/03/1999
New secretary appointed;new director appointed
dot icon17/02/1999
Registered office changed on 18/02/99 from: 229 nether street london N3 1NT
dot icon17/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Secretary resigned
dot icon17/02/1999
Director resigned
dot icon02/02/1999
Ad 18/01/99--------- £ si 50@1=50 £ si 50@2=100 £ ic 2/152
dot icon17/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Wahid
Director
08/08/2007 - Present
4
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
17/01/1999 - 17/01/1999
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
17/01/1999 - 17/01/1999
5496
Bosley, Asa Jon
Director
18/05/2006 - 27/09/2007
5
Bosley, Asa Jon
Secretary
17/10/2007 - Present
-

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 FENLAND CARE SERVICES LIMITED

FENLAND CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 17/01/1999 with the registered office located at Elwell Watchorn & Saxton Llp, 2 Axon Commerce Road, Peterborough, Cambs PE2 6LR. 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 FENLAND CARE SERVICES LIMITED?

toggle

FENLAND CARE SERVICES LIMITED is currently Dissolved. It was registered on 17/01/1999 and dissolved on 10/01/2013.

Where is FENLAND CARE SERVICES LIMITED located?

toggle

FENLAND CARE SERVICES LIMITED is registered at Elwell Watchorn & Saxton Llp, 2 Axon Commerce Road, Peterborough, Cambs PE2 6LR.

What does FENLAND CARE SERVICES LIMITED do?

toggle

FENLAND CARE SERVICES LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for FENLAND CARE SERVICES LIMITED?

toggle

The latest filing was on 10/01/2013: Final Gazette dissolved following liquidation.