MEADWAY HOUSES (WINCHESTER) LIMITED
Overview
Company Name | MEADWAY HOUSES (WINCHESTER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00741489 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEADWAY HOUSES (WINCHESTER) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is MEADWAY HOUSES (WINCHESTER) LIMITED located?
Registered Office Address | c/o C/O BRENDONCARE FOUNDATION The Old Malthouse Victoria Road SO23 7DU Winchester Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEADWAY HOUSES (WINCHESTER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for MEADWAY HOUSES (WINCHESTER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonthan Mark Pullen as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nick Cardale Capon as a director on Feb 06, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Oct 02, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||
Annual return made up to Oct 02, 2015 no member list | 2 pages | AR01 | ||
Annual return made up to Oct 02, 2014 no member list | 2 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 10 pages | AA | ||
Termination of appointment of Patrick Maclure as a director | 1 pages | TM01 | ||
Appointment of Mr Nick Capon as a director | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 13 pages | AA | ||
Annual return made up to Oct 02, 2013 no member list | 3 pages | AR01 | ||
Who are the officers of MEADWAY HOUSES (WINCHESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCILROY, Rachel Jane | Secretary | c/o C/O Brendoncare Foundation Victoria Road SO23 7DU Winchester The Old Malthouse Hampshire England | British | Chartered Accountant | 134231870001 | |||||
PULLEN, Jonathan Mark | Director | c/o C/O Brendoncare Foundation Victoria Road SO23 7DU Winchester The Old Malthouse Hampshire | England | British | Retired | 170452460001 | ||||
BUDD, Janet | Secretary | 1 Beaufort Road SO23 9ST Winchester Hampshire | British | 19418470001 | ||||||
BUDD, Janet | Secretary | 1 Beaufort Road SO23 9ST Winchester Hampshire | British | 19418470001 | ||||||
GORST, Anne | Secretary | 35 Edgar Road SO23 9TN Winchester Hampshire | British | Secretary | 37417180002 | |||||
SPEDDING, Rosemary | Secretary | 6 St Michaels Gardens SO23 9JD Winchester Hampshire | British | 93987170001 | ||||||
BAKER, Gillian Mary | Director | 4 Mede Villas Kingsgate Road SO23 9QQ Winchester Hampshire | British | Retired | 76178620001 | |||||
BRODHURST, Arthur Hugh | Director | April Cottage Park Lane Twyford SO21 1QS Winchester Hampshire | British | Retired | 10479000001 | |||||
BUDD, Janet | Director | 1 Beaufort Road SO23 9ST Winchester Hampshire | British | Retired | 19418470001 | |||||
CAPON, Nick Cardale | Director | c/o C/O Brendoncare Foundation Victoria Road SO23 7DU Winchester The Old Malthouse Hampshire England | England | British | University Lecturer | 184815460001 | ||||
COBURN, Lynne | Director | Farliegh Edward Road St Cross SO23 9RB Winchester Hampshire | British | Housewife | 19418540001 | |||||
CURRIE, Angela | Director | The Gables Beaufort Road St Cross SO23 9ST Winchester Hampshire | England | British | Housewife | 101798760001 | ||||
DAWSON, Janet | Director | Highcliffe Road SO23 0JE Winchester 19 Hampshire | Zimbabwean | Retired Nurse | 132572810001 | |||||
DAY, Jennifer Mary | Director | Sparkford House 73 St Cross Road SO23 9RE Winchester Hampshire | British | Housewife | 18149960001 | |||||
DELMAR-MORGAN, Jeremy | Director | 5 Western Terrace Hammersmith W6 9TX London | United Kingdom | British | Stockbroker | 23953030001 | ||||
DONGER, Annette Strathern | Director | Watermead Cripstead Lane SO23 9SE Winchester Hampshire | British | Company Director | 45163760001 | |||||
DUFF, Patrick Craigmile | Director | 6 Christchurch Road SO23 9SR Winchester Hampshire | British | Retired | 31530870001 | |||||
DUGDALE, Alison | Director | 34 Saint Cross Road SO23 9PR Winchester Hampshire | British | Mother | 81139220001 | |||||
EDWARDS, Sybil | Director | 19 Cripstead Lane St Cross SO23 9SF Winchester Hampshire | British | Retired | 81024530001 | |||||
EVERITT, Susan Mary | Director | Sunnyside Farm Loscombe DT6 3TL Bridport Dorset | British | Consultant | 10478980001 | |||||
GORST, Anne | Director | 35 Edgar Road SO23 9TN Winchester Hampshire | British | P/T Administrator | 37417180002 | |||||
GOULDING, Mary Hermione Seager | Director | 36 Christchurch Road SO23 9SS Winchester Hampshire | British | Married Woman | 53410830001 | |||||
HOLBERTON, Mary Patricia | Director | 13 St James Lane SO23 9SW Winchester Hampshire | British | Retired | 19418530001 | |||||
HUNT, Barbara Jean, Dr | Director | 4 St Edmunds 86 Christchurch Road SO23 9TE Winchester Hampshire | British | Medical Practitioner | 68901440001 | |||||
JONES, Ann Kathryn Jessie | Director | 17 Cripstead Lane SO23 9SF Winchester Hampshire | British | Retired Civil Servant | 69162790001 | |||||
LEONARD, Christine Joan | Director | Dellbrook 1 Hubert Road SO23 9RG Winchester Hampshire | British | Guest House Proprietor | 106611860001 | |||||
LEYLAND, Ann | Director | The Garth House Edward Road St Cross SO23 9RB Winchester Hampshire | British | Housewife | 19418510001 | |||||
LUCAS, Geoffrey Arthur | Director | 2 Lisle Close Olivers Battery SO22 4JZ Winchester Hampshire | British | Retired | 48154310001 | |||||
MACLURE, Patrick Stanley Winton King | Director | Flat 2 25 Christchurch Road SO23 9SU Winchester Hampshire | United Kingdom | British | Company Director | 44410670001 | ||||
MASSEN, Jane Margaret | Director | 32 Wentworth Grange SO22 4HZ Winchester Hampshire | British | Retired | 69162810001 | |||||
MATHER, Fiona Marion Mcmillan | Director | 11 Beaufort Road SO23 9ST Winchester Hampshire | British | Part Time Charity Administrato | 79047170001 | |||||
MORGAN, Beverley, Lt Col | Director | Rothiemurchus St Cross Road SO23 9RX Winchester Hampshire | British | Retired | 109242850001 | |||||
MORSHEAD, Piers Nigel | Director | 84 St Cross Road SO23 9PX Winchester Hampshire | British | Retired | 14656480001 | |||||
MORTON, James Roderick Campbell, Doctor | Director | Brockwood Farmhouse Brockwood SO24 0LQ Alresford Hampshire | England | British | Retired Gp | 121780130002 | ||||
NEVIN, Lindsay | Director | Meadow House 27 Kingsgate Road SO23 9PG Winchester Hampshire | British | Careers Adviser | 101798670001 |
Who are the persons with significant control of MEADWAY HOUSES (WINCHESTER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Brendoncare Foundation | Apr 06, 2016 | Victoria Road SO23 7DU Winchester The Old Malthouse England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEADWAY HOUSES (WINCHESTER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge over credit balances | Created On Jun 09, 2006 Delivered On Jun 17, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charged account being: barclays bank PLC re meadway houses (winchester) limited, business tracker account, numbered 00585645. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0