Company NameG & Af Community Services Ltd
Company StatusDissolved
Company Number08791442
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)
Dissolution Date14 March 2019 (5 years, 1 month ago)
Previous NameCare At Home (The Windmill) Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Angela Fitzpatrick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Windmill 14a Mill Lane
Buckley
Flintshire
CH7 3HB
Wales
Director NameMr Gerard Anthony Fitzpatrick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Windmill 14a Mill Lane
Buckley
Flintshire
CH7 3HB
Wales

Location

Registered AddressThe Windmill
14a Mill Lane
Buckley
Flintshire
CH7 3HB
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Pentrobin
Built Up AreaBuckley

Shareholders

1 at £1Angela Fitzpatrick
50.00%
Ordinary
1 at £1Gerard Fitzpatrick
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,581
Cash£21,179
Current Liabilities£47,009

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

9 June 2014Delivered on: 10 June 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

5 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2017Appointment of a voluntary liquidator (1 page)
26 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
(1 page)
26 October 2016Statement of affairs with form 4.19 (5 pages)
26 October 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
10 June 2014Registration of charge 087914420001 (27 pages)
4 June 2014Change of name notice (2 pages)
4 June 2014Company name changed care at home (the windmill) LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 2
(28 pages)