About

Registered Number: 02786933
Date of Incorporation: 05/02/1993 (31 years and 3 months ago)
Company Status: Liquidation
Registered Address: BBK PARTNERSHIP, Bbk Partnership, Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Douglas Care & Domestic Services Ltd was founded on 05 February 1993 with its registered office in Barnet, it's status at Companies House is "Liquidation". The organisation has 4 directors listed as Freeman, Sylvia Ann Sally, Goodall, Anita Jane, Goodall, Bernard Llewellyn, Goodall, Gareth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Sylvia Ann Sally 01 July 2001 - 1
GOODALL, Anita Jane N/A 25 April 2002 1
GOODALL, Bernard Llewellyn 05 February 1993 10 May 2001 1
GOODALL, Gareth 10 May 2001 25 April 2002 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 25 April 2017
4.68 - Liquidator's statement of receipts and payments 06 May 2016
4.68 - Liquidator's statement of receipts and payments 29 April 2015
RESOLUTIONS - N/A 25 February 2014
RESOLUTIONS - N/A 25 February 2014
4.20 - N/A 25 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2014
AA - Annual Accounts 27 January 2014
AD01 - Change of registered office address 24 January 2014
MR01 - N/A 18 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 07 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 13 January 2003
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 14 September 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 23 January 1995
287 - Change in situation or address of Registered Office 12 December 1994
363a - Annual Return 05 October 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 31 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1993
NEWINC - New incorporation documents 05 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.