Company Information for DEEVALE HOMECARE & SERVICES LIMITED
GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
03300801
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEEVALE HOMECARE & SERVICES LIMITED | |
Legal Registered Office | |
GREG'S BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in LL11 | |
Company Number | 03300801 | |
---|---|---|
Company ID Number | 03300801 | |
Date formed | 1997-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 06/04/2016 | |
Account next due | 06/01/2018 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:04:58 |
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 |
---|---|---|
HELEN LLOYD ROBERTS |
||
HELEN LLOYD ROBERTS |
||
IWAN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ROBERTS |
Director | ||
SUSAN JURKOJC |
Director | ||
JANE ANDREA ROBERTSON |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEEVALE HOSPITALITY AND SERVICES LIMITED | Company Secretary | 2004-03-18 | CURRENT | 2004-03-18 | Liquidation | |
DEEVALE HOSPITALITY AND SERVICES LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Liquidation | |
DEEVALE LTD | Director | 2014-02-21 | CURRENT | 2013-02-07 | Dissolved 2017-06-27 | |
DEEVALE HOSPITALITY AND SERVICES LIMITED | Director | 2014-02-21 | CURRENT | 2004-03-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O CG&CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 25 GROSVENOR ROAD WREXHAM LL11 1BT | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 06/04/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/16 FULL LIST | |
AA | 06/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/01/2015 | |
AA | 06/04/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/02/2014 | |
AP01 | DIRECTOR APPOINTED MR IWAN ROBERTS | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/14 FULL LIST | |
AA | 06/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTS | |
AR01 | 10/01/13 FULL LIST | |
AA | 06/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | 06/04/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTS / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/01/2011 | |
AR01 | 10/01/11 FULL LIST | |
AA | 06/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
AA | 06/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 06/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03 | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02 | |
363s | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 06/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/98 FROM: THE HEADLANDS TOWER ROAD LLANGOLLEN DENBIGHSHIRE LL20 8TE | |
363s | RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-23 |
Resolution | 2017-03-24 |
Appointmen | 2017-03-24 |
Meetings o | 2017-03-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-06 | £ 292,853 |
---|---|---|
Creditors Due After One Year | 2012-04-06 | £ 370,943 |
Creditors Due Within One Year | 2013-04-06 | £ 359,677 |
Creditors Due Within One Year | 2012-04-06 | £ 213,883 |
Provisions For Liabilities Charges | 2012-04-06 | £ 1,444 |
Creditors and other liabilities
|
|
|
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 DEEVALE HOMECARE & SERVICES LIMITED
Called Up Share Capital | 2013-04-06 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-06 | £ 1,000 |
Cash Bank In Hand | 2013-04-06 | £ 20,540 |
Current Assets | 2013-04-06 | £ 1,069,211 |
Current Assets | 2012-04-06 | £ 1,166,673 |
Debtors | 2013-04-06 | £ 1,048,421 |
Debtors | 2012-04-06 | £ 1,165,996 |
Fixed Assets | 2013-04-06 | £ 2,825 |
Fixed Assets | 2012-04-06 | £ 7,323 |
Secured Debts | 2013-04-06 | £ 370,722 |
Secured Debts | 2012-04-06 | £ 457,708 |
Shareholder Funds | 2013-04-06 | £ 418,961 |
Shareholder Funds | 2012-04-06 | £ 587,726 |
Tangible Fixed Assets | 2013-04-06 | £ 2,724 |
Tangible Fixed Assets | 2012-04-06 | £ 7,222 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
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 | Notice of | |
---|---|---|---|
Defending party | DEEVALE HOMECARE & SERVICES LIMITED | Event Date | 2018-05-23 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEEVALE HOMECARE & SERVICES LIMITED | Event Date | 2017-03-23 |
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 23 March 2017 at 11.30 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Daniel Richardson and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Office Holder Details: Daniel Richardson and Stephen L Conn (IP numbers 12650 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 23 March 2017 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210 . Helen L Roberts , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEEVALE HOMECARE & SERVICES LIMITED | Event Date | 2017-03-23 |
Liquidator's name and address: Daniel Richardson and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DEEVALE HOMECARE & SERVICES LIMITED | Event Date | 2017-03-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 23 March 2017 at 11:45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. DATED: 7 March 2017 BY ORDER OF THE BOARD Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. Helen L Roberts , Director : | |||
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. |