CAREFREE BIOMASS LIMITED
Overview
Company Name | CAREFREE BIOMASS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05381627 |
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 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 Address | No |
What were the previous names of CAREFREE BIOMASS LIMITED?
Company Name | From | Until |
---|---|---|
OAKTREES CARE HOME LIMITED | Mar 03, 2005 | Mar 03, 2005 |
What are the latest accounts for CAREFREE BIOMASS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CAREFREE BIOMASS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dean Jefferson Horner as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Fisher on May 15, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard John Delano Inman as a director on Aug 26, 2014 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Richard John Delano Inman on Feb 13, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Christopher Neil Spencer as a director on Aug 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Jefferson Horner as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. John Bede Morse as a director | 2 pages | AP01 | ||||||||||
Appointment of Ian Reed as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Nathan Wilson as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed oaktrees care home LIMITED\certificate issued on 13/08/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 1 in full | 10 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 10 pages | MR04 | ||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr John Fisher on Apr 04, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of CAREFREE BIOMASS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INMAN, Richard John Delano | Secretary | 10 North Park Road Harrogate HG1 5PG North Yorkshire | British | Nursing Home Manager | 65347580003 | |||||
FISHER, John | Director | 10 North Park Road Harrogate HG1 5PG North Yorkshire | England | British | Care Home Operator | 54176840005 | ||||
MORSE, John Bede | Director | 10 North Park Road Harrogate HG1 5PG North Yorkshire | United Kingdom | British | Lawyer | 105932870002 | ||||
REED, Ian | Director | 10 North Park Road Harrogate HG1 5PG North Yorkshire | United Kingdom | British | Director | 126709950001 | ||||
WILSON, David Nathan | Director | 10 North Park Road Harrogate HG1 5PG North Yorkshire | England | British | Managing Director | 80738920005 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
HORNER, Dean Jefferson | Director | 10 North Park Road Harrogate HG1 5PG North Yorkshire | United Kingdom | British | Director | 174242880001 | ||||
INMAN, Richard John Delano | Director | Greenside Station Lane Burton Leonard HG3 3RW Harrogate North Yorkshire | United Kingdom | British | Care Home Operator | 65347580003 | ||||
JAQUES-MORGAN, Anne | Director | 1 St Oswalds Close DL9 4TE Catterick Garrison North Yorkshire | British | Nurse Manager | 72141300001 | |||||
SPENCER, Christopher Neil | Director | 29 Franklin Mount HG1 5EJ Harrogate North Yorkshire | United Kingdom | British | Engineer | 64480400004 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does CAREFREE BIOMASS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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