Eldwick
Bingley
West Yorkshire
BD16 3ET
Director Name | William Grant Stephenson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Glen Road Eldwick Bingley West Yorkshire BD16 3ET |
Secretary Name | William Grant Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Glen Road Eldwick Bingley West Yorkshire BD16 3ET |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.nursinghomes-online.co.uk |
---|
Registered Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | £4,900,982 |
Current Liabilities | £797,636 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (23 pages) |
1 March 2016 | Liquidators statement of receipts and payments to 25 January 2016 (23 pages) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
21 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 21 November 2015 (2 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 26 February 2015 (20 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (20 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (19 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 26 February 2014 (19 pages) |
19 March 2013 | Termination of appointment of Denise Stephenson as a director (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Statement of affairs with form 4.19 (8 pages) |
22 February 2013 | Registered office address changed from Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU on 22 February 2013 (2 pages) |
19 February 2013 | Restoration by order of the court (3 pages) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
11 June 2012 | Administrator's progress report to 31 May 2012 (8 pages) |
11 June 2012 | Notice of move from Administration to Dissolution (8 pages) |
17 April 2012 | Administrator's progress report to 1 March 2012 (9 pages) |
17 April 2012 | Administrator's progress report to 1 March 2012 (9 pages) |
2 April 2012 | Administrator's progress report to 1 March 2012 (8 pages) |
2 April 2012 | Administrator's progress report to 1 March 2012 (8 pages) |
7 November 2011 | Notice of vacation of office by administrator (1 page) |
7 November 2011 | Notice of appointment of replacement/additional administrator (1 page) |
7 November 2011 | Court order insolvency:replacement of liquidator p j bates replaces t s underwood 03.11.11 (5 pages) |
7 November 2011 | (1 page) |
22 September 2011 | Administrator's progress report to 1 September 2011 (11 pages) |
22 September 2011 | Administrator's progress report to 1 September 2011 (11 pages) |
26 August 2011 | Notice of extension of period of Administration (4 pages) |
5 April 2011 | Administrator's progress report to 1 March 2011 (8 pages) |
5 April 2011 | Administrator's progress report to 1 March 2011 (8 pages) |
17 February 2011 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Statement of affairs with form 2.14B (8 pages) |
1 October 2010 | Administrator's progress report to 1 September 2010 (7 pages) |
1 October 2010 | Administrator's progress report to 1 September 2010 (7 pages) |
22 April 2010 | Statement of administrator's proposal (30 pages) |
10 March 2010 | Appointment of an administrator (1 page) |
10 March 2010 | Registered office address changed from , St Ives Mansion St Ives Estate, Harden Road, Bingley, West Yorkshire, BD16 1AT on 10 March 2010 (2 pages) |
16 December 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 July 2009 | Return made up to 20/07/08; full list of members (4 pages) |
16 July 2009 | Appointment terminate, director and secretary william grant stephenson logged form (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from, the old vicarage, park road, bingley, west yorkshire, BD16 4EA (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
11 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
17 May 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 October 2006 | Return made up to 20/07/06; full list of members (7 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 20/07/05; full list of members (7 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 April 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members
|
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: st ives mansion, st ives estate harden road, bingley, west yorkshire BD16 1AT (1 page) |
31 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
10 August 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Return made up to 20/07/00; full list of members
|
15 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 September 1999 | Return made up to 20/07/99; full list of members
|
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: realtex house, 2 leeds road, rawdon leeds, west yorkshire LS19 6AX (1 page) |
14 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: burley house, bradford road, burley-in-wharfedale ilkley, west yorkshire LS29 7DZ (1 page) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: st ives mansion, harden rad bingley, west yorkshire, BD16 1AT (1 page) |
2 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Return made up to 20/07/95; full list of members (6 pages) |
20 July 1994 | Incorporation (8 pages) |