Based in South Yorkshire, Langwith Residential & Nursing Homes Ltd was setup in 1988, it's status in the Companies House registry is set to "Receivership". The current directors of this organisation are listed as Mcdonald, Janet Anita, Mcdonald, William Patrick at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, Janet Anita | N/A | - | 1 |
MCDONALD, William Patrick | N/A | - | 1 |
Document Type | Date | |
---|---|---|
3.6 - Abstract of receipt and payments in receivership | 06 April 2005 | |
405(1) - Notice of appointment of Receiver | 06 April 2005 | |
405(2) - Notice of ceasing to act of Receiver | 31 March 2005 | |
3.6 - Abstract of receipt and payments in receivership | 01 February 2005 | |
3.6 - Abstract of receipt and payments in receivership | 12 March 2004 | |
3.6 - Abstract of receipt and payments in receivership | 27 March 2003 | |
OC-DV - Order of Court - dissolution void | 26 March 2003 | |
LIQ - N/A | 09 May 2002 | |
3.6 - Abstract of receipt and payments in receivership | 08 February 2002 | |
3.6 - Abstract of receipt and payments in receivership | 20 February 2001 | |
L64.04 - Directions to defer dissolution | 12 May 2000 | |
3.6 - Abstract of receipt and payments in receivership | 07 March 2000 | |
L64.07 - Release of Official Receiver | 25 February 2000 | |
405(1) - Notice of appointment of Receiver | 18 January 2000 | |
405(2) - Notice of ceasing to act of Receiver | 18 January 2000 | |
L64.04 - Directions to defer dissolution | 20 December 1999 | |
L64.07 - Release of Official Receiver | 20 December 1999 | |
3.6 - Abstract of receipt and payments in receivership | 17 March 1999 | |
3.10 - N/A | 01 April 1998 | |
COCOMP - Order to wind up | 05 March 1998 | |
F14 - Notice of wind up | 24 February 1998 | |
405(1) - Notice of appointment of Receiver | 13 February 1998 | |
287 - Change in situation or address of Registered Office | 26 January 1998 | |
AA - Annual Accounts | 30 December 1997 | |
363s - Annual Return | 01 July 1997 | |
AA - Annual Accounts | 21 May 1997 | |
363s - Annual Return | 25 February 1997 | |
363s - Annual Return | 02 June 1996 | |
AA - Annual Accounts | 02 June 1996 | |
AA - Annual Accounts | 05 January 1995 | |
363s - Annual Return | 18 October 1994 | |
AA - Annual Accounts | 25 October 1993 | |
363s - Annual Return | 13 July 1993 | |
AA - Annual Accounts | 12 August 1992 | |
363s - Annual Return | 01 July 1992 | |
AA - Annual Accounts | 10 December 1991 | |
363a - Annual Return | 08 November 1991 | |
395 - Particulars of a mortgage or charge | 21 October 1991 | |
287 - Change in situation or address of Registered Office | 21 November 1990 | |
363a - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 14 June 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 February 1990 | |
363 - Annual Return | 05 February 1990 | |
AA - Annual Accounts | 02 February 1990 | |
287 - Change in situation or address of Registered Office | 07 August 1989 | |
288 - N/A | 20 March 1989 | |
288 - N/A | 20 March 1989 | |
287 - Change in situation or address of Registered Office | 20 March 1989 | |
CERTNM - Change of name certificate | 01 March 1989 | |
RESOLUTIONS - N/A | 22 September 1988 | |
NEWINC - New incorporation documents | 25 August 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 11 October 1991 | Outstanding |
N/A |