Company NameFairhome Care Group (W.L.) Limited
Company StatusDissolved
Company Number04562419
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Peter John Parry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount House
Bryniau
Dyserth
Denbighshire
LL18 6BY
Wales
Director NameMr Mark Ellis Thomas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 30 November 2018)
RoleHealthcare Director
Country of ResidenceWales
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameMr Mark Thomas
StatusClosed
Appointed06 January 2012(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 30 November 2018)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameAndrew Philip Hoyle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlas Yn Cwm
Rhuallt
Denbighshire
LL17 0AL
Wales
Secretary NameMr Peter John Parry
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount House
Bryniau
Dyserth
Denbighshire
LL18 6BY
Wales
Secretary NameMr David Charles Prandle
NationalityBritish
StatusResigned
Appointed24 July 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Sunnyside
Mancot
Flintshire
CH5 2BE
Wales
Director NameMr David Charles Prandle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2010)
RoleManaging Director
Country of ResidenceWales
Correspondence Address14 Sunnyside
Mancot
Flintshire
CH5 2BE
Wales
Director NameMr Peter Joseph Townsend
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 2012)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressFern Lodge 5 Eversley Park
Chester
CH2 2AJ
Wales
Director NameMr Christopher Stuart Burford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Royd 40 Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£13,744,941
Net Worth£2,165,605
Cash£1,613
Current Liabilities£3,460,519

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
30 August 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
13 December 2017Liquidators' statement of receipts and payments to 11 October 2017 (14 pages)
13 December 2017Liquidators' statement of receipts and payments to 11 October 2017 (14 pages)
13 September 2017Notice of ceasing to act as receiver or manager (8 pages)
13 September 2017Notice of ceasing to act as receiver or manager (8 pages)
2 June 2017Receiver's abstract of receipts and payments to 1 April 2017 (2 pages)
2 June 2017Receiver's abstract of receipts and payments to 1 April 2017 (2 pages)
21 December 2016Liquidators' statement of receipts and payments to 11 October 2016 (13 pages)
21 December 2016Liquidators' statement of receipts and payments to 11 October 2016 (13 pages)
8 September 2016Notice of ceasing to act as receiver or manager (4 pages)
8 September 2016Notice of ceasing to act as receiver or manager (4 pages)
3 August 2016Appointment of receiver or manager (4 pages)
3 August 2016Appointment of receiver or manager (4 pages)
9 June 2016Receiver's abstract of receipts and payments to 1 April 2016 (2 pages)
9 June 2016Receiver's abstract of receipts and payments to 1 April 2016 (2 pages)
27 October 2015Registered office address changed from Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 27 October 2015 (2 pages)
21 October 2015Statement of affairs with form 4.19 (15 pages)
21 October 2015Statement of affairs with form 4.19 (15 pages)
21 October 2015Appointment of a voluntary liquidator (1 page)
21 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-12
(1 page)
21 October 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Administrative Receiver's report (31 pages)
30 June 2015Administrative Receiver's report (31 pages)
22 April 2015Registered office address changed from Unit 5 Meridian Office Park Osborn Way Hook Hampshire RG27 9HY to 100 Barbirolli Square Manchester M2 3EY on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from Unit 5 Meridian Office Park Osborn Way Hook Hampshire RG27 9HY to 100 Barbirolli Square Manchester M2 3EY on 22 April 2015 (2 pages)
20 April 2015Appointment of receiver or manager (4 pages)
20 April 2015Appointment of receiver or manager (4 pages)
22 February 2015Termination of appointment of Christopher Stuart Burford as a director on 3 February 2015 (2 pages)
22 February 2015Termination of appointment of Christopher Stuart Burford as a director on 3 February 2015 (2 pages)
22 February 2015Termination of appointment of Christopher Stuart Burford as a director on 3 February 2015 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (25 pages)
30 December 2014Full accounts made up to 31 March 2014 (25 pages)
21 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 400
(5 pages)
21 July 2014Director's details changed for Mr Mark Ellis Thomas on 1 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Mark Ellis Thomas on 1 May 2014 (2 pages)
21 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 400
(5 pages)
21 July 2014Director's details changed for Mr Mark Ellis Thomas on 1 May 2014 (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (24 pages)
19 December 2013Full accounts made up to 31 March 2013 (24 pages)
14 October 2013Registered office address changed from Fern Lodge 5 Eversley Park Chester CH2 2AJ United Kingdom on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from Fern Lodge 5 Eversley Park Chester CH2 2AJ United Kingdom on 14 October 2013 (2 pages)
17 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
15 July 2013Appointment of Mr Christopher Stuart Burford as a director (3 pages)
15 July 2013Appointment of Mr Christopher Stuart Burford as a director (3 pages)
27 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
27 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
24 August 2012Accounts for a medium company made up to 30 September 2011 (24 pages)
24 August 2012Accounts for a medium company made up to 30 September 2011 (24 pages)
9 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Peter Townsend as a director (1 page)
26 April 2012Termination of appointment of Peter Townsend as a director (1 page)
16 March 2012Appointment of Mr Mark Thomas as a secretary (1 page)
16 March 2012Appointment of Mr Mark Thomas as a secretary (1 page)
22 February 2012Appointment of Mr Peter Joseph Townsend as a director (2 pages)
22 February 2012Appointment of Mr Peter Joseph Townsend as a director (2 pages)
23 November 2011Registered office address changed from 102 Bowen Court St Asaph Business Park St Asaph LL17 0JE on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 102 Bowen Court St Asaph Business Park St Asaph LL17 0JE on 23 November 2011 (1 page)
19 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 October 2011Appointment of Mr Mark Ellis Thomas as a director (3 pages)
12 October 2011Appointment of Mr Mark Ellis Thomas as a director (3 pages)
28 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
5 July 2011Accounts for a medium company made up to 30 September 2010 (23 pages)
5 July 2011Accounts for a medium company made up to 30 September 2010 (23 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (19 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 May 2010Termination of appointment of David Prandle as a director (1 page)
11 May 2010Termination of appointment of David Prandle as a secretary (1 page)
11 May 2010Termination of appointment of David Prandle as a director (1 page)
11 May 2010Termination of appointment of David Prandle as a secretary (1 page)
4 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 June 2009Return made up to 30/05/09; full list of members (4 pages)
11 June 2009Return made up to 30/05/09; full list of members (4 pages)
22 April 2009Appointment terminated director andrew hoyle (2 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 April 2009Appointment terminated director andrew hoyle (2 pages)
22 April 2009Resolutions
  • RES13 ‐ Resignation of director. Share transfers 09/04/2009
(4 pages)
22 April 2009Resolutions
  • RES13 ‐ Resignation of director. Share transfers 09/04/2009
(4 pages)
6 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 March 2008Director appointed david charles prandle (2 pages)
4 March 2008Director appointed david charles prandle (2 pages)
31 October 2007Return made up to 30/05/07; full list of members; amend (7 pages)
31 October 2007Return made up to 30/05/07; full list of members; amend (7 pages)
4 July 2007Return made up to 30/05/07; no change of members
  • 363(287) ‐ Registered office changed on 04/07/07
(7 pages)
4 July 2007Return made up to 30/05/07; no change of members
  • 363(287) ‐ Registered office changed on 04/07/07
(7 pages)
14 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
14 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 April 2007Particulars of contract relating to shares (2 pages)
23 April 2007Particulars of contract relating to shares (2 pages)
23 April 2007Ad 05/04/07--------- £ si 398@1=398 £ ic 2/400 (2 pages)
23 April 2007Ad 05/04/07--------- £ si 398@1=398 £ ic 2/400 (2 pages)
20 January 2007Resolutions
  • RES13 ‐ Re guarantee 05/01/07
(1 page)
20 January 2007Resolutions
  • RES13 ‐ Re guarantee 05/01/07
(1 page)
31 August 2006Return made up to 30/05/06; full list of members (7 pages)
31 August 2006Return made up to 30/05/06; full list of members (7 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
23 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 June 2006Particulars of mortgage/charge (5 pages)
10 June 2006Particulars of mortgage/charge (5 pages)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 30/05/05; full list of members (7 pages)
17 June 2005Return made up to 30/05/05; full list of members (7 pages)
22 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 December 2003Return made up to 14/10/03; full list of members (7 pages)
19 December 2003Return made up to 14/10/03; full list of members (7 pages)
18 December 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
18 December 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
18 December 2003Ad 14/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2003Ad 14/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (17 pages)
14 October 2002Incorporation (17 pages)