Liquidation
Company Information for WATERLOOVILLE ASSISTED LIVING LIMITED
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
WATERLOOVILLE ASSISTED LIVING LIMITED | |
Legal Registered Office | |
5th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
Company Number | 09341468 | |
---|---|---|
Company ID Number | 09341468 | |
Date formed | 2014-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/03/2022 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-29 13:35:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ASHLEY MEEK |
||
DECLAN PATRICK WALSH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHWOOD HOLDINGS LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
HIGHWOOD CARE GROUP LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active - Proposal to Strike off | |
HIGHWOOD HOMES LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
HIGHWOOD STRATEGIC LAND LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
HIGHWOOD LAND GROUP LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Liquidation | |
HIGHWOOD COMMERCIAL INVESTMENTS LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active | |
HIGHWOOD LAND (ALLBROOK) LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
HIGHWOOD LAND (FINANCE) LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
HIGHWOOD LAND (ALLINGTON LANE EAST) LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
HIGHWOOD LAND (MANOR FARM) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
HIGHWOOD LAND (SOUTH ALLINGTON) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
HIGHWOOD LAND (EAST HORTON) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
HIGHWOOD LAND (ALLINGTON MANOR FARM) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
HIGHWOOD LAND (STOKE PARK) LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
HIGHWOOD LAND (WINCHESTER ROAD EAST) LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
HIGHWOOD (BOTLEY) LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
HIGHWOOD CARE HOMES LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Liquidation | |
HIGHWOOD (WATERLOOVILLE) LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2016-12-20 | |
HIGHWOOD (LONG LANE) LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-12-20 | |
HARTWOOD RESIDENTIAL LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-20 | Liquidation | |
HIGHWOOD LAND (BISHOPS WALTHAM) LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Liquidation | |
HIGHWOOD LAND (BURSLEDON) LIMITED | Director | 2013-07-01 | CURRENT | 2013-07-01 | Liquidation | |
HIGHWOOD LAND (HORNDEAN) LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
HIGHWOOD LAND (ALLINGTON 1) LIMITED | Director | 2013-01-30 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
HIGHWOOD LAND (ALLINGTON 2) LIMITED | Director | 2013-01-30 | CURRENT | 2012-06-22 | Active | |
HIGHWOOD LAND (HARTLEY WINTNEY) LIMITED | Director | 2013-01-30 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
NORTH STONEHAM DEVELOPMENTS (6) LIMITED | Director | 2013-01-30 | CURRENT | 2012-06-22 | Active | |
UPPER ASHFIELD MANAGEMENT COMPANY LIMITED | Director | 2012-07-11 | CURRENT | 2012-07-11 | Active | |
HIGHWOOD LAND (WINCHESTER ROAD) LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Liquidation | |
NORTH STONEHAM DEVELOPMENTS (5) LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
NORTH STONEHAM DEVELOPMENTS (3) LIMITED | Director | 2012-01-05 | CURRENT | 2011-12-08 | Active - Proposal to Strike off | |
NORTH STONEHAM DEVELOPMENTS (2) LIMITED | Director | 2012-01-05 | CURRENT | 2011-12-08 | Active | |
NORTH STONEHAM DEVELOPMENTS (1) LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
NORTH STONEHAM DEVELOPMENTS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Active | |
ASHFIELD PROPERTY DEVELOPMENTS LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
ASHFIELD PROPERTY DEVELOPMENTS (FORDINGBRIDGE) LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active | |
HIGHWOOD RESIDENTIAL (HAMPSHIRE) LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
NEWCROFT ESTATES LIMITED | Director | 2006-12-22 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
HIGHWOOD GROUP LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
HIGHWOOD RESIDENTIAL LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-22 | Active | |
HIGHWOOD VENTURES LIMITED | Director | 2005-12-19 | CURRENT | 2005-12-19 | Active | |
HIGHWOOD CONSTRUCTION LIMITED | Director | 2004-08-03 | CURRENT | 2004-03-22 | Active | |
FERNDOWN CARE HOME LIMITED | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active | |
PALLADIAN (KENLEY) LIMITED | Director | 2018-04-16 | CURRENT | 2015-02-10 | Active | |
SUTTON COLDFIELD CARE HOME LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
CHICHESTER CARE LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
SUTTON COLDFIELD CARE LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
EASTCOTE HOLDINGS LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
EASTCOTE LAND LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
CINNAMON FINANCE COMPANY II LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
CHICHESTER CARE HOME LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
CINNAMON GP3 LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
CINNAMON GP4 LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
DALGLEN (NO. 1903) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
BEXHILL CARE HOME LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
DALGLEN (NO. 1901) LIMITED | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active | |
RECTORY COURT CARE HOME LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Active | |
NEW MILTON CARE HOME LIMITED | Director | 2017-01-05 | CURRENT | 2017-01-05 | Active | |
CINNAMON FINANCE COMPANY LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
SUGAR LEGACYCO 1 LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
EDGBASTON CARE HOME HOLDINGS LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
COBHAM CARE HOME LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
HAGLEY CARE HOME LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
STOURBRIDGE CARE HOME LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
BLACKHEATH CARE LIMITED | Director | 2016-05-07 | CURRENT | 2016-05-07 | Active | |
BATTERSEA CARE LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
CINNAMON CARE COLLECTION LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
BATTERSEA CARE HOME LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
BIRSTALL CARE SERVICES LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
EASTCOTE CARE LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
EASTCOTE CARE HOME LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
WATERLOOVILLE CARE LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
EGHAM RESIDENTIAL LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
OPUS EDGBASTON DEVELOPMENTS LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
HEXTABLE CARE LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
CINNAMON LAND LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
ROYAL COURT PROPERTY MANAGEMENT LTD. | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
BURCOT LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active - Proposal to Strike off | |
REFLECTIONS CARE HOME LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active - Proposal to Strike off | |
REFLECTIONS CARE LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
HEXTABLE CARE HOME HOLDINGS LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
HEXTABLE LAND LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
HEXTABLE CARE HOME LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
BURCOT HOLDINGS LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
WATERLOOVILLE CARE HOME LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BIRSTALL CARE HOMES LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
EGHAM CARE HOME LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
HARTWOOD CARE (4) LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
HARTWOOD RESIDENTIAL LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-20 | Liquidation | |
CINNAMON GP1 LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
CINNAMON GP2 LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
BURTON WATERS CARE HOME LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
HARTWOOD CARE (3) LIMITED | Director | 2013-07-24 | CURRENT | 2013-03-28 | Active | |
GJP SOUTHPORT LIMITED | Director | 2013-07-02 | CURRENT | 2012-01-16 | Active | |
HARTWOOD CARE LIMITED | Director | 2013-06-27 | CURRENT | 2010-03-04 | Active | |
HARTWOOD CARE (2) LIMITED | Director | 2013-06-18 | CURRENT | 2013-03-21 | Active | |
CINNAMON GP LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
HARTWOOD FINANCE COMPANY LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
DEEPING CARE HOME LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
BRYWOODS PROPERTIES LIMITED | Director | 2012-04-02 | CURRENT | 1998-12-24 | Active | |
GJP (CARLISLE) LIMITED | Director | 2010-11-17 | CURRENT | 2009-11-10 | Active | |
DALTON COURT INVESTMENTS LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-16 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-16 | ||
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES | |
Voluntary liquidation declaration of solvency | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM The Old House 64 the Avenue Egham TW20 9AD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM The Old House 64 the Avenue Egham TW20 9AD England | |
CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093414680001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
PSC07 | CESSATION OF HIGHWOOD CARE LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Highwood Care Group Limited as a person with significant control on 2017-07-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/20 FROM Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/19 FROM 2 Kensington Square Garden Floor London W8 5EP | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093414680002 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093414680002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093414680001 | |
RES01 | ADOPT ARTICLES 29/09/15 | |
AA01 | Current accounting period extended from 31/03/15 TO 31/03/16 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/01/15 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR NIGEL ASHLEY MEEK | |
AA01 | Current accounting period shortened from 31/12/15 TO 31/03/15 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 09/12/14 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Resolution | 2022-01-26 |
Appointmen | 2022-01-26 |
Notices to | 2022-01-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WATERLOOVILLE ASSISTED LIVING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | WATERLOOVILLE ASSISTED LIVING LIMITED | Event Date | 2022-01-26 |
Initiating party | Event Type | Appointmen | |
Defending party | WATERLOOVILLE ASSISTED LIVING LIMITED | Event Date | 2022-01-26 |
Name of Company: WATERLOOVILLE ASSISTED LIVING LIMITED Company Number: 09341468 Nature of Business: Development of building projects Registered office: The Old House, 64 The Avenue, Egham, TW20 9AD Ty… | |||
Initiating party | Event Type | Notices to | |
Defending party | WATERLOOVILLE ASSISTED LIVING LIMITED | Event Date | 2022-01-26 |
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. |