L & A CARE AGENCY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 02951620
Status Liquidation
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address 26-28 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 7 April 2016; Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator. The most likely internet sites of L & A CARE AGENCY LIMITED are www.lacareagency.co.uk, and www.l-a-care-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. L A Care Agency Limited is a Private Limited Company. The company registration number is 02951620. L A Care Agency Limited has been working since 22 July 1994. The present status of the company is Liquidation. The registered address of L A Care Agency Limited is 26 28 Goodall Street Walsall West Midlands Ws1 1ql. . FOSTER, Lorraine is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FOSTER, Lorraine has been resigned. Secretary EDWARDS CHARTERED ACCOUNTANTS has been resigned. Secretary EL SECRETARIES LIMITED has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director WONG, Azza Malic has been resigned. Director WONG, John Sandoz has been resigned. The company operates in "Other human health activities".


Current Directors

Director
FOSTER, Lorraine
Appointed Date: 31 August 1994
57 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 11 August 1994
Appointed Date: 22 July 1994

Secretary
FOSTER, Lorraine
Resigned: 31 January 2007
Appointed Date: 30 November 1998

Secretary
EDWARDS CHARTERED ACCOUNTANTS
Resigned: 01 January 2010
Appointed Date: 28 March 2007

Secretary
EL SECRETARIES LIMITED
Resigned: 30 November 1998
Appointed Date: 11 August 1994

Nominee Director
DOYLE, Betty June
Resigned: 11 August 1994
Appointed Date: 22 July 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 11 August 1994
Appointed Date: 22 July 1994
84 years old

Director
WONG, Azza Malic
Resigned: 31 January 2005
Appointed Date: 11 August 1994
66 years old

Director
WONG, John Sandoz
Resigned: 28 February 2007
Appointed Date: 11 August 1994
87 years old

L & A CARE AGENCY LIMITED Events

07 Apr 2016
Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 7 April 2016
05 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
05 Apr 2016
Appointment of a voluntary liquidator
05 Apr 2016
Statement of affairs with form 4.19
01 Apr 2016
Satisfaction of charge 2 in full
...
... and 67 more events
05 Sep 1994
Secretary resigned;new secretary appointed;director resigned

05 Sep 1994
Registered office changed on 05/09/94 from: 50 lincolns inn fields london WC2A 3PF

30 Aug 1994
Company name changed malvaton LIMITED\certificate issued on 31/08/94

30 Aug 1994
Company name changed\certificate issued on 30/08/94
22 Jul 1994
Incorporation

L & A CARE AGENCY LIMITED Charges

7 September 2010
Debenture
Delivered: 11 September 2010
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 1994
Debenture
Delivered: 14 September 1994
Status: Satisfied on 21 August 2010
Persons entitled: John Sandoz Wong
Description: Fixed and floating charges over the undertaking and all…