Company NameHJA Care Ltd
Company StatusDissolved
Company Number07898882
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NamesHb Villages (Liverpool 2) Ltd and H B Villages Management Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Beverley Charlotte Graham
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2019(7 years, 6 months after company formation)
Appointment Duration4 years (closed 18 July 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSuite 1 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Howard Buchanan Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Vicarage Road
Formby
Merseyside
L37 3QG
Director NameMr Alastair Peter Sheehan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2019)
RoleGroup Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressMy Buro 20 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameClare Sheridan
StatusResigned
Appointed11 April 2016(4 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 19 April 2016)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitewww.hbvillages.com

Location

Registered AddressSuite 1 25 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Hb (Villages) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 July 2012Delivered on: 19 July 2012
Persons entitled: William Doyle and Beverly Ann Doyle

Classification: Charge over agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of an agreement for lease dated 13 july 2012 made between the company and inclusion housing community & trust company.
Outstanding

Filing History

14 March 2021Registered office address changed from 9 Kingsway Altrincham Cheshire WA14 1PJ England to 20 Church Street Altrincham WA14 4DW on 14 March 2021 (1 page)
8 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 February 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 September 2019Cessation of Jonathan Hayes Wrigley as a person with significant control on 1 September 2019 (1 page)
10 September 2019Cessation of Howard Buchanan Graham as a person with significant control on 1 September 2019 (1 page)
10 September 2019Cessation of Alastair Peter Sheehan as a person with significant control on 1 September 2019 (1 page)
10 September 2019Notification of Adaptive Technology Group Ltd as a person with significant control on 1 September 2019 (2 pages)
30 July 2019Termination of appointment of Howard Buchanan Graham as a director on 18 July 2019 (1 page)
30 July 2019Termination of appointment of Alastair Peter Sheehan as a director on 18 July 2019 (1 page)
30 July 2019Appointment of Miss Beverley Charlotte Graham as a director on 18 July 2019 (2 pages)
16 July 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
21 March 2019Registered office address changed from 20-24 Market Court Church Street Altrincham WA14 1PF England to 9 Kingsway Altrincham Cheshire WA14 1PJ on 21 March 2019 (1 page)
24 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
6 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
(3 pages)
15 March 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
2 June 2016Registered office address changed from , My Buro 20 Market Street, Altrincham, Cheshire, WA14 1PF to 20-24 Market Court Church Street Altrincham WA14 1PF on 2 June 2016 (1 page)
2 June 2016Registered office address changed from , My Buro 20 Market Street, Altrincham, Cheshire, WA14 1PF to 20-24 Market Court Church Street Altrincham WA14 1PF on 2 June 2016 (1 page)
28 April 2016Registered office address changed from 20-24 Church Street Altrincham Cheshire WA14 4DW England to My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from , 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, England to 20-24 Market Court Church Street Altrincham WA14 1PF on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Clare Sheridan as a secretary on 19 April 2016 (2 pages)
28 April 2016Registered office address changed from , 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, England to 20-24 Market Court Church Street Altrincham WA14 1PF on 28 April 2016 (2 pages)
28 April 2016Termination of appointment of Clare Sheridan as a secretary on 19 April 2016 (2 pages)
27 April 2016Registered office address changed from , Kent House 14-17 Market Place, London, W1W 8AJ to 20-24 Market Court Church Street Altrincham WA14 1PF on 27 April 2016 (1 page)
27 April 2016Registered office address changed from , Kent House 14-17 Market Place, London, W1W 8AJ to 20-24 Market Court Church Street Altrincham WA14 1PF on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 20-24 Church Street Altrincham Cheshire WA14 4DW on 27 April 2016 (1 page)
26 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 April 2016Appointment of Clare Sheridan as a secretary on 11 April 2016 (3 pages)
26 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 April 2016Registered office address changed from My Buro 20 Market Street Altrincham Cheshire WA14 1PF to Kent House 14-17 Market Place London W1W 8AJ on 26 April 2016 (2 pages)
26 April 2016Appointment of Clare Sheridan as a secretary on 11 April 2016 (3 pages)
26 April 2016Registered office address changed from , My Buro 20 Market Street, Altrincham, Cheshire, WA14 1PF to 20-24 Market Court Church Street Altrincham WA14 1PF on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from , My Buro 20 Market Street, Altrincham, Cheshire, WA14 1PF to 20-24 Market Court Church Street Altrincham WA14 1PF on 26 April 2016 (2 pages)
21 April 2016Annual return made up to 5 January 2016
Statement of capital on 2016-04-21
  • GBP 100
(20 pages)
21 April 2016Annual return made up to 5 January 2016
Statement of capital on 2016-04-21
  • GBP 100
(20 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
7 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
16 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
20 June 2013Company name changed hb villages (liverpool 2) LTD\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
20 June 2013Company name changed hb villages (liverpool 2) LTD\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
24 April 2013Change of name notice (2 pages)
24 April 2013Change of name notice (2 pages)
8 February 2013Appointment of Mr Alastair Peter Sheehan as a director (2 pages)
8 February 2013Appointment of Mr Alastair Peter Sheehan as a director (2 pages)
7 February 2013Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from , 17 st. Peters Place, Fleetwood, Lancashire, FY7 6EB, United Kingdom on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from , 17 st. Peters Place, Fleetwood, Lancashire, FY7 6EB, United Kingdom on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 17 St. Peters Place Fleetwood Lancashire FY7 6EB United Kingdom on 7 February 2013 (2 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)