Company NameMajestic Number One Limited
Company StatusDissolved
Company Number04090509
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Roger William Mohan Pratap
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Director NameMr Steven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(8 years after company formation)
Appointment Duration10 years, 5 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Secretary NameMr Steven Christopher Oakes
NationalityBritish
StatusClosed
Appointed30 October 2008(8 years after company formation)
Appointment Duration10 years, 5 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Director NameMrs Sally-Anne Anne Freestone
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressCana Penvose
Daws House
Launceston
Cornwall
PL15 7JF
Director NameMs Erica Jayne Hart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Secretary NameMr Roger William Mohan Pratap
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe House
Dinton
Buckinghamshire
HP17 8UG
Director NameNicholas Robert Turner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Secretary NameNicholas Robert Turner
NationalityBritish
StatusResigned
Appointed02 July 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemajesticare.co.uk
Email address[email protected]
Telephone01270 878880
Telephone regionCrewe

Location

Registered AddressHolly Villa 27 Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

1 at £1Majesticare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

1 November 2000Delivered on: 14 November 2000
Persons entitled: Quercus (Nursing Homes) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of conditions 12 & 13 of the schedule of the debenture.
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. See the mortgage charge document for full details.
Outstanding
1 November 2000Delivered on: 14 November 2000
Persons entitled: Morley Pooled Pensions Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of conditions 12 & 13 of the schedule of the debenture.
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. See the mortgage charge document for full details.
Outstanding
1 November 2000Delivered on: 14 November 2000
Persons entitled: Quercus (Nursing Homes) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of conditions 12 and 13 of the schedule of the debenture.
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. See the mortgage charge document for full details.
Outstanding
1 November 2000Delivered on: 14 November 2000
Persons entitled: Quercus (Nursing Homes) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of conditions 12 & 13 of the schedule of the debenture.
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. See the mortgage charge document for full details.
Outstanding
1 November 2000Delivered on: 14 November 2000
Satisfied on: 24 March 2010
Persons entitled: Quercus (Nursing Homes) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of conditions 12 & 13 of the schedule of the debenture.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
11 May 2017Director's details changed for Ms Erica Jayne Hart on 16 December 2016 (3 pages)
11 May 2017Director's details changed for Mr Steven Christopher Oakes on 16 December 2016 (3 pages)
11 May 2017Director's details changed for Ms Erica Jayne Hart on 16 December 2016 (3 pages)
11 May 2017Director's details changed for Mr Steven Christopher Oakes on 16 December 2016 (3 pages)
11 May 2017Termination of appointment of Erica Jayne Hart as a director on 16 December 2016 (2 pages)
11 May 2017Restoration by order of the court (2 pages)
11 May 2017Restoration by order of the court (2 pages)
11 May 2017Termination of appointment of Erica Jayne Hart as a director on 16 December 2016 (2 pages)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
24 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
16 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
16 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
24 April 2014Registered office address changed from , Majestic House 34 Mansfield Road, Heanor, Derbyshire, DE75 7AQ on 24 April 2014 (1 page)
24 April 2014Registered office address changed from , Majestic House 34 Mansfield Road, Heanor, Derbyshire, DE75 7AQ on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 24 April 2014 (1 page)
13 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 February 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
11 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
22 March 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
23 October 2009Director's details changed for Erica Jayne Hart on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Steven Christopher Oakes on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Roger William Mohan Pratap on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Roger William Mohan Pratap on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Steven Christopher Oakes on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Erica Jayne Hart on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Steven Christopher Oakes on 23 October 2009 (1 page)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Steven Christopher Oakes on 23 October 2009 (1 page)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 October 2009Termination of appointment of Sally Freestone as a director (1 page)
6 October 2009Termination of appointment of Sally Freestone as a director (1 page)
18 September 2009Registered office changed on 18/09/2009 from, porthill lodge high street, wolstanton, newcastle, staffordshire, ST5 0EZ (1 page)
18 September 2009Registered office changed on 18/09/2009 from, porthill lodge high street, wolstanton, newcastle, staffordshire, ST5 0EZ (1 page)
18 September 2009Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
2 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
2 July 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
19 November 2008Director and secretary appointed steven christopher oakes (2 pages)
19 November 2008Appointment terminated director and secretary nicholas turner (1 page)
19 November 2008Director and secretary appointed steven christopher oakes (2 pages)
19 November 2008Appointment terminated director and secretary nicholas turner (1 page)
4 November 2008Return made up to 16/10/08; full list of members (6 pages)
4 November 2008Return made up to 16/10/08; full list of members (6 pages)
29 July 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
29 July 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
29 October 2007Return made up to 16/10/07; full list of members (6 pages)
29 October 2007Return made up to 16/10/07; full list of members (6 pages)
25 October 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 October 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
2 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
15 November 2006Return made up to 16/10/06; full list of members (6 pages)
15 November 2006Return made up to 16/10/06; full list of members (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
15 November 2005Return made up to 16/10/05; full list of members (6 pages)
15 November 2005Return made up to 16/10/05; full list of members (6 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
30 October 2004Return made up to 16/10/04; full list of members (6 pages)
30 October 2004Return made up to 16/10/04; full list of members (6 pages)
17 November 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
17 November 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
31 October 2003Return made up to 16/10/03; full list of members (6 pages)
31 October 2003Return made up to 16/10/03; full list of members (6 pages)
21 August 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
21 August 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
27 January 2003Registered office changed on 27/01/03 from: lawton manor,, church lane, church lawton, stoke on trent, staffordshire ST7 3DD (1 page)
27 January 2003Registered office changed on 27/01/03 from: lawton manor, church lane, church lawton stoke on trent staffordshire ST7 3DD (1 page)
13 December 2002Return made up to 16/10/02; full list of members (6 pages)
13 December 2002Return made up to 16/10/02; full list of members (6 pages)
27 May 2002Secretary's particulars changed;director's particulars changed (1 page)
27 May 2002Location of register of members (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Secretary's particulars changed;director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Location of register of members (1 page)
6 November 2001Return made up to 16/10/01; full list of members (6 pages)
6 November 2001Return made up to 16/10/01; full list of members (6 pages)
29 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000Particulars of mortgage/charge (7 pages)
23 October 2000Secretary resigned (2 pages)
23 October 2000Secretary resigned (2 pages)
16 October 2000Incorporation (21 pages)
16 October 2000Incorporation (21 pages)