WELLS NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

WELLS NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02028935

Incorporation date

16/06/1986

Size

Full

Contacts

Registered address

Registered address

Clareville Hse 26 Oxendon Street, London, SW1Y 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon04/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon27/12/2001
Receiver's abstract of receipts and payments
dot icon23/10/2001
Receiver ceasing to act
dot icon11/10/2001
Appointment of receiver/manager
dot icon09/11/2000
Receiver's abstract of receipts and payments
dot icon02/07/2000
Declaration of satisfaction of mortgage/charge
dot icon02/02/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon30/01/2000
Administrative Receiver's report
dot icon18/01/2000
Ad 18/06/87--------- £ si 19900@1
dot icon18/01/2000
Ad 26/07/89--------- £ si 1110@1
dot icon18/01/2000
Ad 17/06/86--------- £ si 98@1
dot icon18/11/1999
Registered office changed on 19/11/99 from: rothman pantall & co, clareville house, oxendon street london SW1Y 4EP
dot icon15/11/1999
Appointment of receiver/manager
dot icon08/11/1999
Registered office changed on 09/11/99 from: turnpike gate house alcester heath alcester warwickshire B49 5JG
dot icon01/11/1999
Director resigned
dot icon11/10/1999
Return made up to 03/10/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-03-31
dot icon22/10/1998
Return made up to 03/10/98; no change of members
dot icon01/12/1997
Return made up to 03/10/97; full list of members
dot icon14/10/1997
Accounts for a small company made up to 1997-03-31
dot icon06/08/1997
New director appointed
dot icon26/07/1997
Registered office changed on 27/07/97 from: st alban house 2A station road alcester warwickshire B49 5ET
dot icon19/06/1997
Secretary's particulars changed
dot icon19/06/1997
Director's particulars changed
dot icon15/05/1997
Particulars of mortgage/charge
dot icon13/05/1997
Particulars of mortgage/charge
dot icon05/05/1997
Declaration of satisfaction of mortgage/charge
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon31/03/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon31/03/1997
Registered office changed on 01/04/97 from: harrow house lower house chipping campden gloucestershire GL55 6DY
dot icon19/03/1997
Certificate of change of name
dot icon23/02/1997
Registered office changed on 24/02/97 from: enfield farm henton wells somerset BA5 1PD
dot icon23/02/1997
New director appointed
dot icon23/02/1997
New director appointed
dot icon23/02/1997
New director appointed
dot icon23/02/1997
New secretary appointed
dot icon13/10/1996
Return made up to 03/10/96; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1996-04-30
dot icon16/10/1995
Return made up to 03/10/95; full list of members
dot icon02/07/1995
Accounts for a small company made up to 1995-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 03/10/94; no change of members
dot icon31/08/1994
Accounts for a small company made up to 1994-04-30
dot icon22/09/1993
Return made up to 03/10/93; no change of members
dot icon21/07/1993
Accounts for a small company made up to 1993-04-30
dot icon11/11/1992
Return made up to 03/10/92; full list of members
dot icon14/10/1992
Accounts for a small company made up to 1992-04-30
dot icon08/07/1992
Particulars of mortgage/charge
dot icon25/11/1991
Return made up to 15/10/91; no change of members
dot icon14/10/1991
Return made up to 03/10/91; full list of members
dot icon03/09/1991
Accounts for a small company made up to 1991-04-30
dot icon21/10/1990
Accounts for a small company made up to 1990-04-30
dot icon21/10/1990
Return made up to 15/10/90; full list of members
dot icon04/03/1990
Accounts for a small company made up to 1989-04-30
dot icon04/03/1990
Return made up to 31/12/89; full list of members
dot icon13/08/1989
Resolutions
dot icon13/08/1989
£ nc 20000/30000
dot icon18/06/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon30/05/1989
Accounts for a small company made up to 1988-04-30
dot icon30/05/1989
Accounts for a small company made up to 1987-04-30
dot icon12/02/1989
Return made up to 31/12/88; full list of members
dot icon02/02/1989
Return made up to 31/12/87; full list of members
dot icon29/01/1987
Secretary resigned;new secretary appointed
dot icon27/01/1987
Particulars of mortgage/charge
dot icon26/01/1987
Particulars of mortgage/charge
dot icon08/10/1986
Certificate of change of name
dot icon24/09/1986
Registered office changed on 25/09/86 from: 56 the mall clifton bristol BS8 4JG
dot icon24/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1998
dot iconLast change occurred
30/03/1998

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/1998
dot iconNext account date
30/03/1999
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Trevor
Director
31/01/1997 - Present
115
Baker, Graham
Director
31/01/1997 - Present
92
Gwatkin, Peter Frederick Stapleton
Director
10/07/1997 - 31/08/1999
7
Brown, William John
Director
31/01/1997 - Present
3
Price, Jennifer
Secretary
31/01/1997 - Present
41

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 WELLS NURSING HOME LIMITED

WELLS NURSING HOME LIMITED is an(a) Dissolved company incorporated on 16/06/1986 with the registered office located at Clareville Hse 26 Oxendon Street, London, SW1Y 4EP. There are currently 4 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 WELLS NURSING HOME LIMITED?

toggle

WELLS NURSING HOME LIMITED is currently Dissolved. It was registered on 16/06/1986 and dissolved on 04/04/2016.

Where is WELLS NURSING HOME LIMITED located?

toggle

WELLS NURSING HOME LIMITED is registered at Clareville Hse 26 Oxendon Street, London, SW1Y 4EP.

What does WELLS NURSING HOME LIMITED do?

toggle

WELLS NURSING HOME LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for WELLS NURSING HOME LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved via compulsory strike-off.