LIFESTYLES - CARE & SUPPORT LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9EJ

Company number 04430550
Status Liquidation
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address WESLEY HOUSE HUDDERSFIELD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9EJ
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from C/O Aspire Healthcare 4 Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 11 July 2016; Appointment of a voluntary liquidator; Resolution INSOLVENCY:resolution re. Appointment of liquidator. The most likely internet sites of LIFESTYLES - CARE & SUPPORT LIMITED are www.lifestylescaresupport.co.uk, and www.lifestyles-care-support.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and five months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Leeds Rail Station is 6.4 miles; to Huddersfield Rail Station is 7.7 miles; to Brockholes Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyles Care Support Limited is a Private Limited Company. The company registration number is 04430550. Lifestyles Care Support Limited has been working since 02 May 2002. The present status of the company is Liquidation. The registered address of Lifestyles Care Support Limited is Wesley House Huddersfield Road Birstall Batley West Yorkshire Wf17 9ej. The company`s financial liabilities are £0.75k. It is £-144.15k against last year. The cash in hand is £35.54k. It is £35.54k against last year. And the total assets are £1556.12k, which is £1556.12k against last year. STRUTT, Cheryl Marie is a Secretary of the company. PURI, Anoop is a Director of the company. Secretary SEADON, Richard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CULLEN, Anthony has been resigned. Director DONNELLY, Paul Philip has been resigned. Director FLANNERY, Michael Joseph has been resigned. Director GRAY, Colin has been resigned. Director GRAY, Paul Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


lifestyles - care & support Key Finiance

LIABILITIES £0.75k
-100%
CASH £35.54k
TOTAL ASSETS £1556.12k
All Financial Figures

Current Directors

Secretary
STRUTT, Cheryl Marie
Appointed Date: 04 November 2013

Director
PURI, Anoop
Appointed Date: 04 November 2013
48 years old

Resigned Directors

Secretary
SEADON, Richard
Resigned: 04 November 2013
Appointed Date: 02 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Director
CULLEN, Anthony
Resigned: 04 November 2013
Appointed Date: 02 May 2002
80 years old

Director
DONNELLY, Paul Philip
Resigned: 04 November 2013
Appointed Date: 31 January 2012
68 years old

Director
FLANNERY, Michael Joseph
Resigned: 04 November 2013
Appointed Date: 31 January 2012
80 years old

Director
GRAY, Colin
Resigned: 04 November 2013
Appointed Date: 09 August 2002
74 years old

Director
GRAY, Paul Andrew
Resigned: 04 November 2013
Appointed Date: 31 January 2012
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

LIFESTYLES - CARE & SUPPORT LIMITED Events

11 Jul 2016
Registered office address changed from C/O Aspire Healthcare 4 Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 11 July 2016
08 Jul 2016
Appointment of a voluntary liquidator
08 Jul 2016
Resolution INSOLVENCY:resolution re. Appointment of liquidator
08 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29

08 Jul 2016
Declaration of solvency
...
... and 71 more events
10 May 2002
New secretary appointed
10 May 2002
Director resigned
10 May 2002
Secretary resigned
10 May 2002
Registered office changed on 10/05/02 from: 12 york place leeds west yorkshire LS1 2DS
02 May 2002
Incorporation

LIFESTYLES - CARE & SUPPORT LIMITED Charges

5 November 2013
Charge code 0443 0550 0010
Delivered: 16 November 2013
Status: Satisfied on 25 April 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Notification of addition to or amendment of charge…
5 November 2013
Charge code 0443 0550 0009
Delivered: 16 November 2013
Status: Satisfied on 25 April 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H and l/h k/a st marys residential home brooke street…
26 June 2009
Legal mortgage
Delivered: 4 July 2009
Status: Satisfied on 25 April 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H 16 tynedale terrace stanley county durham and 30 south…
10 June 2009
Legal mortgage
Delivered: 22 June 2009
Status: Satisfied on 25 April 2016
Persons entitled: Aib Group (UK) PLC
Description: Property k/a the poplars wards end tow law t/no. DU148073…
21 November 2005
Legal mortgage
Delivered: 6 December 2005
Status: Satisfied on 25 April 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Westholme 61 station road stanley county durham t/n…
31 January 2005
Legal mortgage
Delivered: 2 February 2005
Status: Satisfied on 25 April 2016
Persons entitled: Aib Group (UK) PLC
Description: 1 gowes terrace dipton standley t/n DU200819 land and…
20 August 2003
Legal charge
Delivered: 30 August 2003
Status: Satisfied on 13 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46, 46A and 47 esplanade whitley bay. Fixed charge all…
14 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 13 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St marys view brooke street whitley bay tyne & wear NE26…
14 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 13 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 eastcliffe whitley bay tyne & wear NE26 2BQ.
11 September 2002
Debenture
Delivered: 26 September 2002
Status: Satisfied on 13 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…