Company NameDoddlespool Care Home Ltd
Company StatusDissolved
Company Number06521640
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date16 September 2020 (3 years, 7 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 NamePaul Quinn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(2 days after company formation)
Appointment Duration12 years, 6 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AD
Director NameAndrew Phillip Quinn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 211a Woodford Road
Woodford
Stockport
Cheshire
SK8 1QE
Secretary NameAndrew Phillip Quinn
NationalityBritish
StatusResigned
Appointed05 March 2008(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 211a Woodford Road
Woodford
Stockport
Cheshire
SK8 1QE
Secretary NameMr Geoffrey Derek Slater
NationalityBritish
StatusResigned
Appointed11 November 2008(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farcroft Close
Heatley More
Lymm
Cheshire
WA13 9US
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£100,752
Current Liabilities£156,252

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2020Final Gazette dissolved following liquidation (1 page)
16 June 2020Notice of move from Administration to Dissolution (23 pages)
16 June 2020Administrator's progress report (23 pages)
3 December 2019Administrator's progress report (23 pages)
5 June 2019Administrator's progress report (23 pages)
31 December 2018Administrator's progress report (23 pages)
20 June 2018Notice of extension of period of Administration (3 pages)
13 June 2018Administrator's progress report (23 pages)
18 December 2017Administrator's progress report (23 pages)
27 September 2017Notice of order removing administrator from office (19 pages)
27 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
27 September 2017Notice of order removing administrator from office (19 pages)
27 September 2017Notice of appointment of a replacement or additional administrator (3 pages)
16 June 2017Administrator's progress report (17 pages)
16 June 2017Administrator's progress report (17 pages)
31 May 2017Notice of extension of period of Administration (3 pages)
31 May 2017Notice of extension of period of Administration (3 pages)
14 December 2016Administrator's progress report to 6 November 2016 (14 pages)
14 December 2016Administrator's progress report to 6 November 2016 (14 pages)
2 August 2016Notice of vacation of office by administrator (11 pages)
2 August 2016Notice of vacation of office by administrator (11 pages)
2 August 2016Notice of appointment of replacement/additional administrator (1 page)
2 August 2016Notice of appointment of replacement/additional administrator (1 page)
20 June 2016Notice of extension of period of Administration (1 page)
20 June 2016Administrator's progress report to 6 May 2016 (13 pages)
20 June 2016Notice of extension of period of Administration (1 page)
20 June 2016Administrator's progress report to 6 May 2016 (13 pages)
21 January 2016Administrator's progress report to 8 December 2015 (19 pages)
21 January 2016Administrator's progress report to 8 December 2015 (19 pages)
28 August 2015Notice of deemed approval of proposals (2 pages)
28 August 2015Notice of deemed approval of proposals (2 pages)
13 August 2015Statement of administrator's proposal (42 pages)
13 August 2015Statement of administrator's proposal (42 pages)
30 June 2015Appointment of an administrator (1 page)
30 June 2015Appointment of an administrator (1 page)
19 June 2015Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 19 June 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2015Director's details changed for Paul Quinn on 4 March 2015 (2 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Director's details changed for Paul Quinn on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Paul Quinn on 4 March 2015 (2 pages)
11 September 2014Termination of appointment of Geoffrey Derek Slater as a secretary on 22 June 2014 (1 page)
11 September 2014Termination of appointment of Geoffrey Derek Slater as a secretary on 22 June 2014 (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Resolutions
  • RES13 ‐ The provisions of documents in connection with refinancing of the company by bank of ireland (uk) PLC are approved by authorised directors 15/11/2013 15/11/2013
(3 pages)
21 November 2013Resolutions
  • RES13 ‐ The provisions of documents in connection with refinancing of the company by bank of ireland (uk) PLC are approved by authorised directors 15/11/2013 15/11/2013
(3 pages)
16 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
16 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 February 2013Amended accounts made up to 31 March 2012 (5 pages)
28 February 2013Amended accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 March 2012Termination of appointment of Andrew Quinn as a director (1 page)
30 March 2012Termination of appointment of Andrew Quinn as a director (1 page)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Resolutions
  • RES13 ‐ Facility agreement 20/07/2011
(3 pages)
27 July 2011Resolutions
  • RES13 ‐ Facility agreement 20/07/2011
(3 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Andrew Phillip Quinn on 3 March 2010 (2 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Andrew Phillip Quinn on 3 March 2010 (2 pages)
20 April 2010Director's details changed for Andrew Phillip Quinn on 3 March 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 April 2009Return made up to 03/03/09; full list of members (4 pages)
24 April 2009Return made up to 03/03/09; full list of members (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2008Appointment terminated secretary andrew quinn (1 page)
19 November 2008Secretary appointed geoffrey derek slater (1 page)
19 November 2008Secretary appointed geoffrey derek slater (1 page)
19 November 2008Appointment terminated secretary andrew quinn (1 page)
11 March 2008Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Director appointed paul nicholas quinn (2 pages)
11 March 2008Director and secretary appointed andrew phillip quinn (2 pages)
11 March 2008Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2008Director appointed paul nicholas quinn (2 pages)
11 March 2008Director and secretary appointed andrew phillip quinn (2 pages)
4 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
4 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
4 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 March 2008Incorporation (9 pages)
3 March 2008Incorporation (9 pages)