MARWOOD CARE LIMITED
Overview
| Company Name | MARWOOD CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03853137 |
| 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 MARWOOD CARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARWOOD CARE LIMITED located?
| Registered Office Address | Cavendish House Lakpur Court Staffordshire Technology Park ST18 0FX Stafford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARWOOD CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MARWOOD CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on Dec 04, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Howard as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Henry Whitehead as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Who are the officers of MARWOOD CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Carl Michael | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | 232841280001 | |||||
| COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 158562150001 | |||||||
| EDMONDS, Cynthia Joan | Secretary | Ferndale 24 Hillcrest Road EX32 9EP Barnstaple Devon | British | 67730200001 | ||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171612770001 | |||||||
| STEVENS, Michael | Secretary | Jevington Hall Rectory Road EX34 0NS Combe Martin Devon | British | 74765100001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | England | British | 147928010001 | |||||
| ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | 160271430001 | |||||
| IVERS, John Joseph | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | United Kingdom | British | 77692980002 | |||||
| PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 172197670001 | |||||
| STEVENS, Shane Amanda | Director | Jevington Hall Rectory Road EX34 0NS Combe Martin Devon | United Kingdom | British | 151900360001 | |||||
| WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | 182872850002 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
What are the latest statements on persons with significant control for MARWOOD CARE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MARWOOD CARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Aug 18, 2006 Delivered On Aug 22, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Catherines cottage pottery lane yelland barnstaple devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 21, 2005 Delivered On Nov 02, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit C2 fishleigh court fishleigh road roundswell business park barnstable devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 07, 1999 Delivered On Dec 24, 1999 | 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
| ||||
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