WOODLAND CARE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWOODLAND CARE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03708519
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WOODLAND CARE LTD.?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is WOODLAND CARE LTD. located?

    Registered Office Address
    C/O Frp Advisory Llp 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Cleveland
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODLAND CARE LTD.?

    Previous Company Names
    Company NameFromUntil
    BRAESIDE RESIDENTIAL HOME LIMITEDFeb 04, 1999Feb 04, 1999

    What are the latest accounts for WOODLAND CARE LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WOODLAND CARE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 02, 2020

    10 pagesLIQ03

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from 28 Market Place Bishop Auckland County Durham DL14 7NP England to C/O Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on Apr 23, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2019

    LRESSP

    Termination of appointment of Khalid Hakim as a director on Apr 02, 2019

    1 pagesTM01

    Confirmation statement made on Feb 04, 2019 with updates

    5 pagesCS01

    Termination of appointment of Mohammed Abdul Hakim as a director on May 07, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Feb 04, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 04, 2017 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Feb 04, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 101
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to 28 Market Place Bishop Auckland County Durham DL14 7NP on Jun 24, 2015

    1 pagesAD01

    Annual return made up to Feb 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 101
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 101
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Who are the officers of WOODLAND CARE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAKIM, Ayesha Hena
    97 Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    County Durham
    Secretary
    97 Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    County Durham
    BritishCare Assistant64665200001
    HAKIM, Ayesha Hena
    97 Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    County Durham
    Director
    97 Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    County Durham
    United KingdomBritishCare Assistant64665200001
    FORMATION SECRETARIES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Nominee Secretary
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    900018100001
    HAKIM, Khalid
    97 Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    County Durham
    Director
    97 Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    County Durham
    United KingdomBritishBusiness Support64664940001
    HAKIM, Mohammed Abdul
    97 Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    County Durham
    Director
    97 Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    County Durham
    United KingdomBritishPrison Doctor64664810001
    FORMATION NOMINEES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Nominee Director
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    900018090001

    Who are the persons with significant control of WOODLAND CARE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ayesha Hena Hakim
    Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    97
    County Durham
    United Kingdom
    Apr 06, 2016
    Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    97
    County Durham
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Khalid Hakim
    Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    97
    County Durham
    United Kingdom
    Apr 06, 2016
    Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    97
    County Durham
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mohammed Abdul Hakim
    Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    97
    County Durham
    United Kingdom
    Apr 06, 2016
    Beckett Close
    Etherley Dene
    DL14 0SX Bishop Auckland
    97
    County Durham
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WOODLAND CARE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage (own account)
    Created On Jun 05, 2001
    Delivered On Jun 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 market place bishop auckland co. Durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    • Sep 12, 2018Satisfaction of a charge (MR04)
    Legal mortgage (own account)
    Created On Jun 05, 2001
    Delivered On Jun 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 thirlmere road ferryhill station co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    • May 23, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 27, 2000
    Delivered On Jun 29, 2000
    Satisfied
    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
    • Yorkshire Bank PLC
    Transactions
    • Jun 29, 2000Registration of a charge (395)
    • May 11, 2019Satisfaction of a charge (MR04)

    Does WOODLAND CARE LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2020Dissolved on
    Apr 03, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Antony Willis
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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