NORTH OF ENGLAND CARE HOMES LIMITED

NORTH OF ENGLAND CARE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORTH OF ENGLAND CARE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02410906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTH OF ENGLAND CARE HOMES LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is NORTH OF ENGLAND CARE HOMES LIMITED located?

    Registered Office Address
    The Old Coach House Gainsborough Road
    Drinsey Nook
    LN1 2JJ Lincoln
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH OF ENGLAND CARE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIELDVEND LIMITEDAug 03, 1989Aug 03, 1989

    What are the latest accounts for NORTH OF ENGLAND CARE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 1998

    What is the status of the latest annual return for NORTH OF ENGLAND CARE HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTH OF ENGLAND CARE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 97
    SH01

    Statement of capital following an allotment of shares on Jun 09, 2014

    • Capital: GBP 97
    3 pagesSH01

    Annual return made up to Aug 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 97
    SH01

    Registered office address changed from The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ England to The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ on Aug 08, 2014

    1 pagesAD01

    Registered office address changed from 1 & 2 Lindum Road Lincoln Lincolnshire LN2 1NN to The Old Coach House Gainsborough Road Drinsey Nook Lincoln LN1 2JJ on Aug 08, 2014

    1 pagesAD01

    Director's details changed for Philip John Pearson on Jul 08, 2014

    2 pagesCH01

    Termination of appointment of Kenneth Mawson Norris as a director on Jul 08, 2014

    1 pagesTM01

    Termination of appointment of Keith Mowbray Holmes as a director on Jul 08, 2014

    1 pagesTM01

    Termination of appointment of William James Boddy as a director on Jul 08, 2014

    1 pagesTM01

    Termination of appointment of Jenny Melissa Holmes as a secretary on Jul 08, 2014

    1 pagesTM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jan 31, 1998

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages287

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Accounts for a dormant company made up to Jan 31, 1997

    2 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    legacy

    1 pages652a

    legacy

    5 pages363s

    Who are the officers of NORTH OF ENGLAND CARE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Philip John
    Waithe Lane
    Brigsley
    DN37 0RJ Grimsby
    Ash Holt
    North Lincolnshire
    England
    Director
    Waithe Lane
    Brigsley
    DN37 0RJ Grimsby
    Ash Holt
    North Lincolnshire
    England
    EnglandBritish35572680004
    HOLMES, Jenny Melissa
    15 Windmill Grove
    Gomersall
    BD19 4JL Cleckheaton
    West Yorkshire
    Secretary
    15 Windmill Grove
    Gomersall
    BD19 4JL Cleckheaton
    West Yorkshire
    British16204910003
    BODDY, William James
    Pine Lodge
    Middleton
    LS29 0AX Ilkley
    West Yorkshire
    Director
    Pine Lodge
    Middleton
    LS29 0AX Ilkley
    West Yorkshire
    British353440001
    HOLMES, Keith Mowbray
    Frazer House Oakwood Lane
    LS8 2PB Leeds
    West Yorkshire
    Director
    Frazer House Oakwood Lane
    LS8 2PB Leeds
    West Yorkshire
    British20961700002
    NORRIS, Kenneth Mawson
    Pool House Farm
    Poole In Wharfedale
    LS21 1EG Otley
    West Yorkshire
    Director
    Pool House Farm
    Poole In Wharfedale
    LS21 1EG Otley
    West Yorkshire
    British8644770001
    SCHOFIELD, John Clifford
    Bruce House Barn
    Top Wath Road
    HG3 5PG Pateley Bridge
    Harrogate
    Director
    Bruce House Barn
    Top Wath Road
    HG3 5PG Pateley Bridge
    Harrogate
    British7665040002

    Does NORTH OF ENGLAND CARE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 14, 1994
    Delivered On Jan 25, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a approx 1.7 acres of land situate of high street gawthorpe ossett yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1994Registration of a charge (395)
    Legal mortgage
    Created On Jan 14, 1994
    Delivered On Jan 20, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a howgate nursing home idle bradford west yorkshire t/no wyk 457632 and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Jan 14, 1994
    Delivered On Jan 20, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Jan 29, 1992
    Delivered On Feb 01, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Feb 01, 1992Registration of a charge (395)
    Legal charge
    Created On Jun 06, 1991
    Delivered On Jun 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Howgate house howgate idle bradford west yorkshire.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Jun 08, 1991Registration of a charge

    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