Company NameEncompass Care Ltd
Company StatusDissolved
Company Number05371246
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date10 December 2017 (6 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Mark John Rooker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 10 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 North Promenade
Blackpool
Lancashire
FY1 2LB
Director NameMrs Susan Carol Rooker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 10 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 North Promenade
Blackpool
Lancashire
FY1 2LB
Secretary NameMrs Susan Carol Rooker
NationalityBritish
StatusClosed
Appointed14 March 2005(3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 10 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 North Promenade
Blackpool
Lancashire
FY1 2LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£186,826
Cash£126
Current Liabilities£156,152

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2017Final Gazette dissolved following liquidation (1 page)
10 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
15 June 2017Liquidators' statement of receipts and payments to 9 April 2017 (15 pages)
22 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (10 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
16 June 2015Liquidators statement of receipts and payments to 9 April 2015 (8 pages)
16 June 2015Liquidators' statement of receipts and payments to 9 April 2015 (8 pages)
16 June 2015Liquidators statement of receipts and payments to 9 April 2015 (8 pages)
6 June 2014Notice of completion of voluntary arrangement (6 pages)
23 April 2014Registered office address changed from Chaseley Care Home 404 North Promenade Blackpool Lancashire FY1 2LB on 23 April 2014 (2 pages)
17 April 2014Statement of affairs with form 4.19 (7 pages)
17 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2014Appointment of a voluntary liquidator (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2013 (5 pages)
20 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2013 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2012 (6 pages)
9 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 4 May 2012 (6 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
13 May 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 June 2010Director's details changed for Mark John Rooker on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mark John Rooker on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Susan Carol Rooker on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Susan Carol Rooker on 1 January 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 21/02/09; full list of members (4 pages)
22 June 2009Return made up to 21/02/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 August 2007Return made up to 21/02/07; full list of members (2 pages)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
23 May 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
8 May 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 September 2006Return made up to 21/02/06; full list of members (7 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
23 March 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 85ABINGDON street blackpool FY1 1PP (1 page)
23 March 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
21 February 2005Incorporation (9 pages)