PASSCRYSTAL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5UW

Company number 02271407
Status Active
Incorporation Date 27 June 1988
Company Type Private Limited Company
Address TY COCH NURSING HOME, 105 STATION ROAD LLANISHEN, CARDIFF, CF14 5UW
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of PASSCRYSTAL LIMITED are www.passcrystal.co.uk, and www.passcrystal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Cardiff Queen Street Rail Station is 3.5 miles; to Cardiff Central Rail Station is 3.9 miles; to Barry Docks Rail Station is 9.6 miles; to Barry Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Passcrystal Limited is a Private Limited Company. The company registration number is 02271407. Passcrystal Limited has been working since 27 June 1988. The present status of the company is Active. The registered address of Passcrystal Limited is Ty Coch Nursing Home 105 Station Road Llanishen Cardiff Cf14 5uw. . PARSONS, Dianne is a Secretary of the company. CLARKE, Paul is a Director of the company. WILLIAMS, Gillian is a Director of the company. WILLIAMS, Stephen Gale is a Director of the company. Secretary WILLIAMS, Gillian has been resigned. Director PARSONS, Dianne has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
PARSONS, Dianne
Appointed Date: 31 January 2014

Director
CLARKE, Paul
Appointed Date: 04 August 2008
47 years old

Director
WILLIAMS, Gillian
Appointed Date: 31 January 2014
71 years old

Director

Resigned Directors

Secretary
WILLIAMS, Gillian
Resigned: 31 January 2014

Director
PARSONS, Dianne
Resigned: 31 January 2014
Appointed Date: 31 July 2013
76 years old

Persons With Significant Control

Mr Stephen Gale Williams
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Williams
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PASSCRYSTAL LIMITED Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
03 Mar 2017
Accounts for a medium company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
03 Feb 2016
Cancellation of shares. Statement of capital on 2 June 2014
  • GBP 2,340

...
... and 116 more events
25 Jul 1988
Secretary resigned;new secretary appointed

21 Jul 1988
Memorandum and Articles of Association
21 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1988
Incorporation

PASSCRYSTAL LIMITED Charges

13 February 2015
Charge code 0227 1407 0014
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: 105 station road, llanishen, cardiff t/no WA359668 and 107…
1 May 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 107 station road, llanishen, cardiff t/no. CYM300692 by way…
1 May 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 station road, llanishen, cardiff t/no. WA359668 by way…
18 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Legal charge
Delivered: 1 June 2006
Status: Satisfied on 9 May 2008
Persons entitled: Principality Building Society
Description: 107 station road llanishen.
27 July 1998
Legal charge
Delivered: 30 July 1998
Status: Satisfied on 9 January 2008
Persons entitled: Principality Building Society
Description: Property k/a plot 17 adventurers quay cardiff bay cardiff…
23 June 1998
Legal charge
Delivered: 9 July 1998
Status: Satisfied on 9 January 2008
Persons entitled: Principality Building Society
Description: Property k/a plot 3 adventurers quay cardiff bay, cardiff…
1 April 1998
Second charge
Delivered: 2 April 1998
Status: Satisfied on 9 January 2008
Persons entitled: Robert Parsons
Description: 4 inverness place, cardiff.
31 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 9 January 2008
Persons entitled: Barclays Bank PLC
Description: 4 inverness place, cardiff, city of cardiff title number…
5 June 1996
Legal charge
Delivered: 11 June 1996
Status: Satisfied on 9 May 2008
Persons entitled: Barclays Bank PLC
Description: 105 station road llanishen cardiff south glamorgan t/no:-…
3 April 1996
Floating charge
Delivered: 12 April 1996
Status: Satisfied on 9 May 2008
Persons entitled: Principality Building Society
Description: The assets of the company, meaning all the undertaking…
3 April 1996
Legal charge
Delivered: 12 April 1996
Status: Satisfied on 9 May 2008
Persons entitled: Principality Building Society
Description: F/H-105 station road llanishen cardiff t/n-WA359668. Fixed…
18 October 1988
Debenture
Delivered: 28 October 1988
Status: Satisfied on 7 June 1996
Persons entitled: Barclays Bank PLC
Description: 105 station road llanishen, cardiff south glamorgan t/w wa…
18 October 1988
Debenture
Delivered: 28 October 1988
Status: Satisfied on 9 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…