Company NameDeevale Hospitality And Services Limited
Company StatusDissolved
Company Number05078016
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years ago)
Dissolution Date7 August 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Helen Lloyd Roberts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Secretary NameMrs Helen Lloyd Roberts
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
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(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 07 August 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
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBoundary Lodge
Morda Road
Oswestry
Shropshire
SY11 2AY
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

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

1 at £1Deevale Homecare & Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£346,243
Cash£18,443
Current Liabilities£636,409

Accounts

Latest Accounts6 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

25 October 2007Delivered on: 27 November 2008
Persons entitled: National Westminster 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: Tyn y capel inn minera wrexham t/no. WA495111.
Outstanding
14 July 2004Delivered on: 16 July 2004
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

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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-23
(1 page)
5 April 2017Statement of affairs with form 4.19 (6 pages)
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)
4 January 2017Total exemption small company accounts made up to 6 April 2016 (7 pages)
10 August 2016Satisfaction of charge 2 in full (4 pages)
10 August 2016Satisfaction of charge 1 in full (4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(5 pages)
20 July 2015Total exemption small company accounts made up to 6 April 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 6 April 2015 (7 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
11 July 2014Total exemption small company accounts made up to 6 April 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 6 April 2014 (8 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
8 April 2014Director's details changed for Helen Lloyd Roberts on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Helen Lloyd Roberts on 8 April 2014 (2 pages)
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)
25 February 2014Secretary's details changed for Helen Lloyd Roberts on 1 February 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 6 April 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 6 April 2013 (15 pages)
13 August 2013Termination of appointment of Keith Roberts as a director (1 page)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 6 April 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 6 April 2012 (6 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 6 April 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 6 April 2011 (7 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 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)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 6 April 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 6 April 2010 (7 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 6 April 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 6 April 2009 (7 pages)
23 April 2009Return made up to 18/03/09; full list of members (3 pages)
6 April 2009Director appointed helen roberts (2 pages)
27 November 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
20 October 2008Total exemption small company accounts made up to 6 April 2008 (8 pages)
20 October 2008Total exemption small company accounts made up to 6 April 2008 (8 pages)
14 April 2008Return made up to 18/03/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 6 April 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 6 April 2007 (6 pages)
5 April 2007Return made up to 18/03/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 6 April 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 6 April 2006 (6 pages)
6 June 2006Return made up to 18/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 6 April 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 6 April 2005 (6 pages)
6 April 2005Return made up to 18/03/05; full list of members (2 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
22 April 2004Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Registered office changed on 14/04/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
14 April 2004New secretary appointed (2 pages)
18 March 2004Incorporation (16 pages)