FYLDE COAST CARE VILLAGE LIMITED

FYLDE COAST CARE VILLAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFYLDE COAST CARE VILLAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09696229
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FYLDE COAST CARE VILLAGE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FYLDE COAST CARE VILLAGE LIMITED located?

    Registered Office Address
    Dalton House
    9 Dalton Square
    LA1 1WD Lancaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FYLDE COAST CARE VILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITMAX DEVELOPMENTS LIMITEDJul 21, 2015Jul 21, 2015

    What are the latest accounts for FYLDE COAST CARE VILLAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for FYLDE COAST CARE VILLAGE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025

    What are the latest filings for FYLDE COAST CARE VILLAGE 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

    Confirmation statement made on Jan 18, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    7 pagesAA

    Previous accounting period extended from Jul 31, 2023 to Oct 31, 2023

    1 pagesAA01

    Confirmation statement made on Jan 18, 2024 with updates

    5 pagesCS01

    Notification of Mccarthy Caravans Limited as a person with significant control on Oct 23, 2023

    2 pagesPSC02

    Termination of appointment of Malcolm George White as a director on Oct 23, 2023

    1 pagesTM01

    Termination of appointment of Geoffrey Paul Underwood as a director on Oct 23, 2023

    1 pagesTM01

    Termination of appointment of James Arthur Harrison Priday as a director on Oct 23, 2023

    1 pagesTM01

    Termination of appointment of Colin George Campbell as a director on Oct 23, 2023

    1 pagesTM01

    Appointment of Mrs Helen Mccarthy as a director on Oct 23, 2023

    2 pagesAP01

    Appointment of Mr John Mccarthy as a director on Oct 23, 2023

    2 pagesAP01

    Cessation of Geoffrey Underwood as a person with significant control on Oct 23, 2023

    1 pagesPSC07

    Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Dalton House 9 Dalton Square Lancaster LA1 1WD on Nov 03, 2023

    1 pagesAD01

    Satisfaction of charge 096962290014 in full

    1 pagesMR04

    Cancellation of shares. Statement of capital on Nov 06, 2020

    • Capital: GBP 950
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Total exemption full accounts made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 18, 2023 with updates

    5 pagesCS01

    Termination of appointment of Joseph Robert James Priday as a director on Aug 24, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 18, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    7 pagesAA

    Who are the officers of FYLDE COAST CARE VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Helen
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Director
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    EnglandIrish315531480001
    MCCARTHY, John
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Director
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    EnglandIrish315531450001
    BIRKETT, Martin Anthony
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    England
    Director
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    England
    United KingdomBritish101844020001
    CAMPBELL, Colin George
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Director
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    ScotlandBritish270021330001
    PRIDAY, James Arthur Harrison
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Director
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    EnglandBritish182098630001
    PRIDAY, Joseph Robert James
    Prydis
    Senate Court
    EX1 1NT Southernhay Gardens
    C/O
    Exeter
    England
    Director
    Prydis
    Senate Court
    EX1 1NT Southernhay Gardens
    C/O
    Exeter
    England
    EnglandBritish184618860002
    UNDERWOOD, Geoffrey Paul
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Director
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    United KingdomBritish21519830002
    WARD, Richard William
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    England
    Director
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    England
    EnglandBritish84350770005
    WAUGH, Andrew Arthur
    Prydis
    Senate Court
    EX1 1NT Southernhay Gardens
    C/O
    Exeter
    England
    Director
    Prydis
    Senate Court
    EX1 1NT Southernhay Gardens
    C/O
    Exeter
    England
    EnglandBritish205236150001
    WHITE, Malcolm George
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Director
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    EnglandBritish203388440001
    WOODRUFF, Nigel John Paul
    Bond Street
    BL9 7BE Bury
    Ajp Accountants, 9 Brenton Business Complex
    Lancashire
    United Kingdom
    Director
    Bond Street
    BL9 7BE Bury
    Ajp Accountants, 9 Brenton Business Complex
    Lancashire
    United Kingdom
    EnglandBritish31812690001

    Who are the persons with significant control of FYLDE COAST CARE VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Oct 23, 2023
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05150037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Geoffrey Underwood
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Apr 07, 2016
    9 Dalton Square
    LA1 1WD Lancaster
    Dalton House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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