LITTLECOATES HOUSE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

LITTLECOATES HOUSE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01647021

Incorporation date

27/06/1982

Size

-

Contacts

Registered address

Registered address

C/O Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1982)
dot icon03/10/2013
Final Gazette dissolved following liquidation
dot icon03/07/2013
Notice of move from Administration to Dissolution on 2013-06-19
dot icon14/05/2013
Notice of deemed approval of proposals
dot icon05/03/2013
Administrator's progress report to 2013-02-06
dot icon06/09/2012
Administrator's progress report to 2012-08-06
dot icon06/09/2012
Notice of extension of period of Administration
dot icon25/03/2012
Administrator's progress report to 2012-03-08
dot icon25/03/2012
Notice of extension of period of Administration
dot icon18/10/2011
Administrator's progress report to 2011-09-21
dot icon31/05/2011
Statement of administrator's proposal
dot icon07/04/2011
Statement of affairs with form 2.14B
dot icon29/03/2011
Registered office address changed from Bryn Ceirios Rest Home Ltd Beaumaris Road Pentraeth Anglesey Gwynedd LL75 8YR on 2011-03-30
dot icon29/03/2011
Appointment of an administrator
dot icon11/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon15/12/2010
Director's details changed for Mr Michael Joseph Paul Griffiths on 2010-11-18
dot icon15/07/2010
Termination of appointment of Sara Roberts as a secretary
dot icon22/03/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon18/12/2009
Compulsory strike-off action has been discontinued
dot icon18/12/2009
Compulsory strike-off action has been discontinued
dot icon17/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/12/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/11/2009
Compulsory strike-off action has been suspended
dot icon28/09/2009
First Gazette notice for compulsory strike-off
dot icon14/04/2009
Memorandum and Articles of Association
dot icon08/04/2009
Certificate of change of name
dot icon08/02/2009
Return made up to 16/12/08; full list of members
dot icon08/02/2009
Director's Change of Particulars / michael griffiths / 08/08/2008 / Title was: , now: mr; HouseName/Number was: , now: bryn ceirios rest home LTD; Street was: the cottage bryn ceirios rest home, now: beaumaris road; Area was: beaumaris road, now: pentraeth; Post Town was: pentraeth, now: anglesey; Region was: anglesey, now:
dot icon08/02/2009
Registered office changed on 09/02/2009 from beaumaris road pentraeth anglesey LL75 8YR
dot icon18/11/2008
Accounting reference date shortened from 31/08/2009 to 30/06/2009
dot icon28/08/2008
Declaration of assistance for shares acquisition
dot icon27/08/2008
Declaration of assistance for shares acquisition
dot icon14/08/2008
Memorandum and Articles of Association
dot icon14/08/2008
Resolutions
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Appointment Terminate, Director And Secretary Clifford Derek Kimpson Logged Form
dot icon11/08/2008
Secretary appointed sara roberts
dot icon11/08/2008
Director appointed michael joseph paul griffiths
dot icon11/08/2008
Appointment Terminated Director john beverley
dot icon11/08/2008
Appointment Terminated Director john clephane
dot icon11/08/2008
Registered office changed on 12/08/2008 from 2A welholme avenue grimsby north east lincolnshire DN32 0HP
dot icon11/08/2008
Declaration of assistance for shares acquisition
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2008
Return made up to 16/12/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/05/2007
Certificate of change of name
dot icon05/01/2007
Return made up to 16/12/06; full list of members
dot icon26/06/2006
Accounts for a small company made up to 2005-08-31
dot icon19/03/2006
Return made up to 16/12/05; full list of members
dot icon28/06/2005
Accounts for a small company made up to 2004-08-31
dot icon08/12/2004
Return made up to 16/12/04; full list of members
dot icon13/06/2004
Full accounts made up to 2003-08-31
dot icon09/01/2004
Particulars of mortgage/charge
dot icon28/12/2003
Return made up to 16/12/03; full list of members
dot icon30/06/2003
Full accounts made up to 2002-08-31
dot icon21/12/2002
Return made up to 16/12/02; full list of members
dot icon27/06/2002
Full accounts made up to 2001-08-31
dot icon26/12/2001
Return made up to 16/12/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon20/12/2000
Return made up to 16/12/00; full list of members
dot icon28/06/2000
Accounts for a medium company made up to 1999-08-31
dot icon20/12/1999
Return made up to 16/12/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1998-08-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon27/04/1998
Accounts for a small company made up to 1997-08-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon17/09/1997
Registered office changed on 18/09/97 from: 379 cleethorpe road grimsby south humberside DN31 3BP
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon13/03/1996
Accounts for a small company made up to 1995-08-31
dot icon11/01/1996
Particulars of mortgage/charge
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon08/01/1996
Director's particulars changed
dot icon16/03/1995
Accounts for a small company made up to 1994-08-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/06/1994
Accounts for a small company made up to 1993-08-31
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon10/05/1993
Accounts for a small company made up to 1992-08-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon19/06/1992
Accounts for a small company made up to 1991-08-31
dot icon17/02/1992
Accounts for a small company made up to 1990-08-31
dot icon17/02/1992
Return made up to 31/12/91; no change of members
dot icon01/07/1991
Accounts for a small company made up to 1989-08-31
dot icon18/04/1991
Return made up to 31/12/90; no change of members
dot icon09/07/1990
Accounts for a small company made up to 1988-08-31
dot icon01/05/1990
Registered office changed on 02/05/90 from: 129 eleanor st grimsby south humberside DN32 8AL
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon04/06/1989
Particulars of mortgage/charge
dot icon30/05/1989
Accounts for a small company made up to 1987-08-31
dot icon25/05/1989
Particulars of mortgage/charge
dot icon29/01/1989
Return made up to 31/12/88; full list of members
dot icon28/06/1988
Particulars of mortgage/charge
dot icon01/10/1987
Accounts for a small company made up to 1986-08-31
dot icon01/10/1987
Return made up to 08/07/87; full list of members
dot icon25/01/1987
Accounts for a small company made up to 1985-08-31
dot icon17/11/1986
Annual return made up to 03/11/86
dot icon03/10/1986
Registered office changed on 04/10/86 from: 41 lindsey drive holton-le-clay grimsby south humberside
dot icon01/07/1984
Annual return made up to 14/06/84
dot icon17/09/1982
Allotment of shares
dot icon21/07/1982
New secretary appointed
dot icon21/07/1982
Secretary resigned
dot icon27/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Michael Joseph Paul
Director
08/08/2008 - Present
21
Roberts, Sara
Secretary
08/08/2008 - 11/07/2010
1

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 LITTLECOATES HOUSE CARE HOME LIMITED

LITTLECOATES HOUSE CARE HOME LIMITED is an(a) Dissolved company incorporated on 27/06/1982 with the registered office located at C/O Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLECOATES HOUSE CARE HOME LIMITED?

toggle

LITTLECOATES HOUSE CARE HOME LIMITED is currently Dissolved. It was registered on 27/06/1982 and dissolved on 03/10/2013.

Where is LITTLECOATES HOUSE CARE HOME LIMITED located?

toggle

LITTLECOATES HOUSE CARE HOME LIMITED is registered at C/O Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does LITTLECOATES HOUSE CARE HOME LIMITED do?

toggle

LITTLECOATES HOUSE CARE HOME LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for LITTLECOATES HOUSE CARE HOME LIMITED?

toggle

The latest filing was on 03/10/2013: Final Gazette dissolved following liquidation.