Nant Y Gaer Limited

DataGardener
nant y gaer limited
dissolved
Unknown

Nant Y Gaer Limited

09537827Private Limited With Share Capital

27 Byrom Street, Castlefield, Manchester, M34PF
Incorporated

13/04/2015

Company Age

11 years

Directors

1

Employees

SIC Code

87100

Risk

not scored

Company Overview

Registration, classification & business activity

Nant Y Gaer Limited (09537827) is a private limited with share capital incorporated on 13/04/2015 (11 years old) and registered in manchester, M34PF. The company operates under SIC code 87100 - residential nursing care facilities.

Nant y gaer limited is a hospital & health care company based out of 30 hollybush hill wanstead, london, united kingdom.

Private Limited With Share Capital
SIC: 87100
Unknown
Incorporated 13/04/2015
M34PF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:28-05-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-12-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-06-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:05-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-06-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2015
Incorporation Company
Category:Incorporation
Date:13-04-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date28/01/2022
Filing Date16/09/2021
Latest Accounts28/04/2020

Trading Addresses

27 Byrom Street, Manchester, M34PFRegistered
Greg'S Building, 1 Booth Street, Manchester, M24DL

Contact

01978852672
nant-y-gaer.co.uk
27 Byrom Street, Castlefield, Manchester, M34PF