Company NamePenisarwaun Care Home Limited
Company StatusDissolved
Company Number04657566
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Mubarik Barkat Paul
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dodgson Close
Craig Y Don
Llandudno
Gwynedd
LL30 1AJ
Wales
Secretary NamePatrizia Roselyne Paul
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleNursing Director
Correspondence Address6 Dodgson Close
Craig Y Don
Llandudno
Gwynedd
LL30 1AJ
Wales
Director NameMr Anil Rashid
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenisarwaun Care Home Penisarwaun
Caernarfon
Gwynedd
LL55 3DB
Wales
Director NameMrs Patrizia Roselyne Paul
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleNursing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dodgson Close
Craig Y Don
Llandudno
Gwynedd
LL30 1AJ
Wales
Director NameMrs Abigail Rashid
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenisarwaun Care Home Penisarwaun
Caernarfon
Gwynedd
LL55 3DB
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepaulscareservices.co.uk
Telephone01254 386658
Telephone regionBlackburn

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Greater Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Paul's Care Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£586,375
Cash£55,380
Current Liabilities£83,620

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

31 December 2014Delivered on: 31 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 September 2008Delivered on: 20 September 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 January 2006Delivered on: 28 January 2006
Satisfied on: 22 October 2008
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

6 February 2020Final Gazette dissolved following liquidation (1 page)
6 November 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
8 November 2018Statement of affairs (10 pages)
4 September 2018Registered office address changed from Gardner Salisbury Irish Square St Asaph Denbighshire LL17 0RN to The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG on 4 September 2018 (2 pages)
31 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-13
(1 page)
31 August 2018Appointment of a voluntary liquidator (3 pages)
21 June 2018Accounts for a small company made up to 30 September 2017 (7 pages)
8 June 2018Termination of appointment of Abigail Rashid as a director on 5 June 2018 (1 page)
8 June 2018Termination of appointment of Patrizia Roselyne Paul as a director on 5 June 2018 (1 page)
6 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
13 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
31 August 2016Satisfaction of charge 2 in full (1 page)
31 August 2016Satisfaction of charge 2 in full (1 page)
29 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
29 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(7 pages)
12 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(7 pages)
7 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
7 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(7 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(7 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(7 pages)
31 December 2014Registration of charge 046575660003, created on 31 December 2014 (23 pages)
31 December 2014Registration of charge 046575660003, created on 31 December 2014 (23 pages)
24 July 2014Appointment of Mrs Abigail Rashid as a director on 24 July 2014 (2 pages)
24 July 2014Appointment of Mrs Abigail Rashid as a director on 24 July 2014 (2 pages)
24 July 2014Appointment of Mr Anil Rashid as a director on 24 July 2014 (2 pages)
24 July 2014Appointment of Mr Anil Rashid as a director on 24 July 2014 (2 pages)
29 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
29 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 September 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 March 2010Secretary's details changed for Patrizia Roselyne Paul on 4 February 2010 (1 page)
26 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 March 2010Secretary's details changed for Patrizia Roselyne Paul on 4 February 2010 (1 page)
26 March 2010Director's details changed for Mubarik Barkat Paul on 4 February 2010 (2 pages)
26 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Patrizia Roselyne Paul on 4 February 2010 (2 pages)
26 March 2010Director's details changed for Patrizia Roselyne Paul on 4 February 2010 (2 pages)
26 March 2010Director's details changed for Mubarik Barkat Paul on 4 February 2010 (2 pages)
26 March 2010Director's details changed for Mubarik Barkat Paul on 4 February 2010 (2 pages)
26 March 2010Director's details changed for Patrizia Roselyne Paul on 4 February 2010 (2 pages)
26 March 2010Secretary's details changed for Patrizia Roselyne Paul on 4 February 2010 (1 page)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 February 2008Return made up to 05/02/08; full list of members (2 pages)
21 February 2008Return made up to 05/02/08; full list of members (2 pages)
11 September 2007Return made up to 05/02/07; full list of members (2 pages)
11 September 2007Return made up to 05/02/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 February 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
7 February 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 February 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
14 February 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
4 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
27 February 2004Return made up to 05/02/04; full list of members (7 pages)
27 February 2004Return made up to 05/02/04; full list of members (7 pages)
28 October 2003Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page)
28 October 2003Ad 05/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2003Ad 05/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2003Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page)
30 June 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
30 June 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
5 February 2003Incorporation (19 pages)
5 February 2003Incorporation (19 pages)