ROWAN TREE CARE LIMITED
Overview
| Company Name | ROWAN TREE CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05253995 |
| 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 ROWAN TREE CARE LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is ROWAN TREE CARE LIMITED located?
| Registered Office Address | Maybrook House, Second Floor Queensway B63 4AH Halesowen England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROWAN TREE CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ROWAN TREE CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Hurstwood Court New Hall Hey Road Rossendale Lancashire BB4 6HR to Maybrook House, Second Floor Queensway Halesowen B63 4AH on Feb 05, 2018 | 1 pages | AD01 | ||||||||||
Registration of charge 052539950005, created on Dec 22, 2017 | 90 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Lindsay Manson as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Patricia Lesley Lee as a director on Jul 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Murphy as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Heather Laffin as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Murphy as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
legacy | 6 pages | CS01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Who are the officers of ROWAN TREE CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Patricia Lesley | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | 236272290001 | |||||||||
| MANSON, David Lindsay | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | 170602970001 | |||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| JACKS, David | Secretary | Pike Cottage Barrows Green Lane WA8 3JQ Widnes Cheshire | British | 119284830001 | ||||||||||
| MURPHY, Marc | Secretary | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | 158361210001 | |||||||||||
| WILLIAMS, Jason Lloyd | Secretary | Rose Cottage 70 The High Trees CH53DG Hawarden Flintshire | British | 103844770001 | ||||||||||
| CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||||||
| BROWN, Christopher Robert | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | England | British | 138821850001 | |||||||||
| HUMPHREYS, Paul Justin | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | United Kingdom | British | 33223550003 | |||||||||
| JACKSON, Richard Nicholas | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | United Kingdom | British | 123356300001 | |||||||||
| LAFFIN, Heather | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | Northern Ireland | British | 149328460001 | |||||||||
| MURPHY, Marc | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | United Kingdom | Irish | 88620540001 | |||||||||
| PARISH, Michael Robert | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | England | British | 78828750003 | |||||||||
| PRESTON, John | Director | Wishing Well Cottage Maldon Road Heckfordbridge CO3 0SP Colchester Essex | British | 123356340001 | ||||||||||
| TURK, John Tristram | Director | Lancaster Road AL1 4ET St. Albans 36 Hertfordshire | England | British | 152130330001 | |||||||||
| UMBERS, Douglas | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | United Kingdom | British | 90541690001 | |||||||||
| WILLIAMS, Jason Lloyd | Director | Rose Cottage 70 The High Trees CH53DG Hawarden Flintshire | British | 103844770001 | ||||||||||
| WILLIAMS, Mark Ashley | Director | 62 Tribune Drive Houghton CA3 0LE Carlisle Cumbria | British | 96997700001 | ||||||||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Who are the persons with significant control of ROWAN TREE CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keys Education Limited | Apr 06, 2016 | Laganwood House New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROWAN TREE CARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 22, 2017 Delivered On Dec 22, 2017 | Outstanding | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 07, 2011 Delivered On Mar 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the group members (or any of them) on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 21, 2010 Delivered On Jul 26, 2010 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 16, 2007 Delivered On Apr 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 2006 Delivered On Sep 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary 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 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