SELECT LIVING (DEVON) LIMITED
Overview
| Company Name | SELECT LIVING (DEVON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03940629 |
| 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 SELECT LIVING (DEVON) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SELECT LIVING (DEVON) LIMITED located?
| Registered Office Address | Graham House 7 Wyllyotts Place EN6 2JD Potters Bar Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SELECT LIVING (DEVON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW CARE (DEVON) LIMITED | Mar 06, 2000 | Mar 06, 2000 |
What are the latest accounts for SELECT LIVING (DEVON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2016 |
What are the latest filings for SELECT LIVING (DEVON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Notification of Bodmin Energy Limited as a person with significant control on Jan 24, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Ro Select Limited as a person with significant control on Jan 24, 2018 | 1 pages | PSC07 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on Dec 14, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Apr 03, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of David Colin Roberts as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on Mar 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Margaret Younghusband as a director on Dec 23, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 05, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Andrew David Shaw as a director on Oct 20, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed new care (devon) LIMITED\certificate issued on 29/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of James Dominic Gaisford as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Stanley Newcombe as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Graham St John Rowlandson as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 06, 2014 | 16 pages | AA | ||||||||||
Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on Oct 21, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on Oct 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Shirley Newcombe as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SELECT LIVING (DEVON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE FINANCE AND INDUSTRIAL TRUST LIMITED | Secretary | Wyllyotts Place EN6 2JD Potters Bar Graham House, 7 Hertfordshire United Kingdom |
| 147134030001 | ||||||||||
| ROWLANDSON, Edward Thomas Morton | Director | Wyllyotts Place EN6 2JD Potters Bar Graham House, 7 Hertfordshire United Kingdom | United Kingdom | British | 124370370002 | |||||||||
| NEWCOMBE, Shirley Anne | Secretary | Mamhead View EX8 1DS Exmouth 7 Devon Uk | British | 68636750002 | ||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
| GAISFORD, James Dominic | Director | Courtenay Park TQ12 2HB Newton Abbot 20 Devon England | United Kingdom | British | 154455640001 | |||||||||
| NEWCOMBE, Gillian Anne | Director | Victoria Road EX8 1DW Exmouth 52 Devon Uk | England | British | 68636740004 | |||||||||
| NEWCOMBE, Richard Stanley | Director | Courtenay Park TQ12 2HB Newton Abbot 20 Devon England | United Kingdom | British | 68636730002 | |||||||||
| NEWCOMBE, Shirley Anne | Director | Courtenay Park TQ12 2HB Newton Abbot 20 Devon | England | British | 154052260001 | |||||||||
| ROBERTS, David Colin | Director | 7 Wyllyotts Place EN6 2JD Potters Bar Graham House Hertfordshire United Kingdom | England | British | 159964580001 | |||||||||
| ROWLANDSON, Richard Graham St John | Director | Wyllyotts Place EN6 2JD Potters Bar Graham House, 7 Hertfordshire United Kingdom | England | British | 3609230001 | |||||||||
| SHAW, Andrew David | Director | Courtenay Park TQ12 2HB Newton Abbot 20 Devon England | England | British | 173096770001 | |||||||||
| YOUNGHUSBAND, Susan Margaret | Director | Wyllyotts Place EN6 2JD Potters Bar Graham House, 7 Hertfordshire United Kingdom | England | British | 104413240002 |
Who are the persons with significant control of SELECT LIVING (DEVON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bodmin Energy Limited | Jan 24, 2018 | Wyllyotts Place EN6 2JD Potters Bar Graham House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ro Select Limited | Apr 06, 2016 | 7 Wyllyotts Place EN6 2JD Potters Bar Graham House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SELECT LIVING (DEVON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Mar 20, 2000 Delivered On Mar 24, 2000 | Satisfied | 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
| ||||
| Legal mortgage | Created On Mar 20, 2000 Delivered On Mar 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property known as 118 ashburton road newton abbot devon title number DN92387. 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 20, 2000 Delivered On Mar 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property known as 120 ashburton road newton abbot devon title number DN70282. 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
| ||||
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