NANT-Y-GAER HALL LIMITED

Hellopages » Wrexham » Wrexham » LL11 1BT

Company number 05397829
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address 25 GROSVENOR ROAD, WREXHAM, LL11 1BT
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 18 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 99 ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016. . The most likely internet sites of NANT-Y-GAER HALL LIMITED are www.nantygaerhall.co.uk, and www.nant-y-gaer-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Cefn-y-Bedd Rail Station is 3.7 miles; to Caergwrle Rail Station is 4.3 miles; to Ruabon Rail Station is 4.8 miles; to Chester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nant Y Gaer Hall Limited is a Private Limited Company. The company registration number is 05397829. Nant Y Gaer Hall Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Nant Y Gaer Hall Limited is 25 Grosvenor Road Wrexham Ll11 1bt. . SATHANANTHAN, Pushpalatha is a Secretary of the company. BIBI, Raqia is a Director of the company. KUHANANTHAN, Mohanananthan is a Director of the company. SATHANANTHAN, Selvanayagam is a Director of the company. Secretary ALLEN, Graham Stephen has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ALLEN, Graham Stephen has been resigned. Director ALLEN, Stefanie Elizabeth has been resigned. Director ALLEN, Terence has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
SATHANANTHAN, Pushpalatha
Appointed Date: 10 February 2016

Director
BIBI, Raqia
Appointed Date: 04 December 2015
49 years old

Director
KUHANANTHAN, Mohanananthan
Appointed Date: 08 January 2015
54 years old

Director
SATHANANTHAN, Selvanayagam
Appointed Date: 20 November 2015
66 years old

Resigned Directors

Secretary
ALLEN, Graham Stephen
Resigned: 10 February 2016
Appointed Date: 18 March 2005

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Director
ALLEN, Graham Stephen
Resigned: 07 December 2015
Appointed Date: 18 March 2005
49 years old

Director
ALLEN, Stefanie Elizabeth
Resigned: 01 December 2015
Appointed Date: 18 March 2005
72 years old

Director
ALLEN, Terence
Resigned: 01 December 2015
Appointed Date: 18 March 2005
74 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 March 2005
Appointed Date: 18 March 2005

NANT-Y-GAER HALL LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 18 March 2016
07 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016.

25 Feb 2016
Termination of appointment of Graham Stephen Allen as a director on 7 December 2015
22 Feb 2016
Registration of charge 053978290004, created on 18 February 2016
...
... and 42 more events
04 Apr 2005
New director appointed
04 Apr 2005
New director appointed
04 Apr 2005
Secretary resigned
04 Apr 2005
Director resigned
18 Mar 2005
Incorporation

NANT-Y-GAER HALL LIMITED Charges

18 February 2016
Charge code 0539 7829 0004
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 December 2015
Charge code 0539 7829 0003
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Stefanie Elizabeth Allen Terence Allen
Description: Contains fixed charge…
1 December 2015
Charge code 0539 7829 0002
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: All that leasehold land known as nant y gaer hall nursing…
27 February 2006
Debenture
Delivered: 1 March 2006
Status: Satisfied on 2 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…