Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Director Name | Mrs Maria Perpetua Chandra |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 April 1994(6 months, 1 week after company formation) |
Appointment Duration | 28 years, 2 months (closed 21 June 2022) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
Secretary Name | Mrs Maria Perpetua Chandra |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 August 1999(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
Secretary Name | Mrs Maria Perpetua Chandra |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 1994(6 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 26 September 1994) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Greystone 26 Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Gillian Ann Bratt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1995) |
Role | Executive Nursing Director |
Correspondence Address | 43 Windermere Road Wistaston Crewe Cheshire CW2 8RJ |
Director Name | Christine Embleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 06 August 1999) |
Role | Personnel Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Director Name | John William Rayson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1995) |
Role | Financial Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 1995) |
Role | Financial Director |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | Christine Embleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 1995) |
Role | Personnel Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Director Name | Mr Stephen Todd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 March 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willow Wood Close Ashton Under Lyne Lancashire OL6 6RA |
Secretary Name | Mr Stephen Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 March 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willow Wood Close Ashton Under Lyne Lancashire OL6 6RA |
Secretary Name | Richard Harvey James Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1997) |
Role | Secretary |
Correspondence Address | Windy Harbour Knowsley Road Ainsworth Bolton BL2 5PY |
Secretary Name | Christine Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 1999) |
Role | Personnel Director |
Correspondence Address | 52 Redbrook Road Timperley Altrincham Cheshire WA15 7EW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bpc Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 November 1996 | Delivered on: 25 November 1996 Satisfied on: 24 July 1998 Persons entitled: Ucb Bank PLC Classification: Mortgage of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company and the full benefit and advantage of a building contract in form jct 1981 dated 31ST january 1996. see the mortgage charge document for full details. Fully Satisfied |
---|---|
19 January 1996 | Delivered on: 25 January 1996 Satisfied on: 24 July 1998 Persons entitled: Ucb Bank PLC Classification: Mortgage of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company and the full benefit and advantage of a building contract in jct form 1981 dated 12TH september 1995. Fully Satisfied |
18 October 1995 | Delivered on: 26 October 1995 Satisfied on: 24 July 1998 Persons entitled: Ucb Bank PLC Classification: Mortgage of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the interest of the company and the full benefit and advantage of a building contract in jct form 1981 dated 24 june 1995. Fully Satisfied |
31 March 1995 | Delivered on: 13 April 1995 Satisfied on: 24 July 1998 Persons entitled: Ucb Bank PLC Classification: Policy mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all monies payable under the life policies detailed on form 395 and all securities or other benefits which may accrue thereunder. See the mortgage charge document for full details. Fully Satisfied |
8 November 1996 | Delivered on: 25 November 1996 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h land at nel pan lane leigh lancashire t/n GM723456 and GM723492 the benefit of all licences all compensation payable goodwill and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1995 | Delivered on: 24 May 1995 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including further advances on any account whatsoever pursuant to the terms of this legal charge. Particulars: Ascot house 72 crewe road haslington crewe cheshire t/n-CH320118. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
31 March 1995 | Delivered on: 13 April 1995 Persons entitled: Ucb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
4 August 2016 | Withdraw the company strike off application (1 page) |
4 August 2016 | Withdraw the company strike off application (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
12 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
28 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
19 February 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
3 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
4 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
26 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
26 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
22 March 2010 | Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Mrs Maria Perpetua Chandra on 21 March 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Bala Perampalam Chandra on 21 March 2010 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
12 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
6 November 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: bridge house ashley road hale altrincham cheshire WA14 2DW (1 page) |
11 March 2002 | Return made up to 25/02/02; full list of members
|
11 March 2002 | Return made up to 25/02/02; full list of members
|
3 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 May 2001 | Full accounts made up to 31 October 1999 (18 pages) |
8 May 2001 | Full accounts made up to 31 October 1999 (18 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members
|
27 March 2000 | Return made up to 25/02/00; full list of members
|
9 November 1999 | Amended full accounts made up to 31 October 1998 (19 pages) |
9 November 1999 | Amended full accounts made up to 31 October 1998 (19 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Full accounts made up to 31 October 1998 (20 pages) |
30 July 1999 | Full accounts made up to 31 October 1998 (20 pages) |
11 March 1999 | Return made up to 25/02/99; full list of members
|
11 March 1999 | Return made up to 25/02/99; full list of members
|
2 September 1998 | Full accounts made up to 31 October 1997 (20 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (20 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Full accounts made up to 3 November 1996 (24 pages) |
5 June 1998 | Full accounts made up to 3 November 1996 (24 pages) |
5 June 1998 | Full accounts made up to 3 November 1996 (24 pages) |
26 February 1998 | Auditor's resignation (1 page) |
26 February 1998 | Auditor's resignation (1 page) |
24 September 1997 | Company name changed eton hall nursing homes (chorlto n) LIMITED\certificate issued on 25/09/97 (2 pages) |
24 September 1997 | Company name changed eton hall nursing homes (chorlto n) LIMITED\certificate issued on 25/09/97 (2 pages) |
18 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
18 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
13 December 1996 | Return made up to 19/10/96; no change of members
|
13 December 1996 | Return made up to 19/10/96; no change of members
|
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Full accounts made up to 5 November 1995 (21 pages) |
3 October 1996 | Full accounts made up to 5 November 1995 (21 pages) |
3 October 1996 | Full accounts made up to 5 November 1995 (21 pages) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | New secretary appointed (1 page) |
29 March 1996 | Secretary resigned;director resigned (2 pages) |
29 March 1996 | Secretary resigned;director resigned (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: trafalgar house 290 wuilbraham road manchester M16 8LT (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: trafalgar house 290 wuilbraham road manchester M16 8LT (1 page) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Auditor's resignation (1 page) |
11 January 1996 | Auditor's resignation (1 page) |
12 July 1995 | Full accounts made up to 31 October 1994 (19 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (19 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 May 1995 | Particulars of mortgage/charge (6 pages) |
24 May 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (10 pages) |
13 April 1995 | Particulars of mortgage/charge (10 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |