Company Information for WOODLANDS RESIDENTIAL CARE HOME LIMITED
16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ,
|
Company Registration Number
03047144
Private Limited Company
Liquidation |
Company Name | |
---|---|
WOODLANDS RESIDENTIAL CARE HOME LIMITED | |
Legal Registered Office | |
16 OXFORD COURT BISHOPSGATE MANCHESTER M2 3WQ Other companies in OL8 | |
Company Number | 03047144 | |
---|---|---|
Company ID Number | 03047144 | |
Date formed | 1995-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:23:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WOODLANDS RESIDENTIAL CARE HOME LIMITED | 16 EARL CLOSE HIGH WYCOMBE HP13 5EH | Active - Proposal to Strike off | Company formed on the 2020-07-30 | |
WOODLANDS RESIDENTIAL CARE HOME LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2022-01-18 | |
WOODLANDS RESIDENTIAL CARE HOME LIMITED | ORIEL HOUSE YORK LANE ST HELIER JE2 4YH | Active | Company formed on the 2023-12-05 | |
WOODLANDS RESIDENTIAL CARE HOME (CAMBRIDGESHIRE) LIMITED | ORIEL HOUSE YORK LANE ST HELIER JE2 4YH | Active | Company formed on the 2023-11-09 | |
WOODLANDS RESIDENTIAL CARE HOME (CAMBRIDGESHIRE) LIMITED | Sai Villa 1 Farrington Place Northwood HA6 3SW | open | Company formed on the 2023-11-09 |
Officer | Role | Date Appointed |
---|---|---|
DEREK HOWARD |
||
CAROLINE JANE HOWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EILEEN ANN ASHTON |
Director | ||
TRACEY DAWN ASHTON |
Company Secretary | ||
EILEEN ANN ASHTON |
Company Secretary | ||
ALFRED ASHTON |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 69 QUEENS ROAD OLDHAM LANCASHIRE OL8 2BA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HOWARD / 27/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEREK HOWARD / 27/05/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/3000 10/10/0 | |
123 | NC INC ALREADY ADJUSTED 10/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 10/10/02--------- £ SI 100@1=100 £ IC 100/200 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/95 FROM: LANCASHIRE HOUSE 1 CHURCH LANE OLDHAM LANCASHIRE OL1 3AN | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
88(2)R | AD 27/04/95--------- £ SI 100@1=100 £ IC 1/101 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
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 |
Resolutions for Winding-up | 2017-02-08 |
Notices to Creditors | 2017-02-08 |
Appointment of Liquidators | 2017-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODLANDS RESIDENTIAL CARE HOME LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lambeth | |
|
RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT |
London Borough of Lambeth | |
|
RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT |
London Borough of Lambeth | |
|
RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT |
London Borough of Lambeth | |
|
NURSING HOMES - PRIVATE CONTRACTORS PAYMENT |
London Borough of Haringey | |
|
Temporary Accommodation |
Shropshire | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
London Borough of Haringey | |
|
|
Shropshire Council | |
|
Third Party Payments-Private Contractors |
London Borough of Haringey | |
|
|
Shropshire Council | |
|
Third Party Payments-Private Contractors |
London Borough of Haringey | |
|
|
Shropshire Council | |
|
Third Party Payments-Private Contractors |
London Borough of Haringey | |
|
|
London Borough of Lambeth | |
|
RESIDENTIAL CARE PRIVATE SPOT |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
London Borough of Haringey | |
|
|
London Borough of Lambeth | |
|
RESIDENTIAL CARE PRIVATE SPOT |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
London Borough of Lambeth | |
|
CLIENT CONTRIBUTIONS RESIDENTIAL CARE |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
London Borough of Lambeth | |
|
RESIDENTIAL CARE PRIVATE SPOT |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
London Borough of Lambeth | |
|
CLIENT CONTRIBUTIONS RESIDENTIAL CARE |
London Borough of Lambeth | |
|
RESIDENTIAL CARE PRIVATE SPOT |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
London Borough of Lambeth | |
|
CLIENT CONTRIBUTIONS RESIDENTIAL CARE |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Paymentsauthorityprivate Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Income-Fees & Charges |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
Shropshire Council | |
|
Third Party Payments-Private Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WOODLANDS RESIDENTIAL CARE HOME LIMITED | Event Date | 2017-02-03 |
At a Special General Meeting of the above named Company duly convened and held at Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, on 03 February 2017 , at 10.00 am, the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Allan Christopher Cadman , (IP No. 9522) and Stephen James Wainwright , (IP No. 5306) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk and Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk Tel: 0161 228 3028 Ag FF110575 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WOODLANDS RESIDENTIAL CARE HOME LIMITED | Event Date | 2017-02-03 |
Notice is hereby given that creditors of the Company are required, on or before 17 March 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 03 February 2017 . Office Holder details: Allan Christopher Cadman , (IP No. 9522) and Stephen James Wainwright , (IP No. 5306) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk and Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk Tel: 0161 228 3028 Ag FF110575 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WOODLANDS RESIDENTIAL CARE HOME LIMITED | Event Date | 2017-02-03 |
Allan Christopher Cadman , (IP No. 9522) and Stephen James Wainwright , (IP No. 5306) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . : Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk and Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk Tel: 0161 228 3028 Ag FF110575 | |||
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. |