WOODLANDS RESIDENTIAL CARE HOME LIMITED
BISHOPSGATE

Hellopages » Greater Manchester » Manchester » M2 3WQ

Company number 03047144
Status Liquidation
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 69 Queens Road Oldham Lancashire OL8 2BA to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 20 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-03 . The most likely internet sites of WOODLANDS RESIDENTIAL CARE HOME LIMITED are www.woodlandsresidentialcarehome.co.uk, and www.woodlands-residential-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodlands Residential Care Home Limited is a Private Limited Company. The company registration number is 03047144. Woodlands Residential Care Home Limited has been working since 19 April 1995. The present status of the company is Liquidation. The registered address of Woodlands Residential Care Home Limited is 16 Oxford Court Bishopsgate Manchester M2 3wq. The company`s financial liabilities are £19.36k. It is £15.74k against last year. The cash in hand is £10.26k. It is £-5.21k against last year. And the total assets are £16.74k, which is £-14.91k against last year. HOWARD, Derek is a Secretary of the company. HOWARD, Caroline Jane is a Director of the company. Secretary ASHTON, Eileen Ann has been resigned. Secretary ASHTON, Tracey Dawn has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director ASHTON, Alfred has been resigned. Director ASHTON, Eileen Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


woodlands residential care home Key Finiance

LIABILITIES £19.36k
+435%
CASH £10.26k
-34%
TOTAL ASSETS £16.74k
-48%
All Financial Figures

Current Directors

Secretary
HOWARD, Derek
Appointed Date: 05 April 2001

Director
HOWARD, Caroline Jane
Appointed Date: 05 April 2001
60 years old

Resigned Directors

Secretary
ASHTON, Eileen Ann
Resigned: 22 September 1995
Appointed Date: 20 April 1995

Secretary
ASHTON, Tracey Dawn
Resigned: 04 April 2001
Appointed Date: 18 May 1995

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 April 1995
Appointed Date: 19 April 1995

Director
ASHTON, Alfred
Resigned: 18 May 1995
Appointed Date: 20 April 1995
79 years old

Director
ASHTON, Eileen Ann
Resigned: 05 April 2001
Appointed Date: 20 April 1995
84 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 April 1995
Appointed Date: 19 April 1995

WOODLANDS RESIDENTIAL CARE HOME LIMITED Events

20 Feb 2017
Registered office address changed from 69 Queens Road Oldham Lancashire OL8 2BA to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 20 February 2017
15 Feb 2017
Appointment of a voluntary liquidator
15 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-03

15 Feb 2017
Declaration of solvency
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 59 more events
25 Apr 1995
New director appointed
25 Apr 1995
Director resigned;new director appointed
25 Apr 1995
Secretary resigned;new secretary appointed
25 Apr 1995
Registered office changed on 25/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
19 Apr 1995
Incorporation

WOODLANDS RESIDENTIAL CARE HOME LIMITED Charges

19 July 2004
Debenture
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…