SELECT LIVING (DEVON) LIMITED

SELECT LIVING (DEVON) LIMITED

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

    Company NameSELECT LIVING (DEVON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03940629
    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 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 AddressNo

    What were the previous names of SELECT LIVING (DEVON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW CARE (DEVON) LIMITEDMar 06, 2000Mar 06, 2000

    What are the latest accounts for SELECT LIVING (DEVON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2016

    What are the latest filings for SELECT LIVING (DEVON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Notification of Bodmin Energy Limited as a person with significant control on Jan 24, 2018

    2 pagesPSC02

    Cessation of Ro Select Limited as a person with significant control on Jan 24, 2018

    1 pagesPSC07

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on Mar 06, 2017 with updates

    6 pagesCS01

    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 pagesAD01

    Full accounts made up to Apr 03, 2016

    17 pagesAA

    Termination of appointment of David Colin Roberts as a director on Apr 26, 2016

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Mar 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 15
    SH01

    Termination of appointment of Susan Margaret Younghusband as a director on Dec 23, 2015

    1 pagesTM01

    Full accounts made up to Apr 05, 2015

    16 pagesAA

    Termination of appointment of Andrew David Shaw as a director on Oct 20, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed new care (devon) LIMITED\certificate issued on 29/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2015

    RES15

    Termination of appointment of James Dominic Gaisford as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Richard Stanley Newcombe as a director on May 06, 2015

    1 pagesTM01

    Annual return made up to Mar 06, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 15
    SH01

    Termination of appointment of Richard Graham St John Rowlandson as a director on Dec 22, 2014

    1 pagesTM01

    Full accounts made up to Apr 06, 2014

    16 pagesAA

    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 pagesAD01

    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 pagesAD01

    Annual return made up to Mar 06, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 15
    SH01

    Termination of appointment of Shirley Newcombe as a director

    1 pagesTM01

    Who are the officers of SELECT LIVING (DEVON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE FINANCE AND INDUSTRIAL TRUST LIMITED
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House, 7
    Hertfordshire
    United Kingdom
    Secretary
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House, 7
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number79331
    147134030001
    ROWLANDSON, Edward Thomas Morton
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House, 7
    Hertfordshire
    United Kingdom
    Director
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House, 7
    Hertfordshire
    United Kingdom
    United KingdomBritish124370370002
    NEWCOMBE, Shirley Anne
    Mamhead View
    EX8 1DS Exmouth
    7
    Devon
    Uk
    Secretary
    Mamhead View
    EX8 1DS Exmouth
    7
    Devon
    Uk
    British68636750002
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    GAISFORD, James Dominic
    Courtenay Park
    TQ12 2HB Newton Abbot
    20
    Devon
    England
    Director
    Courtenay Park
    TQ12 2HB Newton Abbot
    20
    Devon
    England
    United KingdomBritish154455640001
    NEWCOMBE, Gillian Anne
    Victoria Road
    EX8 1DW Exmouth
    52
    Devon
    Uk
    Director
    Victoria Road
    EX8 1DW Exmouth
    52
    Devon
    Uk
    EnglandBritish68636740004
    NEWCOMBE, Richard Stanley
    Courtenay Park
    TQ12 2HB Newton Abbot
    20
    Devon
    England
    Director
    Courtenay Park
    TQ12 2HB Newton Abbot
    20
    Devon
    England
    United KingdomBritish68636730002
    NEWCOMBE, Shirley Anne
    Courtenay Park
    TQ12 2HB Newton Abbot
    20
    Devon
    Director
    Courtenay Park
    TQ12 2HB Newton Abbot
    20
    Devon
    EnglandBritish154052260001
    ROBERTS, David Colin
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    Hertfordshire
    United Kingdom
    Director
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    Hertfordshire
    United Kingdom
    EnglandBritish159964580001
    ROWLANDSON, Richard Graham St John
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House, 7
    Hertfordshire
    United Kingdom
    Director
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House, 7
    Hertfordshire
    United Kingdom
    EnglandBritish3609230001
    SHAW, Andrew David
    Courtenay Park
    TQ12 2HB Newton Abbot
    20
    Devon
    England
    Director
    Courtenay Park
    TQ12 2HB Newton Abbot
    20
    Devon
    England
    EnglandBritish173096770001
    YOUNGHUSBAND, Susan Margaret
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House, 7
    Hertfordshire
    United Kingdom
    Director
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House, 7
    Hertfordshire
    United Kingdom
    EnglandBritish104413240002

    Who are the persons with significant control of SELECT LIVING (DEVON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    England
    Jan 24, 2018
    Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07835682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ro Select Limited
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    Hertfordshire
    England
    Apr 06, 2016
    7 Wyllyotts Place
    EN6 2JD Potters Bar
    Graham House
    Hertfordshire
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07335042
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SELECT LIVING (DEVON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2000Registration of a charge (395)
    • Jun 06, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2000Registration of a charge (395)
    • Jun 06, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2000Registration of a charge (395)
    • Jun 06, 2008Statement of satisfaction of a charge in full or part (403a)

    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