Company Information for MANERS CARE LIMITED
GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
|
Company Registration Number
02922582
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANERS CARE LIMITED | |
Legal Registered Office | |
GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX Other companies in TA1 | |
Company Number | 02922582 | |
---|---|---|
Company ID Number | 02922582 | |
Date formed | 1994-04-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 14:33:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANERS CARE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA ELIZABETH WALTER |
||
NATALIE CORBRIDGE |
||
ADAM MARNEROS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALIE CORBRIDGE |
Company Secretary | ||
ADAM MARNEROS |
Director | ||
MYRA ELIZABETH MARNEROS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CH03 | Secretary's details changed | |
CH01 | Director's details changed for on | |
PSC04 | Change of details for Adam Marneros as a person with significant control on 2019-11-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLA ELIZABETH WALTER on 2019-11-13 | |
CH01 | Director's details changed for Adam Marneros on 2019-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/19 FROM Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE CORBRIDGE | |
LIQ MISC RES | Resolution INSOLVENCY:Liquidators authorisations | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 2.02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ADAM MARNEROS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM The Rectory, 2 Trinity Road Taunton Somerset TA1 3JH | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 2.02 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2.02 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Mary Street House Mary Street Taunton Somerset TA1 3NW | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLA ELIZABETH WALTER on 2015-04-25 | |
CH01 | Director's details changed for Natalie Corbridge on 2015-04-25 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 2.02 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICOLA ELIZABETH WALTER on 2012-04-25 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CORBRIDGE / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED NICOLA ELIZABETH WALTER | |
288a | DIRECTOR APPOINTED NATALIE HELEN CORBRIDGE | |
288b | APPOINTMENT TERMINATED SECRETARY NATALIE CORBRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM MARNEROS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARNEROS / 16/12/2007 | |
288a | SECRETARY APPOINTED NATALIE CORBRIDGE | |
288b | APPOINTMENT TERMINATED SECRETARY MYRA MARNEROS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/04 FROM: NYNEHEAD COURT NYNEHEAD WELLINGTON SOMERSET TA21 0BN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 03/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
ELRES | S252 DISP LAYING ACC 03/03/00 | |
ELRES | S386 DISP APP AUDS 03/03/00 | |
SRES01 | ALTERARTICLES24/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 2 TRINITY ROAD TAUNTON SOMERSET TA1 3JH | |
363s | RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363a | RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-09-24 |
Resolutions for Winding-up | 2019-09-24 |
Notices to Creditors | 2019-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANERS CARE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MANERS CARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANERS CARE LIMITED | Event Date | 2019-09-12 |
Liquidator name and address: Laurence Russell of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW : Alternative Contact: Sophia Beard, 01823 250798, sophia.bear@albertgoodman.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANERS CARE LIMITED | Event Date | 2019-09-12 |
Passed 12 September 2019 At a GENERAL MEETING of the above company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW the following RESOLUTIONS were passed:- a SPECIAL RESOLUTION "that the company be wound up voluntarily." and an ORDINARY RESOLUTION "that Laurence Russell (IP No. 9199 ) of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW be appointed liquidator of the company of the purposes of the voluntary winding-up." Further details contact: Sophia Beard Telephone: 01823 250798 Email: sophia.beard@albertgoodman.co.uk Adamos Marneros : Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MANERS CARE LIMITED | Event Date | 2019-09-12 |
On 12 September 2019 the above company was placed in members' voluntary liquidation and Laurence Russell, IP No. 9199 , of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above company are required, on or before 21 October 2019 , to prove their debts by sending Laurence Russell of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide further details or produce documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they have not participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Sophie Beard Telephone: 01823 250798 Email: sophia.beard@albertgoodman.co.uk Laurence Russell : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |