A J H CARE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameA J H CARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04164149
    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 A J H CARE LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A J H CARE LTD located?

    Registered Office Address
    1390 Montpellier Court
    Gloucester Business Park, Brockworth
    GL3 4AH Gloucester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A J H CARE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for A J H CARE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Feb 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Feb 20, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 20, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Feb 20, 2011 with full list of shareholders

    4 pagesAR01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pagesMG02

    Annual return made up to Feb 20, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Cs Secretaries Limited on Feb 24, 2010

    2 pagesCH04

    Termination of appointment of Cs Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Darren Xiberras as a director

    2 pagesTM01

    Termination of appointment of Bernadette Walsh as a director

    2 pagesTM01

    Appointment of Mears Group Plc as a director

    3 pagesAP02

    Termination of appointment of John Jasper as a director

    2 pagesTM01

    Appointment of Mr Ben Robert Westran as a director

    3 pagesAP01

    Registered office address changed from C/O C/O, Brabners Chaffe Street Llp Brabners Chaffe Street Llp Fifth Floor 55 King Street Manchester M2 4LQ on Mar 18, 2010

    2 pagesAD01

    Full accounts made up to Mar 31, 2009

    16 pagesAA

    legacy

    2 pages288a

    Who are the officers of A J H CARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    12 Ashmead Green
    GL11 5EW Dursley
    Mole Cottage
    Gloucestershire
    Director
    12 Ashmead Green
    GL11 5EW Dursley
    Mole Cottage
    Gloucestershire
    United KingdomBritish127102240001
    MEARS GROUP PLC
    Montpellier Court
    Gloucester Business Park, Brockworth
    GL3 4AH Gloucester
    1390
    Gloucestershire
    Director
    Montpellier Court
    Gloucester Business Park, Brockworth
    GL3 4AH Gloucester
    1390
    Gloucestershire
    Identification TypeEuropean Economic Area
    Registration Number03232863
    149799340001
    CAMPBELL, Emma Jane
    232 The Broadway
    DY1 3DR Dudley
    West Midlands
    Secretary
    232 The Broadway
    DY1 3DR Dudley
    West Midlands
    British75225260002
    CS SECRETARIES LIMITED
    Floor 55 King Street
    M2 4LQ Manchester
    5th
    Greater Manchester
    England
    Secretary
    Floor 55 King Street
    M2 4LQ Manchester
    5th
    Greater Manchester
    England
    Identification TypeEuropean Economic Area
    Registration Number03782794
    133475250001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CAMPBELL, Emma Jane
    232 The Broadway
    DY1 3DR Dudley
    West Midlands
    Director
    232 The Broadway
    DY1 3DR Dudley
    West Midlands
    British75225260002
    CURRAN, Michael Joseph
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    Director
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    British99239610001
    HARROLD, Angela Joan
    10 Ormande Close
    B63 2XY Halesowen
    West Midlands
    Director
    10 Ormande Close
    B63 2XY Halesowen
    West Midlands
    British75225300001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritish280628560001
    JASPER, John Arthur
    The Barn
    Fir Tree Farm Welsh Road West
    CV47 2DY Bascote
    Warwickshire
    Director
    The Barn
    Fir Tree Farm Welsh Road West
    CV47 2DY Bascote
    Warwickshire
    United KingdomBritish163578860001
    PADGETT, Stephen John
    Christmas Hill Farm
    Gaydon Road
    CV47 2QY Bishops Itchington
    Warwickshire
    Director
    Christmas Hill Farm
    Gaydon Road
    CV47 2QY Bishops Itchington
    Warwickshire
    United KingdomBritish117724360001
    SOAME, Susan
    Langmoor Farm
    Langley Road Claverdon
    CV35 8PJ Warwickshire
    Director
    Langmoor Farm
    Langley Road Claverdon
    CV35 8PJ Warwickshire
    British100328200003
    WALSH, Bernadette Catherine
    17 Page Street
    Mill Hill
    NW7 2EL London
    Director
    17 Page Street
    Mill Hill
    NW7 2EL London
    EnglandBritish61039490001
    XIBERRAS, Darren Antony
    17 Dorchester Avenue
    Penylan
    CF23 9BS Cardiff
    South Glamorgan
    Director
    17 Dorchester Avenue
    Penylan
    CF23 9BS Cardiff
    South Glamorgan
    WalesBritish122322990001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does A J H CARE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Apr 19, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 2007Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    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