About

Registered Number: 03141577
Date of Incorporation: 27/12/1995 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 52 Rhos Road, Rhos On Sea, Colwyn Bay, LL28 4RS,

 

Larkfield Care Home Ltd was registered on 27 December 1995 and has its registered office in Colwyn Bay. This company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAUMOTTE, Bernice 28 December 1995 - 1
Secretary Name Appointed Resigned Total Appointments
JAUMOTTE, Guy Francois Rene 28 December 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
AD01 - Change of registered office address 28 June 2017
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 January 2013
AAMD - Amended Accounts 02 August 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 03 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 September 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
363a - Annual Return 03 January 2007
RESOLUTIONS - N/A 08 August 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 09 September 2005
287 - Change in situation or address of Registered Office 13 May 2005
395 - Particulars of a mortgage or charge 01 April 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 23 January 2002
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 26 September 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 23 September 1999
363a - Annual Return 14 March 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 12 March 1997
363s - Annual Return 28 January 1997
287 - Change in situation or address of Registered Office 14 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
NEWINC - New incorporation documents 27 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2008 Outstanding

N/A

Debenture 10 July 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Debenture 12 June 2007 Outstanding

N/A

Legal and general charge 31 March 2005 Outstanding

N/A

Debenture deed 20 September 2001 Fully Satisfied

N/A

Mortgage deed 20 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.