Village Road, West Kirby
Wirral
Merseyside
L48 7HE
Director Name | Mr Russell Stanley Oakden |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Village Road, West Kirby Wirral Merseyside L48 7HE |
Director Name | Mrs Pauline Elizabeth Mary Oakden |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Nook Village Road West Kirby Wirral CH48 7HE Wales |
Director Name | Mr Russell Frederick Oakden |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Area Manager Domiciliary Care |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Village Road West Kirby Merseyside CH48 7HE Wales |
Director Name | Victor Frederick Oakden |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Village Road West Kirby Merseyside CH48 7HE Wales |
Secretary Name | Mrs Pauline Elizabeth Mary Oakden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Nook Village Road West Kirby Wirral CH48 7HE Wales |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
75 at £1 | Victor Frederick Oakden 75.00% Ordinary |
---|---|
25 at £1 | Russell Stanley Oakden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,760 |
Current Liabilities | £160,265 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 October 2017 | Delivered on: 14 November 2017 Persons entitled: Philip Booth of Booth Insolvency as Liquidator of Allcare Community Care Services (Wirral) Limited- in Liquidation Classification: A registered charge Particulars: 347 pensby road, pensby, heswell CH61 9NE. Outstanding |
---|---|
1 April 2004 | Delivered on: 10 April 2004 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: 347 pensby road pensby. 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. Outstanding |
23 March 2004 | Delivered on: 26 March 2004 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 |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2019 | Application to strike the company off the register (1 page) |
19 March 2019 | Termination of appointment of Victor Frederick Oakden as a director on 19 March 2019 (1 page) |
22 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 May 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
14 November 2017 | Registration of charge 044218230003, created on 26 October 2017 (7 pages) |
14 November 2017 | Registration of charge 044218230003, created on 26 October 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Termination of appointment of Pauline Elizabeth Mary Oakden as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Pauline Elizabeth Mary Oakden as a secretary on 13 July 2015 (1 page) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
13 November 2014 | Termination of appointment of Russell Frederick Oakden as a director on 1 May 2014 (1 page) |
13 November 2014 | Termination of appointment of Pauline Elizabeth Mary Oakden as a director on 1 May 2014 (1 page) |
13 November 2014 | Termination of appointment of Russell Frederick Oakden as a director on 1 May 2014 (1 page) |
13 November 2014 | Termination of appointment of Pauline Elizabeth Mary Oakden as a director on 1 May 2014 (1 page) |
13 November 2014 | Termination of appointment of Russell Frederick Oakden as a director on 1 May 2014 (1 page) |
13 November 2014 | Termination of appointment of Pauline Elizabeth Mary Oakden as a director on 1 May 2014 (1 page) |
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
18 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Russell Frederick Oakden on 22 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr. Russell Stanley Oakden on 22 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Pauline Elizabeth Mary Oakden on 22 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Victor Frederick Oakden on 22 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Pauline Elizabeth Mary Oakden on 22 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr. Russell Stanley Oakden on 22 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Victor Frederick Oakden on 22 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Russell Frederick Oakden on 22 April 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 August 2008 | Return made up to 22/04/08; no change of members (8 pages) |
13 August 2008 | Return made up to 22/04/08; no change of members (8 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 July 2007 | Return made up to 22/04/07; no change of members (8 pages) |
19 July 2007 | Return made up to 22/04/07; no change of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Memorandum and Articles of Association (12 pages) |
25 May 2005 | Memorandum and Articles of Association (12 pages) |
12 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 September 2004 | Return made up to 22/04/04; full list of members (8 pages) |
7 September 2004 | Return made up to 22/04/04; full list of members (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Ad 05/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 March 2004 | Ad 05/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: the nook village road west kirby wirral cheshire CH48 7HE (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: the nook village road west kirby wirral cheshire CH48 7HE (1 page) |
28 May 2003 | Return made up to 22/04/03; full list of members
|
28 May 2003 | Return made up to 22/04/03; full list of members
|
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
22 April 2002 | Incorporation (17 pages) |
22 April 2002 | Incorporation (17 pages) |