Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECTCARE LIMITED
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 Overview

About Selectcare Ltd
SELECTCARE LIMITED was founded on 1989-07-26 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Selectcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SELECTCARE LIMITED
 
Legal Registered Office
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
UB8 2FX
Other companies in EX14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECTCARE LIMITED
Is this data useful to you?
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.
Companies with same name SELECTCARE LIMITED
The following companies were found which have the same name as SELECTCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SELECTCARE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL HARDY
Company Secretary 1991-03-08
STEPHEN PAUL HARDY
Director 1991-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ANN HARDY
Director 1991-03-08 2006-09-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-20WU15Compulsory liquidation. Final meeting
2018-07-12WU07Compulsory liquidation winding up progress report
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM St Martin's House the Runway South Ruislip Middlesex HA4 6SE
2017-07-18WU07Compulsory liquidation winding up progress report
2017-03-31LIQ MISCInsolvency:liquidators annual progress report to 05/05/2016
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Treaslake Farm Buckerell Honiton Devon EX14 3EP England
2015-06-08COCOMPCompulsory winding up order
2015-06-084.31Compulsory liquidaton liquidator appointment
2014-08-213.6Receiver abstract summary of receipts and payments brought down to 2014-07-31
2014-08-21RM02Notice of ceasing to act as receiver or manager
2014-06-163.6Receiver abstract summary of receipts and payments brought down to 2014-05-25
2013-12-023.6Receiver abstract summary of receipts and payments brought down to 2013-11-25
2013-08-13COCOMPCompulsory winding up order
2012-11-30LQ01Notice of appointment of receiver or manager
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/11 FROM Treaslare Farm Buckerell Honiton Devon EX14 3EP United Kingdom
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/11 FROM 74 Fore Street Heavitree Exeter EX1 2RR United Kingdom
2011-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2011-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-17LATEST SOC17/03/10 STATEMENT OF CAPITAL;GBP 1
2010-03-17AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-17CH01Director's details changed for Stephen Paul Hardy on 2010-03-17
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-19363aReturn made up to 08/03/09; full list of members
2008-10-13287Registered office changed on 13/10/2008 from treaslake farm buckerell honiton devon EX14 3EP
2008-06-30AA31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-10363aReturn made up to 08/03/08; full list of members
2007-05-03363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-20363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-18225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2006-10-27169£ IC 2/1 21/09/06 £ SR 1@1=1
2006-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-12288bDIRECTOR RESIGNED
2006-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-22363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/02
2002-05-30363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-16363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-13363sRETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-18395PARTICULARS OF MORTGAGE/CHARGE
1997-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/97
1997-04-04363sRETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS
1997-01-22395PARTICULARS OF MORTGAGE/CHARGE
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-09287REGISTERED OFFICE CHANGED ON 09/06/96 FROM: THE ROWANS 17 ASHBY ROAD BURTON-ON-TRENT DE15 0LB
1996-02-29363sRETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
9800 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to SELECTCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-27
Meetings of Creditors2015-06-19
Appointment of Liquidators2015-05-27
Winding-Up Orders2013-08-14
Petitions to Wind Up (Companies)2013-04-30
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against SELECTCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-27 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-09-27 Outstanding JULIA ANN HARDY
DEBENTURE 2006-04-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 1997-04-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1997-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

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

Intangible Assets
Patents
We have not found any records of SELECTCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECTCARE LIMITED
Trademarks
We have not found any records of SELECTCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECTCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9800 - Residents property management) as SELECTCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELECTCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySELECTCARE LIMITEDEvent Date2016-06-22
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 TypeMeetings of Creditors
Defending partySELECTCARE LIMITEDEvent Date2015-06-17
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 TypeAppointment of Liquidators
Defending partySELECTCARE LIMITEDEvent Date2015-05-06
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 TypeWinding-Up Orders
Defending partySELECTCARE LIMITEDEvent Date2013-08-05
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySELECTCARE LIMITEDEvent Date2013-03-21
SolicitorHM 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 TypeProposal to Strike Off
Defending partySELECTCARE LIMITEDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECTCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECTCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1