Village Road, West Kirby
Wirral
Merseyside
L48 7HE
Director Name | Victor Frederick Oakden |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(4 years after company formation) |
Appointment Duration | 14 years, 8 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Village Road West Kirby Merseyside CH48 7HE Wales |
Secretary Name | Mr Russell Stanley Oakden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(4 years after company formation) |
Appointment Duration | 14 years, 8 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Village Road, West Kirby Wirral Merseyside L48 7HE |
Director Name | Angela Mudie Byrne |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Residential Home Manager |
Correspondence Address | 8a Hilbre Road West Kirby Wirral Merseyside CH48 3HD Wales |
Director Name | Katherine Angela Byrne |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Student |
Correspondence Address | 8a Hilbre Road West Kirby Wirral Merseyside CH48 3HD Wales |
Secretary Name | Angela Mudie Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Hilbre Road West Kirby Wirral Merseyside CH48 3HD Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pensbyhallresidentialcarehome.co |
---|
Registered Address | The Nook Village Road West Kirby Wirral CH48 7HE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Russell Stanley Oakden 50.00% Ordinary |
---|---|
1 at £1 | Victor Frederick Oakden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,619 |
Cash | £23,637 |
Current Liabilities | £162,801 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 February 2015 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
1 August 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
1 August 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 August 2015 | Satisfaction of charge 1 in full (1 page) |
13 August 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
2 June 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
11 February 2015 | Registration of charge 039597400003, created on 9 February 2015 (14 pages) |
11 February 2015 | Registration of charge 039597400003, created on 9 February 2015 (14 pages) |
11 February 2015 | Registration of charge 039597400003, created on 9 February 2015 (14 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
22 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 May 2002 | Return made up to 29/03/02; full list of members
|
2 May 2002 | Return made up to 29/03/02; full list of members
|
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 May 2001 | Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members
|
23 May 2001 | Ad 29/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2001 | Return made up to 29/03/01; full list of members
|
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
29 March 2000 | Incorporation (16 pages) |
29 March 2000 | Incorporation (16 pages) |