REGIONAL CARE SERVICES (WINCHESTER) LIMITED
Overview
Company Name | REGIONAL CARE SERVICES (WINCHESTER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04874054 |
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 REGIONAL CARE SERVICES (WINCHESTER) LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is REGIONAL CARE SERVICES (WINCHESTER) LIMITED located?
Registered Office Address | Libra House Sunrise Parkway Linford Wood MK14 6PH Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REGIONAL CARE SERVICES (WINCHESTER) LIMITED?
Company Name | From | Until |
---|---|---|
VECTIS 182 LIMITED | Aug 21, 2003 | Aug 21, 2003 |
What are the latest accounts for REGIONAL CARE SERVICES (WINCHESTER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for REGIONAL CARE SERVICES (WINCHESTER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Rogerson as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Building 420 Second Floor Block C Silbury Court East Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on Sep 01, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Pegler as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Hendry as a secretary on Jul 24, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Craig Archibald Macdonald Hendry as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott Sommervaille Christie as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stevens as a secretary on May 31, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of REGIONAL CARE SERVICES (WINCHESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Philip | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | Operations Director | 258380500001 | ||||
HENDRY, Craig | Secretary | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | 190037480001 | |||||||
LARAWAY, Louise Rebecca | Secretary | 4 Penhill Court Penhill Road BN15 8HE Lancing West Sussex | British | Accountant | 110739710002 | |||||
PRICE, Martin | Secretary | 53 Seymour Road BH24 1SQ Ringwood Hampshire | British | Company Director | 63324140005 | |||||
STEVENS, Andrew | Secretary | Second Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | 180585490001 | |||||||
GARBETTS NOMINEES LIMITED | Nominee Secretary | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024890001 | |||||||
CHRISTIE, Scott Sommervaille | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | British | Chief Executive | 104262520001 | ||||
HENDRY, Craig Archibald Macdonald | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | United Kingdom | Chief Financial Officer | 104826820002 | ||||
JOHNSTONE, Arthur Murray | Director | 5 Earlsdown Northbrook Avenue SO23 0JW Winchester Hampshire | British | Director | 141168280001 | |||||
LATHLEAN, Judith Ann, Professor | Director | 5 Earlsdown Northbrook Avenue SO23 0JW Winchester Hampshire | Uk | British | Director | 141168270001 | ||||
PEGLER, Philip Michael | Director | Second Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | United Kingdom | British | Director | 163278630001 | ||||
PRICE, Jeffery | Director | 5 Farlington Avenue PO6 1DE Drayton Hampshire | British | Company Director | 63324220001 | |||||
PRICE, Martin James | Director | Second Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | Company Director | 63324140006 | ||||
ROGERSON, Mark | Director | Frith End Road GU35 0RA Bordon Calenzana England | England | British | Chairman | 168247970003 | ||||
STEVENS, Andrew Guy Melville | Director | Second Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | Director | 88041330002 | ||||
GARBETTS CONSULTING LIMITED | Nominee Director | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024880001 |
Who are the persons with significant control of REGIONAL CARE SERVICES (WINCHESTER) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Regional Care Services Ltd | Apr 06, 2016 | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | No | ||||
| |||||||
Natures of Control
|
Does REGIONAL CARE SERVICES (WINCHESTER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Feb 07, 2006 Delivered On Feb 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
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