Liquidation
Company Information for SELECTCARE LIMITED
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
|
Company Registration Number
02408073
Private Limited Company
Liquidation |
Company Name | |
---|---|
SELECTCARE LIMITED | |
Legal Registered Office | |
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX Other companies in EX14 | |
Company Number | 02408073 | |
---|---|---|
Company ID Number | 02408073 | |
Date formed | 1989-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2009 | |
Account next due | 28/02/2011 | |
Latest return | 08/03/2010 | |
Return next due | 05/04/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 12:03:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SELECTCARE SYSTEMS CORPORATION | 2401 W BIG BEAVER RD, SUITE 700 TROY Michigan 48084 | UNKNOWN | Company formed on the 0000-00-00 | |
SELECTCARE, INC. | 2401 W BIG BEAVER RD STE 700 TROY Michigan 48084 | UNKNOWN | Company formed on the 0000-00-00 | |
SELECTCARE INC | Delaware | Unknown | ||
SELECTCARE, INC. | 777 ARTHUR GODFREY RD MIAMI BEACH FL 33140 | Inactive | Company formed on the 1997-11-21 | |
SELECTCARE HEALTH STAFFING, INC. | 8746 NW 139 TERR, MIAMI LAKES FL 33018 | Inactive | Company formed on the 2009-02-27 | |
SELECTCARE OF TEXAS, INC. | 4888 LOOP CENTRAL DR STE 700 C/O TRAVIS HOUSTON TX 77081 | Active | Company formed on the 2012-05-24 | |
SELECTCARE HEALTH PLANS, INC. | 4888 LOOP CENTRAL DR STE 700 HOUSTON TX 77081 | Dissolved | Company formed on the 2005-03-15 | |
SELECTCARE OF TEXAS LLC | Georgia | Unknown | ||
SELECTCARE MANAGEMENT CO INC | California | Unknown | ||
SELECTCARE HMO INCORPORATED | Michigan | UNKNOWN | ||
SELECTCARE NETWORKS INCORPORATED | Michigan | UNKNOWN | ||
SELECTCARE PHYSICAL THERAPY AND PAIN MANAGEMENT PC | Michigan | UNKNOWN | ||
SELECTCARE MANAGEMENT INCORPORATED | Michigan | UNKNOWN | ||
SELECTCARE LIMITED | New Jersey | Unknown | ||
Selectcare Health Plans Inc | Indiana | Unknown | ||
SELECTCARE OF OKLAHOMA INC | Oklahoma | Unknown | ||
SELECTCARE LLC | 33 Foothill LN Suffolk East Northport NY 11731 | Active | Company formed on the 2023-06-30 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM St Martin's House the Runway South Ruislip Middlesex HA4 6SE | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 05/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/15 FROM Treaslake Farm Buckerell Honiton Devon EX14 3EP England | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-07-31 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-05-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-11-25 | |
COCOMP | Compulsory winding up order | |
LQ01 | Notice of appointment of receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/11 FROM Treaslare Farm Buckerell Honiton Devon EX14 3EP United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/11 FROM 74 Fore Street Heavitree Exeter EX1 2RR United Kingdom | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/03/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Paul Hardy on 2010-03-17 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/03/09; full list of members | |
287 | Registered office changed on 13/10/2008 from treaslake farm buckerell honiton devon EX14 3EP | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/03/08; full list of members | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 | |
169 | £ IC 2/1 21/09/06 £ SR 1@1=1 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/05/02 | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/97 | |
363s | RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/96 FROM: THE ROWANS 17 ASHBY ROAD BURTON-ON-TRENT DE15 0LB | |
363s | RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2016-06-27 |
Meetings of Creditors | 2015-06-19 |
Appointment of Liquidators | 2015-05-27 |
Winding-Up Orders | 2013-08-14 |
Petitions to Wind Up (Companies) | 2013-04-30 |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | JULIA ANN HARDY | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELECTCARE LIMITED
The top companies supplying to UK government with the same SIC code (9800 - Residents property management) as SELECTCARE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SELECTCARE LIMITED | Event Date | 2016-06-22 |
Principal Trading Address: Treaslake Farm, Buckerell, Honiton, Devon, EX14 3EP Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 12 August 2016, to send their proofs of debt to the undersigned, James Ashley Dowers of DDJ Insolvency Limited, of 100 Borough High Street, London, SE1 1LB, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 12 August 2016. Date of Appointment: 6 May 2015. Office holder details: James Ashley Dowers (IP No 14450) of DDJ Insolvency Limited, of 100 Borough High Street, London, SE1 1LB, For further details contact: Angela Jarvis, Tel: 0207 863 3193, Email: ajarvis@ddjinsolvency.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SELECTCARE LIMITED | Event Date | 2015-06-17 |
In the Exeter County Court case number 164 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a general meeting of the Company’s creditors for the purposes of establishing a liquidation committee and if no committee is formed, to agree the basis of the Joint Liquidators’ remuneration. The meeting will be held at St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 6SE , on 02 July 2015 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 6 May 2015. Office Holder details: Julie Swan (IP No 9168) of PCR, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 6SE and James Dowers (IP No 14450) of DDJ Insolvency Limited, Alpha House, 100 Borough High Street, London SE1 1LB. For further details contact: Julie Swan or James Dowers, E-mail: aaronnunn@pcrllp.co.uk, Tel: 0208 841 5252. Alternative contact: Aaron Nunn. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SELECTCARE LIMITED | Event Date | 2015-05-06 |
In the Exeter County Court case number 164 Principal Trading Address: Treaslake Farm, Buckerell, Honiton, Devon, EX14 3EP Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Julie Swan , of PCR , St Martins House, The Runway, South Ruislip, Middx, HA4 6SE and James Dowers , both of DDJ Insolvency , Alpha House, 1000 Borough High Street, London, SE1 1LB , (IP Nos 9168 and 14450) have been appointed Joint Liquidators to the Company on 06 May 2015 , by the Secretary of State. For further details contact: Arron Nunn, Email: aaronnunn@pcrllp.co.uk, Tel: 0208 841 5252. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SELECTCARE LIMITED | Event Date | 2013-08-05 |
In the High Court Of Justice case number 002153 Liquidator appointed: C Butler 3rd Floor , Senate Court , Southernhay Gardens , EXETER , EX1 1UG , telephone: 01392 889650 , email: Exeter.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SELECTCARE LIMITED | Event Date | 2013-03-21 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2153 A Petition to wind up the above-named Company, Registration Number 02408073, of Treaslake Farm, Buckerell, Honiton, Devon, England, EX14 3EP , presented on 21 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SELECTCARE LIMITED | Event Date | 2011-06-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |