Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEEVALE HOMECARE & SERVICES LIMITED
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 Overview

About Deevale Homecare & Services Ltd
DEEVALE HOMECARE & SERVICES LIMITED was founded on 1997-01-10 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Deevale Homecare & Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEEVALE HOMECARE & SERVICES LIMITED
 
Legal Registered Office
GREG'S BUILDING
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in LL11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEEVALE HOMECARE & SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAYWOOD & CO LTD   HFU LIMITED
Is this data useful to you?
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.

Company Officers of DEEVALE HOMECARE & SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN LLOYD ROBERTS
Company Secretary 1997-01-10
HELEN LLOYD ROBERTS
Director 2006-05-12
IWAN ROBERTS
Director 2014-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROBERTS
Director 1997-01-10 2013-08-01
SUSAN JURKOJC
Director 1998-02-04 2000-02-28
JANE ANDREA ROBERTSON
Director 1997-05-06 1998-02-10
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-01-10 1997-01-10
WILDMAN & BATTELL LIMITED
Nominated Director 1997-01-10 1997-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LLOYD ROBERTS DEEVALE HOSPITALITY AND SERVICES LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Liquidation
HELEN LLOYD ROBERTS DEEVALE HOSPITALITY AND SERVICES LIMITED Director 2004-03-18 CURRENT 2004-03-18 Liquidation
IWAN ROBERTS DEEVALE LTD Director 2014-02-21 CURRENT 2013-02-07 Dissolved 2017-06-27
IWAN ROBERTS DEEVALE HOSPITALITY AND SERVICES LIMITED Director 2014-02-21 CURRENT 2004-03-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O CG&CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW
2017-04-054.20STATEMENT OF AFFAIRS/4.19
2017-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 25 GROSVENOR ROAD WREXHAM LL11 1BT
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-04AA06/04/16 TOTAL EXEMPTION SMALL
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0110/01/16 FULL LIST
2015-07-20AA06/04/15 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0110/01/15 FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/01/2015
2014-07-11AA06/04/14 TOTAL EXEMPTION SMALL
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/02/2014
2014-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/02/2014
2014-02-25AP01DIRECTOR APPOINTED MR IWAN ROBERTS
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0110/01/14 FULL LIST
2013-10-02AA06/04/13 TOTAL EXEMPTION SMALL
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTS
2013-02-04AR0110/01/13 FULL LIST
2012-09-21AA06/04/12 TOTAL EXEMPTION SMALL
2012-01-19AR0110/01/12 FULL LIST
2011-10-12AA06/04/11 TOTAL EXEMPTION SMALL
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/01/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTS / 01/01/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LLOYD ROBERTS / 01/01/2011
2011-01-25AR0110/01/11 FULL LIST
2010-09-14AA06/04/10 TOTAL EXEMPTION SMALL
2010-02-16AR0110/01/10 FULL LIST
2009-08-24AA06/04/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-10-20AA06/04/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07
2007-02-09363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06
2006-06-06288aNEW DIRECTOR APPOINTED
2006-01-25363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05
2005-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04
2004-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03
2003-10-27363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02
2002-02-27363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-11-22225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 06/04/02
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-23395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-15288bDIRECTOR RESIGNED
2000-03-06363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-25363sRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16288bDIRECTOR RESIGNED
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: THE HEADLANDS TOWER ROAD LLANGOLLEN DENBIGHSHIRE LL20 8TE
1998-02-16363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1998-02-16288bDIRECTOR RESIGNED
1998-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-13288aNEW DIRECTOR APPOINTED
1997-03-19288bSECRETARY RESIGNED
1997-03-19288aNEW DIRECTOR APPOINTED
1997-03-19288aNEW SECRETARY APPOINTED
1997-03-19288bDIRECTOR RESIGNED
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1997-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEEVALE HOMECARE & SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-23
Resolution2017-03-24
Appointmen2017-03-24
Meetings o2017-03-09
Fines / Sanctions
No fines or sanctions have been issued against DEEVALE HOMECARE & SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-06
Annual Accounts
2014-04-06
Annual Accounts
2016-04-06

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DEEVALE HOMECARE & SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEEVALE HOMECARE & SERVICES LIMITED
Trademarks
We have not found any records of DEEVALE HOMECARE & SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEEVALE HOMECARE & SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-03-26 GBP £118 Third Party Payments-Private Contractors
Shropshire Council 2014-02-11 GBP £79 Third Party Payments-Private Contractors
Shropshire Council 2014-02-11 GBP £118 Third Party Payments-Private Contractors
Shropshire Council 2014-02-11 GBP £158 Third Party Payments-Private Contractors
Shropshire Council 2014-02-11 GBP £158 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.

Outgoings
Business Rates/Property Tax
No properties were found where DEEVALE HOMECARE & SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDEEVALE HOMECARE & SERVICES LIMITEDEvent Date2018-05-23
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEEVALE HOMECARE & SERVICES LIMITEDEvent Date2017-03-23
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 TypeAppointment of Liquidators
Defending partyDEEVALE HOMECARE & SERVICES LIMITEDEvent Date2017-03-23
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 TypeMeetings of Creditors
Defending partyDEEVALE HOMECARE & SERVICES LIMITEDEvent Date2017-03-09
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEEVALE HOMECARE & SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEEVALE HOMECARE & SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.