CAREFREE BIOMASS LIMITED

CAREFREE BIOMASS LIMITED

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

    Company NameCAREFREE BIOMASS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05381627
    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 CAREFREE BIOMASS LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is CAREFREE BIOMASS LIMITED located?

    Registered Office Address
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAREFREE BIOMASS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKTREES CARE HOME LIMITEDMar 03, 2005Mar 03, 2005

    What are the latest accounts for CAREFREE BIOMASS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CAREFREE BIOMASS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Dean Jefferson Horner as a director on Nov 11, 2015

    1 pagesTM01

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr John Fisher on May 15, 2015

    2 pagesCH01

    Termination of appointment of Richard John Delano Inman as a director on Aug 26, 2014

    1 pagesTM01

    Secretary's details changed for Mr Richard John Delano Inman on Feb 13, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Christopher Neil Spencer as a director on Aug 11, 2014

    1 pagesTM01

    Appointment of Mr Dean Jefferson Horner as a director

    2 pagesAP01

    Annual return made up to Mar 03, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr. John Bede Morse as a director

    2 pagesAP01

    Appointment of Ian Reed as a director

    2 pagesAP01

    Appointment of Mr David Nathan Wilson as a director

    2 pagesAP01

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

    5 pagesAA

    Certificate of change of name

    Company name changed oaktrees care home LIMITED\certificate issued on 13/08/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2013

    Change company name resolution on Jul 29, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 1 in full

    10 pagesMR04

    Satisfaction of charge 2 in full

    10 pagesMR04

    Annual return made up to Mar 03, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Fisher on Apr 04, 2013

    2 pagesCH01

    Who are the officers of CAREFREE BIOMASS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INMAN, Richard John Delano
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    Secretary
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    BritishNursing Home Manager65347580003
    FISHER, John
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    Director
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    EnglandBritishCare Home Operator54176840005
    MORSE, John Bede
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    Director
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    United KingdomBritishLawyer105932870002
    REED, Ian
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    Director
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    United KingdomBritishDirector126709950001
    WILSON, David Nathan
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    Director
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    EnglandBritishManaging Director80738920005
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    HORNER, Dean Jefferson
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    Director
    10 North Park Road
    Harrogate
    HG1 5PG North Yorkshire
    United KingdomBritishDirector174242880001
    INMAN, Richard John Delano
    Greenside
    Station Lane Burton Leonard
    HG3 3RW Harrogate
    North Yorkshire
    Director
    Greenside
    Station Lane Burton Leonard
    HG3 3RW Harrogate
    North Yorkshire
    United KingdomBritishCare Home Operator65347580003
    JAQUES-MORGAN, Anne
    1 St Oswalds Close
    DL9 4TE Catterick Garrison
    North Yorkshire
    Director
    1 St Oswalds Close
    DL9 4TE Catterick Garrison
    North Yorkshire
    BritishNurse Manager72141300001
    SPENCER, Christopher Neil
    29 Franklin Mount
    HG1 5EJ Harrogate
    North Yorkshire
    Director
    29 Franklin Mount
    HG1 5EJ Harrogate
    North Yorkshire
    United KingdomBritishEngineer64480400004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does CAREFREE BIOMASS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 26, 2005
    Delivered On Sep 03, 2005
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 03, 2005Registration of a charge (395)
    • Jul 04, 2013Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Apr 28, 2005
    Delivered On May 07, 2005
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Jul 04, 2013Satisfaction of a charge (MR04)

    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