Bodafon Road
Llandudno
Gwynedd
LL30 3BA
Wales
Director Name | Mr Robert Gwynfryn Roberts |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bodafon Road Llandudno Conwy LL30 3BA Wales |
Secretary Name | Mrs Patricia Jean Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Bodafon Road Llandudno Gwynedd LL30 3BA Wales |
Director Name | Angharad Wyn Roberts |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Care Home Manager |
Correspondence Address | Henblas 23 Dinas Road West Shore Llandudno Conwy LL30 2JD Wales |
Director Name | Mr Gerard Anthony Fitzpatrick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Landseer Nant Mawr Road Buckley Flintshire CH7 2BR Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01352 744907 |
---|---|
Telephone region | Mold |
Registered Address | Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
10 at £1 | Andrew Brooks Roberts 5.00% Ordinary |
---|---|
10 at £1 | Andrew Brooks Roberts 5.00% Ordinary D |
10 at £1 | Angharad Wyn Roberts 5.00% Ordinary |
10 at £1 | Angharad Wyn Roberts 5.00% Ordinary C |
10 at £1 | Patricia Jean Roberts 5.00% Ordinary C |
10 at £1 | Robert Gwynfryn Roberts 5.00% Ordinary D |
40 at £1 | Patricia Jean Roberts 20.00% Ordinary |
40 at £1 | Robert Gwynfryn Roberts 20.00% Ordinary |
30 at £1 | Patricia Jean Roberts 15.00% Ordinary B |
30 at £1 | Robert Gwynfryn Roberts 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £135,191 |
Cash | £40,956 |
Current Liabilities | £12,523 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2009 | Delivered on: 4 July 2009 Persons entitled: Nottingham Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 & 65 rhos promenade rhos-on-sea colwyn bay conwy see image for full details. Outstanding |
---|---|
14 March 2008 | Delivered on: 27 June 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £135,996.92 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 67 the promenade, rhos on sea, colwyn bay, conwy fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
27 August 2008 | Delivered on: 2 September 2008 Satisfied on: 18 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No CYM331491 fixed chargeany other interest in the property,all rents receivable from any lease and the proceeds of any insurance see image for full details. Fully Satisfied |
12 November 2004 | Delivered on: 18 November 2004 Satisfied on: 13 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 67 the promenade rhos on sea colwyn bay conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 April 2003 | Delivered on: 4 April 2003 Satisfied on: 18 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plas isaf nursing home, 30 llanerch road west, rhos on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 April 2003 | Delivered on: 4 April 2003 Satisfied on: 13 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a st michael's rest home, 53 marine drive, rhos on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 April 2003 | Delivered on: 4 April 2003 Satisfied on: 13 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plas y bryn, tan y bryn road, rhos on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2003 | Delivered on: 31 March 2003 Satisfied on: 13 May 2008 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. Fully Satisfied |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
13 March 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
5 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
19 June 2013 | Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 19 June 2013 (1 page) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
27 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 January 2008 | Director resigned (1 page) |
7 November 2007 | Ad 06/04/07--------- £ si 20@1 (2 pages) |
7 November 2007 | Ad 06/04/07--------- £ si 60@1 (2 pages) |
7 November 2007 | Ad 06/04/07--------- £ si 60@1 (2 pages) |
7 November 2007 | Ad 06/04/07--------- £ si 20@1 (2 pages) |
7 November 2007 | Ad 06/04/07--------- £ si 20@1 (2 pages) |
7 November 2007 | Ad 06/04/07--------- £ si 20@1 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Nc inc already adjusted 06/04/07 (2 pages) |
1 November 2007 | Nc inc already adjusted 06/04/07 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 22/04/07; no change of members
|
5 July 2007 | Return made up to 22/04/07; no change of members
|
5 July 2007 | Director resigned (1 page) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 June 2006 | Return made up to 22/04/06; full list of members (9 pages) |
9 June 2006 | Return made up to 22/04/06; full list of members (9 pages) |
4 May 2005 | Return made up to 22/04/05; full list of members (9 pages) |
4 May 2005 | Return made up to 22/04/05; full list of members (9 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
21 July 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 July 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 June 2004 | Return made up to 22/04/04; full list of members (9 pages) |
23 June 2004 | Return made up to 22/04/04; full list of members (9 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o bennett brooks and co 43-47 high street mold flintshire CH7 1BQ (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o bennett brooks and co 43-47 high street mold flintshire CH7 1BQ (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
27 April 2003 | Return made up to 22/04/03; full list of members
|
27 April 2003 | Return made up to 22/04/03; full list of members
|
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Company name changed rhos care homes LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed rhos care homes LIMITED\certificate issued on 19/12/02 (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Incorporation (9 pages) |
22 April 2002 | Incorporation (9 pages) |