About

Registered Number: 02289820
Date of Incorporation: 25/08/1988 (35 years and 8 months ago)
Company Status: Receivership
Registered Address: 1 East Parade, Sheffield, South Yorkshire, S1 2ET

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Janet Anita N/A - 1
MCDONALD, William Patrick N/A - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.