DEEVALE HOMECARE & SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 03300801
Status Liquidation
Incorporation Date 10 January 1997
Company Type Private Limited Company
Address C/O CG&CO, 17 ST ANN'S SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 March 2017; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 6 April 2016. The most likely internet sites of DEEVALE HOMECARE & SERVICES LIMITED are www.deevalehomecareservices.co.uk, and www.deevale-homecare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deevale Homecare Services Limited is a Private Limited Company. The company registration number is 03300801. Deevale Homecare Services Limited has been working since 10 January 1997. The present status of the company is Liquidation. The registered address of Deevale Homecare Services Limited is C O Cg Co 17 St Ann S Square Manchester M2 7pw. . ROBERTS, Helen Lloyd is a Secretary of the company. ROBERTS, Helen Lloyd is a Director of the company. ROBERTS, Iwan is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JURKOJC, Susan has been resigned. Director ROBERTS, Keith has been resigned. Director ROBERTSON, Jane Andrea has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROBERTS, Helen Lloyd
Appointed Date: 10 January 1997

Director
ROBERTS, Helen Lloyd
Appointed Date: 12 May 2006
74 years old

Director
ROBERTS, Iwan
Appointed Date: 21 February 2014
40 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 January 1997
Appointed Date: 10 January 1997

Director
JURKOJC, Susan
Resigned: 28 February 2000
Appointed Date: 04 February 1998
68 years old

Director
ROBERTS, Keith
Resigned: 01 August 2013
Appointed Date: 10 January 1997
75 years old

Director
ROBERTSON, Jane Andrea
Resigned: 10 February 1998
Appointed Date: 06 May 1997
72 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 January 1997
Appointed Date: 10 January 1997

Persons With Significant Control

Mrs Helen Lloyd Roberts
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEEVALE HOMECARE & SERVICES LIMITED Events

16 Mar 2017
Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 16 March 2017
20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 6 April 2016
07 Sep 2016
Satisfaction of charge 1 in full
01 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

...
... and 55 more events
19 Mar 1997
New director appointed
19 Mar 1997
Director resigned
19 Mar 1997
Secretary resigned
19 Mar 1997
Registered office changed on 19/03/97 from: bridge house 181 queen victoria street london EC4V 4DD
10 Jan 1997
Incorporation

DEEVALE HOMECARE & SERVICES LIMITED Charges

15 July 2003
Debenture
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2001
Legal mortgage
Delivered: 23 August 2001
Status: Satisfied on 7 September 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as tyn y capel inn church road…