Liquidation
Company Information for WHISSELWELL CARE LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
06333498
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHISSELWELL CARE LIMITED | |
Legal Registered Office | |
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in TQ13 | |
Company Number | 06333498 | |
---|---|---|
Company ID Number | 06333498 | |
Date formed | 2007-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 08:33:22 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM Harbourside House 4-5the Grove Bristol BS1 4QZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM OLD LEAT, WHISSELWELL CLOSE BOVEY TRACEY NEWTON ABBOT TQ13 9LA | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM OLD LEAT, WHISSELWELL CLOSE BOVEY TRACEY NEWTON ABBOT TQ13 9LA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Moya Victoria Kirkman on 2012-08-01 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Gillian Helen Kirkman on 2011-07-29 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOYA VICTORIA KIRKMAN / 03/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES WILLIAM KIRKMAN / 03/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HELEN KIRKMAN / 03/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAIN KIRKMAN / 03/08/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
88(2) | AD 10/09/08 GBP SI 2@1=2 GBP IC 6/8 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
88(2) | AD 03/08/07 GBP SI 3@1=3 GBP IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-05-23 |
Appointment of Liquidators | 2017-05-23 |
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 | SANTANDER UK PLC |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,816 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 7,639 |
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 WHISSELWELL CARE LIMITED
Called Up Share Capital | 2013-03-31 | £ 6 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 6 |
Cash Bank In Hand | 2013-03-31 | £ 342 |
Cash Bank In Hand | 2012-03-31 | £ 24,763 |
Current Assets | 2013-03-31 | £ 13,628 |
Current Assets | 2012-03-31 | £ 41,203 |
Debtors | 2013-03-31 | £ 12,201 |
Debtors | 2012-03-31 | £ 14,926 |
Fixed Assets | 2013-03-31 | £ 278,329 |
Fixed Assets | 2012-03-31 | £ 293,852 |
Shareholder Funds | 2013-03-31 | £ 5,170 |
Shareholder Funds | 2012-03-31 | £ 34,299 |
Stocks Inventory | 2013-03-31 | £ 1,085 |
Stocks Inventory | 2012-03-31 | £ 1,514 |
Tangible Fixed Assets | 2013-03-31 | £ 42,079 |
Tangible Fixed Assets | 2012-03-31 | £ 41,852 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as WHISSELWELL CARE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WHISSELWELL CARE LIMITED | Event Date | 2017-05-12 |
At a General Meeting of the members of the above named company, duly convened and held at Old Leat, Whisselwell Close, Bovey Tracey, Newton Abbot, Devon, TQ13 9LA on 12 May 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2."That Paul Wood and Ian Edward Walker of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Paul Wood (IP Number: 009872 ) and Ian Edward Walker (IP Number: 006537 ). Any person who requires further information may contact the liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. Gillian Kirkman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHISSELWELL CARE LIMITED | Event Date | 1970-01-01 |
Liquidators' names and address: Paul Wood and Ian Edward Walker both of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ | |||
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. |