CARE UK WHITWOOD LIMITED

CARE UK WHITWOOD LIMITED

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

    Company NameCARE UK WHITWOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07413866
    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 CARE UK WHITWOOD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CARE UK WHITWOOD LIMITED located?

    Registered Office Address
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE UK WHITWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHAEL WHEATLEY HOLDINGS LIMITEDNov 25, 2010Nov 25, 2010
    MWC NEWCO 1 LIMITEDOct 20, 2010Oct 20, 2010

    What are the latest accounts for CARE UK WHITWOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for CARE UK WHITWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Ms Deborah Jane Marriott-Boam on Dec 22, 2012

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2012

    Statement of capital on Nov 05, 2012

    • Capital: GBP 4,000
    SH01

    Appointment of Ms Deborah Jane Marriott-Boam as a director on Jul 11, 2012

    2 pagesAP01

    Appointment of Mr Paul John Watson as a director on Jul 11, 2012

    2 pagesAP01

    Appointment of Mr Jonathan David Calow as a secretary on Jul 11, 2012

    1 pagesAP03

    Appointment of Mr Michael Robert Parish as a director on Jul 11, 2012

    2 pagesAP01

    Appointment of Mr Paul Justin Humphreys as a director on Jul 11, 2012

    2 pagesAP01

    Termination of appointment of Linda Snowden Wheatley as a secretary on Jul 11, 2012

    1 pagesTM02

    Termination of appointment of Linda Snowden Wheatley as a director on Jul 11, 2012

    1 pagesTM01

    Termination of appointment of Frederick Michael Wheatley as a director on Jul 11, 2012

    1 pagesTM01

    Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on Aug 17, 2012

    1 pagesAD01

    Current accounting period shortened from Jan 31, 2013 to Sep 30, 2012

    3 pagesAA01

    Memorandum and Articles of Association

    26 pagesMA

    Certificate of change of name

    Company name changed michael wheatley holdings LIMITED\certificate issued on 02/08/12
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 11, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Jan 31, 2012

    18 pagesAA

    legacy

    3 pagesMG02

    Previous accounting period extended from Oct 31, 2011 to Jan 31, 2012

    1 pagesAA01

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

    5 pagesAR01

    legacy

    5 pagesMG01

    Statement of capital following an allotment of shares on Feb 11, 2011

    • Capital: GBP 4,000
    5 pagesSH01

    Who are the officers of CARE UK WHITWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    171532260001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish33223550003
    MARRIOTT-LAVERY, Deborah Jane
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish151689670002
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritish78828750003
    WATSON, Paul John
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritish82460360003
    SNOWDEN WHEATLEY, Linda
    2 Beaconsfield Court
    Garforth
    LS25 1QH Leeds
    Grays Mill House
    West Yorkshire
    England
    Secretary
    2 Beaconsfield Court
    Garforth
    LS25 1QH Leeds
    Grays Mill House
    West Yorkshire
    England
    155047820001
    WHEATLEY, Frederick Michael
    2 Beaconsfield Court
    Garforth
    LS25 1QH Leeds
    Grays Mill House
    West Yorkshire
    England
    Director
    2 Beaconsfield Court
    Garforth
    LS25 1QH Leeds
    Grays Mill House
    West Yorkshire
    England
    EnglandBritish27602830001
    WHEATLEY, Linda Snowden
    Leeds Road
    Kippax
    LS25 7EH Leeds
    212
    West Yorkshire
    Director
    Leeds Road
    Kippax
    LS25 7EH Leeds
    212
    West Yorkshire
    United KingdomBritish27602820001

    Does CARE UK WHITWOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 21, 2011
    Delivered On Apr 28, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 28, 2011Registration of a charge (MG01)
    • Jun 14, 2012Statement 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