Company NameKey Care And Support Merseyside Ltd
Company StatusDissolved
Company Number08333334
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gareth Roy Potsig
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Lingwell Avenue
Widnes
Cheshire
WA8 9YN
Director NameMr Ian James McDougall
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A312 Liverpool Business Centre
25 Goodlass Road
Liverpool
Merseyside
L24 9HJ

Location

Registered AddressSuite 1a 4th Floor Steam Mill Business Centre
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Gareth Potsig
100.00%
Ordinary

Financials

Year2014
Net Worth£241,616
Cash£30,601
Current Liabilities£452,718

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Charges

11 August 2014Delivered on: 11 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
14 February 2013Delivered on: 19 February 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

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 the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017Director's details changed for Mr Gareth Roy Potsig on 23 May 2017 (2 pages)
23 March 2017Satisfaction of charge 1 in full (1 page)
17 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Registered office address changed from Suite a312 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to Unit 5 Hurricane Court Hurricane Drive Speke Liverpool L24 8RL on 1 June 2016 (1 page)
1 February 2016Termination of appointment of Ian James Mcdougall as a director on 1 February 2016 (1 page)
29 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 6
(3 pages)
19 October 2015Appointment of Mr Ian James Mcdougall as a director on 18 December 2014 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Director's details changed for Mr Gareth Roy Potsig on 12 January 2014 (2 pages)
13 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
11 August 2014Registration of charge 083333340002, created on 11 August 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX England on 29 April 2014 (1 page)
22 January 2014Registered office address changed from 35 Clewer Crescent Harrow HA3 5QA on 22 January 2014 (1 page)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)