Liquidation
Company Information for PENDLEBURY HEALTHCARE LIMITED
BELL ADVISORY LLP, TENTH FLOOR 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3HF,
|
Company Registration Number
03044741
Private Limited Company
Liquidation |
Company Name | |
---|---|
PENDLEBURY HEALTHCARE LIMITED | |
Legal Registered Office | |
BELL ADVISORY LLP TENTH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF Other companies in M3 | |
Company Number | 03044741 | |
---|---|---|
Company ID Number | 03044741 | |
Date formed | 1995-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 07/04/2011 | |
Return next due | 05/05/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-01-06 20:41:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER JOHN BENNETT |
||
CHRISTOPHER RAYMOND MORSE |
||
SUSAN JENNIFER MORSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN LEIGH COOPER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTRESS MANAGEMENT SERVICES (UK) LIMITED | Company Secretary | 1999-07-12 | CURRENT | 1999-07-12 | Active | |
SNUBEM LIMITED | Director | 2014-07-24 | CURRENT | 2013-01-30 | Active | |
PENDLEBURY CARE HOMES LIMITED | Director | 1999-11-23 | CURRENT | 1999-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-28 | |
CH01 | Director's details changed for Mr Christopher Raymond Morse on 2019-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/12 FROM C/O Lyme Green Hall Care Home Lyme Green Park London Road Macclesfield Cheshire SK11 0LD United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/11 FROM Pendlebury Manor Care Home Lyme Green Park, London Road Lyme Green, Macclesfield Cheshiresk11 0Ld | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROGER JOHN BENNETT on 2011-04-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROGER JOHN BENNETT on 2011-02-28 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Jennifer Morse on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/04/08; full list of members | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: THE LODGE HOUSE DODGE HILL STOCKPORT SK4 1RD | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/06/96 | |
363s | RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | CITIBANK INTERNATIONAL PLC |
The top companies supplying to UK government with the same SIC code (8531 - Social work with accommodation) as PENDLEBURY HEALTHCARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |