Company NameFive Stacks Residential Care Centre Llp
Company StatusDissolved
Company NumberOC370731
CategoryLimited Liability Partnership
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameFive Stacks Residential Care Home (UK) Llp

Directors

LLP Designated Member NameJoann Marie Donhou
Date of BirthJanuary 1975 (Born 49 years ago)
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham-On-Crouch
Essex
CM0 8AA
LLP Designated Member NameSamantha Jane Donhou
Date of BirthJune 1969 (Born 54 years ago)
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham-On-Crouch
Essex
CM0 8AA
LLP Designated Member NameJohn Sidney Donhou
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 High Street
Burnham On Crouch
Essex
CM0 8AA

Contact

Websitewww.fivestacks.com

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£317,730
Cash£77,355
Current Liabilities£78,907

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

25 October 2012Delivered on: 27 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property k/a 209 and 209A point clear road st osyth clacton essex t/n EX14222 and EX390979 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 October 2012Delivered on: 17 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
31 December 2015Annual return made up to 13 December 2015 (3 pages)
31 December 2015Annual return made up to 13 December 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Member's details changed for Samantha Jane Donhou on 9 July 2015 (4 pages)
3 August 2015Member's details changed for Joann Marie Donhou on 9 July 2015 (4 pages)
3 August 2015Member's details changed for Samantha Jane Donhou on 9 July 2015 (4 pages)
3 August 2015Member's details changed for Joann Marie Donhou on 9 July 2015 (4 pages)
3 August 2015Member's details changed for Joann Marie Donhou on 9 July 2015 (4 pages)
3 August 2015Member's details changed for Samantha Jane Donhou on 9 July 2015 (4 pages)
30 July 2015Termination of appointment of John Sidney Donhou as a member on 6 April 2015 (2 pages)
30 July 2015Termination of appointment of John Sidney Donhou as a member on 6 April 2015 (2 pages)
30 July 2015Termination of appointment of John Sidney Donhou as a member on 6 April 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Annual return made up to 13 December 2014 (3 pages)
19 December 2014Annual return made up to 13 December 2014 (3 pages)
17 December 2013Annual return made up to 13 December 2013 (4 pages)
17 December 2013Annual return made up to 13 December 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
21 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 December 2012Annual return made up to 13 December 2012 (4 pages)
18 December 2012Annual return made up to 13 December 2012 (4 pages)
27 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
27 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
17 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
17 October 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
19 July 2012Company name changed five stacks residential care home (uk) LLP\certificate issued on 19/07/12
  • LLNM01 ‐ Change of name notice
(3 pages)
19 July 2012Company name changed five stacks residential care home (uk) LLP\certificate issued on 19/07/12
  • LLNM01 ‐ Change of name notice
(3 pages)
13 December 2011Incorporation of a limited liability partnership (10 pages)
13 December 2011Incorporation of a limited liability partnership (10 pages)