Liquidation
Company Information for MY LIFE (MAIDSTONE) LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
04837371
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MY LIFE (MAIDSTONE) LIMITED | ||
Legal Registered Office | ||
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in ME20 | ||
Previous Names | ||
|
Company Number | 04837371 | |
---|---|---|
Company ID Number | 04837371 | |
Date formed | 2003-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 20/06/2019 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-05 12:28:29 |
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 | ||
---|---|---|---|---|
MY LIFE (MAIDSTONE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SCOTT SOMERVAILLE CHRISTIE |
||
SCOTT SOMERVAILLE CHRISTIE |
||
CRAIG ARCHIBALD MACDONALD HENDRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ROBSHAW |
Company Secretary | ||
SHARON ANN ROBSHAW |
Director | ||
JOHN RAINER CHAMPION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENFREWSHIRE CARE SERVICES LIMITED | Director | 2017-09-29 | CURRENT | 1998-08-07 | Liquidation | |
CAREWATCH INTERMEDIATE LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Liquidation | |
ANNLEN LIMITED | Director | 2016-12-16 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
EASYHOTEL LIMITED | Director | 2014-06-24 | CURRENT | 2014-05-12 | Active | |
RENFREWSHIRE CARE SERVICES LIMITED | Director | 2017-09-29 | CURRENT | 1998-08-07 | Liquidation | |
CAREWATCH INTERMEDIATE LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Liquidation | |
ANNLEN LIMITED | Director | 2016-12-16 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
DUMGOYNE LIMITED | Director | 2015-03-16 | CURRENT | 2003-02-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP JACKSON | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT SOMERVAILLE CHRISTIE | |
TM02 | Termination of appointment of Scott Somervaille Christie on 2019-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ARCHIBALD MACDONALD HENDRY | |
AP01 | DIRECTOR APPOINTED MR MARK ROGERSON | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF COMPANY NAME 17/10/17 | |
CERTNM | COMPANY NAME CHANGED SHARON ROBSHAW LIMITED CERTIFICATE ISSUED ON 17/10/17 | |
PSC02 | Notification of Carewatch Care Services Limited as a person with significant control on 2017-09-29 | |
PSC07 | CESSATION OF SHARON ANN ROBSHAW AS A PSC | |
PSC07 | CESSATION OF BRIAN ROBSHAW AS A PSC | |
TM02 | Termination of appointment of Brian Robshaw on 2017-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON ANN ROBSHAW | |
AP03 | Appointment of Mr Scott Somervaille Christie as company secretary on 2017-09-29 | |
AP01 | DIRECTOR APPOINTED MR SCOTT SOMERVAILLE CHRISTIE | |
AP01 | DIRECTOR APPOINTED MR CRAIG ARCHIBALD MACDONALD HENDRY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM 1 Forstal Road Aylesford Kent ME20 7AU | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 23/02/06--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-08-13 |
Resolutions for Winding-up | 2019-08-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 66,828 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 51,020 |
Creditors and other liabilities
|
|
|
|
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 MY LIFE (MAIDSTONE) LIMITED
Cash Bank In Hand | 2012-03-31 | £ 64,993 |
---|---|---|
Current Assets | 2013-03-31 | £ 67,386 |
Current Assets | 2012-03-31 | £ 116,400 |
Debtors | 2013-03-31 | £ 66,616 |
Debtors | 2012-03-31 | £ 51,407 |
Fixed Assets | 2013-03-31 | £ 11,472 |
Fixed Assets | 2012-03-31 | £ 14,078 |
Shareholder Funds | 2013-03-31 | £ 12,030 |
Shareholder Funds | 2012-03-31 | £ 79,458 |
Tangible Fixed Assets | 2013-03-31 | £ 3,965 |
Tangible Fixed Assets | 2012-03-31 | £ 5,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MY LIFE (MAIDSTONE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MY LIFE (MAIDSTONE) LIMITED | Event Date | 2019-07-23 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MY LIFE (MAIDSTONE) LIMITED | Event Date | 2019-07-23 |
Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Date of meeting: 23 July 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |