CLASSIC CARE HOMES LIMITED
PRESTON ADDBEFORE LIMITED

Hellopages » Lancashire » Preston » PR1 8BU
Company number 03582131
Status In Administration/Administrative Receiver
Incorporation Date 16 June 1998
Company Type Private Limited Company
Address 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Notice of move from Administration to Dissolution on 3 April 2017; Administrator's progress report to 22 December 2016; Notice of appointment of replacement/additional administrator. The most likely internet sites of CLASSIC CARE HOMES LIMITED are www.classiccarehomes.co.uk, and www.classic-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Classic Care Homes Limited is a Private Limited Company. The company registration number is 03582131. Classic Care Homes Limited has been working since 16 June 1998. The present status of the company is In Administration/Administrative Receiver. The registered address of Classic Care Homes Limited is 1 Winckley Court Chapel Street Preston Pr1 8bu. . JACKSONS SECRETARIES LIMITED is a Secretary of the company. NAWAL, Mary Monica Alice is a Director of the company. Secretary HOYLE, Angela Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
JACKSONS SECRETARIES LIMITED
Appointed Date: 30 June 2004

Director
NAWAL, Mary Monica Alice
Appointed Date: 09 July 1998
75 years old

Resigned Directors

Secretary
HOYLE, Angela Patricia
Resigned: 30 June 2004
Appointed Date: 09 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1998
Appointed Date: 16 June 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 1998
Appointed Date: 16 June 1998

CLASSIC CARE HOMES LIMITED Events

11 Apr 2017
Notice of move from Administration to Dissolution on 3 April 2017
27 Jan 2017
Administrator's progress report to 22 December 2016
26 Aug 2016
Notice of appointment of replacement/additional administrator
26 Aug 2016
Notice of appointment of replacement/additional administrator
26 Aug 2016
Notice of vacation of office by administrator
...
... and 55 more events
27 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
Registered office changed on 27/07/98 from: 1 mitchell lane bristol BS1 6BU
16 Jun 1998
Incorporation

CLASSIC CARE HOMES LIMITED Charges

10 October 2011
Mortgage
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a daisy bank and little daisy bank leek road…
5 March 1999
Legal charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Daisy bank mursing home 17-19 leek road cheadle staffs and…