Company NamePensby Hall Residential Home Limited
Company StatusDissolved
Company Number03959740
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Russell Stanley Oakden
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years after company formation)
Appointment Duration14 years, 8 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Village Road, West Kirby
Wirral
Merseyside
L48 7HE
Director NameVictor Frederick Oakden
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years after company formation)
Appointment Duration14 years, 8 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Village Road
West Kirby
Merseyside
CH48 7HE
Wales
Secretary NameMr Russell Stanley Oakden
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years after company formation)
Appointment Duration14 years, 8 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Village Road, West Kirby
Wirral
Merseyside
L48 7HE
Director NameAngela Mudie Byrne
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleResidential Home Manager
Correspondence Address8a Hilbre Road
West Kirby
Wirral
Merseyside
CH48 3HD
Wales
Director NameKatherine Angela Byrne
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleStudent
Correspondence Address8a Hilbre Road
West Kirby
Wirral
Merseyside
CH48 3HD
Wales
Secretary NameAngela Mudie Byrne
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address8a Hilbre Road
West Kirby
Wirral
Merseyside
CH48 3HD
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepensbyhallresidentialcarehome.co

Location

Registered AddressThe Nook
Village Road
West Kirby
Wirral
CH48 7HE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Russell Stanley Oakden
50.00%
Ordinary
1 at £1Victor Frederick Oakden
50.00%
Ordinary

Financials

Year2014
Net Worth£308,619
Cash£23,637
Current Liabilities£162,801

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

9 February 2015Delivered on: 11 February 2015
Persons entitled: Black Country Reinvestment Society LTD

Classification: A registered charge
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by pensby hall residential home limited ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment.. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.
Outstanding
18 May 2005Delivered on: 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
27 March 2003Delivered on: 29 March 2003
Satisfied on: 13 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
27 November 2017Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
27 November 2017Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
1 August 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
1 August 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
27 June 2016Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
13 August 2015Satisfaction of charge 1 in full (1 page)
13 August 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
2 June 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
11 February 2015Registration of charge 039597400003, created on 9 February 2015 (14 pages)
11 February 2015Registration of charge 039597400003, created on 9 February 2015 (14 pages)
11 February 2015Registration of charge 039597400003, created on 9 February 2015 (14 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 29/03/08; full list of members (4 pages)
14 April 2008Return made up to 29/03/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 29/03/07; full list of members (7 pages)
16 April 2007Return made up to 29/03/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 29/03/06; full list of members (7 pages)
6 April 2006Return made up to 29/03/06; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
20 April 2005Return made up to 29/03/05; full list of members (7 pages)
20 April 2005Return made up to 29/03/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
8 April 2004Registered office changed on 08/04/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
22 April 2003Return made up to 29/03/03; full list of members (7 pages)
22 April 2003Return made up to 29/03/03; full list of members (7 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 May 2001Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
29 March 2000Incorporation (16 pages)
29 March 2000Incorporation (16 pages)