Company Information for LYMEWOOD CARE LIMITED
CVR GLOBAL LLP, PROSPECT HOUSE MERIDIANS CROSS, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
05122729
Private Limited Company
Liquidation |
Company Name | |
---|---|
LYMEWOOD CARE LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP PROSPECT HOUSE MERIDIANS CROSS SOUTHAMPTON SO14 3TJ Other companies in SO23 | |
Company Number | 05122729 | |
---|---|---|
Company ID Number | 05122729 | |
Date formed | 2004-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 07/05/2015 | |
Return next due | 04/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 16:36:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN STRATTON |
||
PAUL PHILIP STRATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROBERT LITTLE |
Director | ||
KENNETH JOHN STRATTON |
Director | ||
PAUL PHILIP STRATTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNX TECHNOLOGIES LTD | Company Secretary | 2009-06-17 | CURRENT | 2007-03-30 | Active - Proposal to Strike off | |
PARKES DAWSON LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-11-14 | Active - Proposal to Strike off | |
THE YOGA ACADEMY LIMITED | Company Secretary | 2008-11-06 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
LEON KEYWORTH LIMITED | Company Secretary | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2013-09-03 | |
HOPLANDS ESTATE LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1991-04-30 | Active | |
WOODHOUSE UPLYME MANAGEMENT LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
NEVILLE J TAYLOR LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2018-05-15 | |
EVENVYNE LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1992-10-20 | Active | |
EAGLEY VALLEY LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1999-10-15 | Active | |
TRANSMARINE BSS (UK) LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2007-07-09 | Dissolved 2018-05-29 | |
ADVANCED STRUCTURAL MONITORING LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
ROBERT NEVIN ANTIQUES LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
FLUENT PMO LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-02-21 | Dissolved 2014-10-01 | |
CONENG LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-02-05 | Dissolved 2016-03-22 | |
FTL THATCHING LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
SNUG ARCHITECTS LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2003-11-17 | Active | |
HYDE PARK INTERNATIONAL LIMITED | Company Secretary | 2006-10-24 | CURRENT | 1985-06-07 | Active | |
HARLOES CONSULTING LTD | Company Secretary | 2006-10-08 | CURRENT | 2004-11-03 | Active | |
ANDREW SEBER LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Dissolved 2013-12-09 | |
PEOPLE'S PROJECTS LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Active | |
DONALD W B PERRIN LTD. | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
MICHAEL SCHMIDT BUILDERS LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-10-17 | Dissolved 2015-10-27 | |
TAVISTOCK CARE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 2001-10-24 | Liquidation | |
SENSATE LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
FURZEDOWN PROPERTIES LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2016-08-16 | |
CLOSE RESOURCE MANAGEMENT LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2005-03-31 | Active | |
ANCELLS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1989-07-24 | Active | |
SOMBORNE VALLEY VINEYARD LIMITED | Company Secretary | 2004-10-25 | CURRENT | 2001-03-23 | Active | |
WORLD RENEWABLE ENERGY CONGRESS LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
CARE HOMES MAINTENANCE LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
CRABWOOD FARMING SERVICES LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-11-04 | Active | |
BEECH LAWN CARE LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
BASINGSTOKE PRECISION PRODUCTS LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Liquidation | |
PROLINE PROTECTION SYSTEMS LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2002-04-22 | Liquidation | |
D J HANNU LIMITED | Company Secretary | 2002-08-08 | CURRENT | 2002-06-14 | Active | |
BRUNTON TECHNICAL PUBLICATIONS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 2002-04-08 | Dissolved 2016-08-16 | |
KIMBALL SMITH CONSULTANTS LIMITED | Company Secretary | 2001-06-19 | CURRENT | 2001-06-19 | Active | |
MAYDAY (AUTO SPARES) LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1975-04-25 | Active | |
MENECON LIMITED | Company Secretary | 1999-12-06 | CURRENT | 1999-12-06 | Active | |
PRIMROSE (2013) LIMITED | Company Secretary | 1999-03-26 | CURRENT | 1999-03-26 | Active | |
BRUNTON PUBLICATIONS (2006) LIMITED | Company Secretary | 1998-04-17 | CURRENT | 1998-04-17 | Dissolved 2013-10-15 | |
SPORTING INTERESTS INTERNATIONAL LIMITED | Company Secretary | 1996-11-11 | CURRENT | 1996-11-11 | Dissolved 2013-11-19 | |
PACKAGING INTELLIGENCE NETWORK LIMITED | Company Secretary | 1995-10-23 | CURRENT | 1995-06-13 | Active | |
ZEPHYR PUBLISHING LIMITED | Company Secretary | 1995-08-04 | CURRENT | 1995-08-04 | Active - Proposal to Strike off | |
KIMBALL SMITH LIMITED | Company Secretary | 1994-09-30 | CURRENT | 1994-09-30 | Active | |
STRUCTURAL STATICS LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1983-03-24 | Dissolved 2013-09-05 | |
THRUSHBRIDGE LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1981-05-14 | Active | |
PACKAGING STRATEGIES LIMITED | Company Secretary | 1991-06-11 | CURRENT | 1991-06-11 | Active - Proposal to Strike off | |
WOODHOUSE UPLYME MANAGEMENT LIMITED | Director | 2015-11-03 | CURRENT | 2008-03-27 | Active | |
62 GIFFORD TERRACE LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
BEECH LAWN CARE LIMITED | Director | 2013-08-20 | CURRENT | 2003-08-21 | Active | |
CARE HOMES MAINTENANCE LIMITED | Director | 2013-08-20 | CURRENT | 2004-03-12 | Active | |
PRIMROSE (2013) LIMITED | Director | 2013-08-20 | CURRENT | 1999-03-26 | Active | |
RHODODENDRON GARDENS LIMITED | Director | 2013-08-20 | CURRENT | 2007-11-13 | Liquidation | |
TAVISTOCK CARE LIMITED | Director | 2001-11-01 | CURRENT | 2001-10-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-09 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM Cvr Global Llp 20 Brunswick Place Southampton SO15 2AQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-09 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/15 FROM 20 Brunswick Place West Park Road Southampton SO15 1AQ England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM Kings Worthy House, Court Road Kings Worthy Winchester SO23 7QA | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-04-01 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PAUL PHILIP STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 07/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT LITTLE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 10/05/04 | |
ELRES | S366A DISP HOLDING AGM 10/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-11-17 |
Appointment of Liquidators | 2015-11-17 |
Meetings of Creditors | 2015-11-03 |
Proposal to Strike Off | 2010-08-31 |
Petitions to Wind Up (Companies) | 2009-11-19 |
Petitions to Wind Up (Companies) | 2008-03-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
THIRD PARTY LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC |
Creditors Due Within One Year | 2013-07-31 | £ 189,722 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 178,968 |
Creditors Due Within One Year | 2011-08-01 | £ 164,082 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYMEWOOD CARE LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-01 | £ 1,000 |
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 18,161 |
Cash Bank In Hand | 2012-08-01 | £ 1,077 |
Cash Bank In Hand | 2011-08-01 | £ 20,323 |
Current Assets | 2013-07-31 | £ 231,143 |
Current Assets | 2012-08-01 | £ 251,017 |
Current Assets | 2011-08-01 | £ 339,684 |
Debtors | 2013-07-31 | £ 212,982 |
Debtors | 2012-08-01 | £ 249,940 |
Debtors | 2011-08-01 | £ 319,361 |
Tangible Fixed Assets | 2013-07-31 | £ 14,809 |
Tangible Fixed Assets | 2012-08-01 | £ 19,745 |
Tangible Fixed Assets | 2011-08-01 | £ 26,327 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Somerset County Council | |
|
Private Contractors & Other Agencies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LYMEWOOD CARE LIMITED | Event Date | 2015-11-10 |
At a General Meeting of the members of the above named company, duly convened and held at Lymewood Nursing and Residential Home, Woodhouse, Uplyme, Nr Lyme Regis, Devon, DT7 3XA on 10 November 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Terry Evans and Matthew Fox , both of CVR Global LLP , 20 Brunswick Place, Southampton SO15 2AQ , (IP Nos 6416 and 9325) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Rebecca Lockwood on 023 8033 5888, Email: rlockwood@cvr.global Mr P Stratton , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LYMEWOOD CARE LIMITED | Event Date | 2015-11-10 |
Terry Evans and Matthew Fox , both of CVR Global LLP , 20 Brunswick Place, Southampton SO15 2AQ . : Further details contact: Rebecca Lockwood on 023 8033 5888, Email: rlockwood@cvr.global | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LYMEWOOD CARE LIMITED | Event Date | 2015-10-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended)(the Act) that a meeting of the creditors of the above named Company will be held at Lymewood Nursing and Residential Home, Woodhouse, Uplyme, Nr Lyme Regis, Devon, DT7 3XA on 10 November 2015 at 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , 20 Brunswick Place, Southampton SO15 2AQ , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: Rebecca Lockwood, Tel: 023 8033 5888 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LYMEWOOD CARE LIMITED | Event Date | 2010-08-31 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LYMEWOOD CARE LIMITED | Event Date | 2009-10-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 19560 A Petition to wind up the above-named Company of Kings Worthy House, Court Road, Kings Worthy, Winchester SO23 7QA , presented on 13 October 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 2 December 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 1 December 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1336293/37/A/RL.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LYMEWOOD CARE LIMITED | Event Date | 2008-03-13 |
In the High Court of Justice (Chancery Division) Companies Court No 8962 of 2007 In the Matter of LYMEWOOD CARE LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Kings Worthy House, Court Road, Kings Worthy, Winchester SO23 7QA, presented on 27 November 2007, by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 2 April 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 April 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7723. (Ref SLR 1336293/37/Z/JN.) 13 March 2008. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |