Company NameDeevale Homecare & Services Limited
Company StatusDissolved
Company Number03300801
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date18 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Helen Lloyd Roberts
NationalityBritish
StatusClosed
Appointed10 January 1997(same day as company formation)
RoleTeacher
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMrs Helen Lloyd Roberts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 18 July 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMr Iwan Rhys Roberts
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameKeith Roberts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleNurse
Correspondence AddressBoundary Lodge
Morda Road
Oswestry
Shropshire
SY11 2AY
Wales
Director NameJane Andrea Robertson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 10 February 1998)
RoleCoordinator Care Company
Correspondence Address9 The Paddocks
Coedpoeth
Wrexham
Clwyd
LL11 3NQ
Wales
Director NameSusan Jurkojc
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(1 year after company formation)
Appointment Duration2 years (resigned 28 February 2000)
RoleHome Care Manager
Correspondence AddressBron Y Graig
Tan Y Graig
Wrexham
Clwyd
LL14 3DD
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedeevalehomecareandservices.co.uk
Telephone01978 721055
Telephone regionWrexham

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Executors Of Keith Roberts
60.00%
Ordinary
400 at £1Helen Lloyd Roberts
40.00%
Ordinary

Financials

Year2014
Net Worth£611,967
Cash£365,409
Current Liabilities£784,545

Accounts

Latest Accounts6 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 April

Charges

15 July 2003Delivered on: 24 July 2003
Persons entitled: National Westminster 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
13 August 2001Delivered on: 23 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as tyn y capel inn church road minera wrexham title number WA495111. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

13 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 13 October 2017 (2 pages)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Statement of affairs with form 4.19 (6 pages)
5 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
(1 page)
16 March 2017Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 March 2017 (2 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 6 April 2016 (7 pages)
7 September 2016Satisfaction of charge 1 in full (4 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
20 July 2015Total exemption small company accounts made up to 6 April 2015 (8 pages)
20 July 2015Total exemption small company accounts made up to 6 April 2015 (8 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
8 January 2015Director's details changed for Helen Lloyd Roberts on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Helen Lloyd Roberts on 1 January 2015 (2 pages)
11 July 2014Total exemption small company accounts made up to 6 April 2014 (9 pages)
11 July 2014Total exemption small company accounts made up to 6 April 2014 (9 pages)
25 February 2014Secretary's details changed for Helen Lloyd Roberts on 1 February 2014 (1 page)
25 February 2014Director's details changed for Helen Lloyd Roberts on 1 February 2014 (2 pages)
25 February 2014Director's details changed for Helen Lloyd Roberts on 1 February 2014 (2 pages)
25 February 2014Appointment of Mr Iwan Roberts as a director (2 pages)
25 February 2014Secretary's details changed for Helen Lloyd Roberts on 1 February 2014 (1 page)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 6 April 2013 (17 pages)
2 October 2013Total exemption small company accounts made up to 6 April 2013 (17 pages)
13 August 2013Termination of appointment of Keith Roberts as a director (1 page)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 6 April 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 6 April 2012 (8 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 6 April 2011 (9 pages)
12 October 2011Total exemption small company accounts made up to 6 April 2011 (9 pages)
1 August 2011Secretary's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages)
1 August 2011Secretary's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Keith Roberts on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Helen Lloyd Roberts on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Keith Roberts on 1 January 2011 (2 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 6 April 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 6 April 2010 (8 pages)
16 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 6 April 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 6 April 2009 (8 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 6 April 2008 (9 pages)
20 October 2008Total exemption small company accounts made up to 6 April 2008 (9 pages)
14 February 2008Return made up to 10/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 6 April 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 6 April 2007 (8 pages)
9 February 2007Return made up to 10/01/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 6 April 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 6 April 2006 (7 pages)
6 June 2006New director appointed (3 pages)
25 January 2006Return made up to 10/01/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 6 April 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 6 April 2005 (8 pages)
26 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2004Total exemption small company accounts made up to 6 April 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 6 April 2004 (7 pages)
26 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2003Total exemption small company accounts made up to 6 April 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 6 April 2003 (7 pages)
27 October 2003Return made up to 10/01/03; full list of members (6 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
14 November 2002Total exemption small company accounts made up to 6 April 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 6 April 2002 (7 pages)
27 February 2002Return made up to 10/01/02; full list of members (6 pages)
22 November 2001Accounting reference date extended from 31/01/02 to 06/04/02 (1 page)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 10/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 March 2000Director resigned (1 page)
6 March 2000Return made up to 10/01/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 January 1999 (3 pages)
25 January 1999Return made up to 10/01/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: the headlands tower road llangollen denbighshire LL20 8TE (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1997New director appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
10 January 1997Incorporation (13 pages)