WAVERLEY CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

WAVERLEY CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02502961

Incorporation date

16/05/1990

Size

Medium

Contacts

Registered address

Registered address

144 Fawcett Estate, Clapton Common, London E5 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1990)
dot icon17/04/2022
Final Gazette dissolved following liquidation
dot icon19/09/2021
Registered office address changed from 10 Corker Walk London N7 7RG to 144 Fawcett Estate Clapton Common London E5 9DQ on 2021-09-20
dot icon09/08/2021
Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD to 10 Corker Walk London N7 7RG on 2021-08-10
dot icon13/04/2021
Notice to Registrar in respect of date of dissolution
dot icon17/01/2021
Notice of move from Administration to Dissolution
dot icon13/01/2021
Administrator's progress report
dot icon18/08/2020
Administrator's progress report
dot icon03/02/2020
Administrator's progress report
dot icon14/08/2019
Notice of extension of period of Administration
dot icon11/08/2019
Administrator's progress report
dot icon17/02/2019
Administrator's progress report
dot icon16/08/2018
Administrator's progress report
dot icon14/02/2018
Notice of extension of period of Administration
dot icon01/02/2018
Administrator's progress report
dot icon09/01/2018
Termination of appointment of David Hetherington Messenger as a director on 2017-07-07
dot icon01/08/2017
Administrator's progress report
dot icon02/02/2017
Administrator's progress report to 2017-01-05
dot icon02/02/2017
Notice of extension of period of Administration
dot icon12/09/2016
Administrator's progress report to 2016-08-09
dot icon27/04/2016
Notice of deemed approval of proposals
dot icon24/04/2016
Notice of deemed approval of proposals
dot icon10/04/2016
Statement of administrator's proposal
dot icon08/04/2016
Statement of affairs with form 2.14B/2.15B
dot icon18/02/2016
Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 2016-02-19
dot icon15/02/2016
Appointment of an administrator
dot icon28/09/2015
Accounts for a medium company made up to 2014-04-30
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon04/02/2015
Previous accounting period shortened from 2014-09-19 to 2014-04-30
dot icon29/01/2015
Accounts for a medium company made up to 2013-09-19
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon14/05/2014
Registration of charge 025029610012
dot icon20/01/2014
Secretary's details changed for Mr Richard Cameron Shore on 2014-01-15
dot icon09/01/2014
Director's details changed for Mr David Hetherington Messenger on 2014-01-05
dot icon17/10/2013
Auditor's resignation
dot icon27/09/2013
Registration of charge 025029610010
dot icon27/09/2013
Registration of charge 025029610011
dot icon24/09/2013
Appointment of Mr David Hetherington Messenger as a director
dot icon24/09/2013
Appointment of Mr Richard Cameron Shore as a director
dot icon24/09/2013
Appointment of Mr Richard Cameron Shore as a secretary
dot icon24/09/2013
Termination of appointment of Diane Britten as a director
dot icon24/09/2013
Termination of appointment of Diane Britten as a secretary
dot icon24/09/2013
Termination of appointment of Richard Britten as a director
dot icon24/09/2013
Registered office address changed from 37 Stafford Road Walton Stone Staffordshire. ST15 0HG on 2013-09-25
dot icon24/09/2013
Previous accounting period extended from 2013-07-31 to 2013-09-19
dot icon15/09/2013
Satisfaction of charge 8 in full
dot icon15/09/2013
Satisfaction of charge 9 in full
dot icon05/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon02/05/2013
Accounts for a medium company made up to 2012-07-31
dot icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon17/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon25/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon06/03/2011
Full accounts made up to 2010-07-31
dot icon19/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon08/03/2010
Accounts for a medium company made up to 2009-07-31
dot icon02/06/2009
Return made up to 17/05/09; full list of members
dot icon14/04/2009
Accounts for a medium company made up to 2008-07-31
dot icon17/12/2008
Return made up to 17/05/08; full list of members
dot icon26/11/2008
Return made up to 17/05/07; full list of members
dot icon08/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon04/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon03/07/2006
Return made up to 17/05/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-07-31
dot icon11/07/2005
Return made up to 17/05/05; full list of members
dot icon26/05/2005
Accounts for a medium company made up to 2004-07-31
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Memorandum and Articles of Association
dot icon13/09/2004
Resolutions
dot icon08/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon25/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon24/05/2004
Return made up to 17/05/04; full list of members
dot icon07/06/2003
Return made up to 17/05/03; full list of members
dot icon04/03/2003
Accounts for a medium company made up to 2002-07-31
dot icon18/06/2002
Return made up to 17/05/02; full list of members
dot icon17/03/2002
Accounts for a medium company made up to 2001-07-31
dot icon06/06/2001
Return made up to 17/05/01; full list of members
dot icon25/02/2001
Accounts for a medium company made up to 2000-07-31
dot icon25/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon25/02/2001
Accounting reference date shortened from 31/03/01 to 31/07/00
dot icon08/06/2000
Return made up to 17/05/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon08/06/2000
Secretary's particulars changed;director's particulars changed
dot icon25/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon13/07/1999
Accounts for a medium company made up to 1998-03-29
dot icon12/05/1999
Return made up to 17/05/99; no change of members
dot icon04/02/1999
Resolutions
dot icon15/07/1998
Return made up to 17/05/98; full list of members
dot icon01/01/1998
Accounts for a medium company made up to 1997-03-30
dot icon21/05/1997
Return made up to 17/05/97; no change of members
dot icon20/03/1997
Accounting reference date extended from 13/03/97 to 31/03/97
dot icon16/12/1996
Accounts for a medium company made up to 1996-03-10
dot icon12/06/1996
Return made up to 17/05/96; no change of members
dot icon13/12/1995
Accounts for a medium company made up to 1995-03-13
dot icon10/05/1995
Return made up to 17/05/95; full list 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 icon18/12/1994
Accounts for a medium company made up to 1994-03-14
dot icon08/06/1994
Accounts for a small company made up to 1993-05-31
dot icon08/06/1994
Return made up to 17/05/94; change of members
dot icon08/05/1994
Accounting reference date shortened from 31/05 to 13/03
dot icon22/03/1994
Particulars of mortgage/charge
dot icon22/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon19/03/1994
Declaration of assistance for shares acquisition
dot icon19/03/1994
Director resigned
dot icon19/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1993
Full accounts made up to 1992-05-31
dot icon25/05/1993
Return made up to 17/05/93; full list of members
dot icon07/07/1992
Full accounts made up to 1991-05-31
dot icon30/05/1992
Return made up to 17/05/92; full list of members
dot icon06/11/1991
Return made up to 17/05/91; full list of members
dot icon28/04/1991
New director appointed
dot icon28/04/1991
New director appointed
dot icon07/04/1991
Particulars of mortgage/charge
dot icon07/04/1991
Particulars of mortgage/charge
dot icon07/04/1991
Particulars of mortgage/charge
dot icon22/03/1991
Declaration of satisfaction of mortgage/charge
dot icon14/03/1991
Registered office changed on 15/03/91 from: 31 stafford road stone staffordshire
dot icon02/10/1990
Particulars of mortgage/charge
dot icon23/05/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Director resigned;new director appointed
dot icon16/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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
Shore, Richard Cameron
Director
19/09/2013 - Present
42
Shore, Richard Cameron
Secretary
19/09/2013 - Present
-
Messenger, David Hetherington
Director
19/09/2013 - 07/07/2017
22
Britten, Diane Isobel
Secretary
10/03/1994 - 19/09/2013
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 WAVERLEY CARE HOMES LIMITED

WAVERLEY CARE HOMES LIMITED is an(a) Dissolved company incorporated on 16/05/1990 with the registered office located at 144 Fawcett Estate, Clapton Common, London E5 9DQ. There are currently 2 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 WAVERLEY CARE HOMES LIMITED?

toggle

WAVERLEY CARE HOMES LIMITED is currently Dissolved. It was registered on 16/05/1990 and dissolved on 17/04/2022.

Where is WAVERLEY CARE HOMES LIMITED located?

toggle

WAVERLEY CARE HOMES LIMITED is registered at 144 Fawcett Estate, Clapton Common, London E5 9DQ.

What does WAVERLEY CARE HOMES LIMITED do?

toggle

WAVERLEY CARE HOMES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WAVERLEY CARE HOMES LIMITED?

toggle

The latest filing was on 17/04/2022: Final Gazette dissolved following liquidation.