Company Information for HOME AND CARE LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
03950570
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOME AND CARE LIMITED | |
Legal Registered Office | |
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in SE1 | |
Company Number | 03950570 | |
---|---|---|
Company ID Number | 03950570 | |
Date formed | 2000-03-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2009 | |
Account next due | 30/04/2011 | |
Latest return | 12/03/2010 | |
Return next due | 09/04/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-05 01:43:10 |
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 | ||
---|---|---|---|---|
HOME AND CARE PTY LTD | Active | Company formed on the 2021-10-23 | ||
HOME AND CARE PTY LTD | Active | Company formed on the 2021-10-23 |
Officer | Role | Date Appointed |
---|---|---|
MANPREET SINGH JOHAL |
||
BALBIR SINGH JOHAL |
||
JOGINDER KAUR JOHAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ANN WHITE |
Company Secretary | ||
ROBERT WHITE |
Director | ||
SUSAN ANN WHITE |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEECHGROVE CH LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2003-11-25 | Active | |
MARCHMONT CARE HOME LIMITED | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Active | |
BJ CARE LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-07-11 | Dissolved 2014-10-21 | |
TC CAREHOME LIMITED | Company Secretary | 2003-09-02 | CURRENT | 2003-08-27 | Active | |
STRUAN LODGE LIMITED | Director | 2017-07-13 | CURRENT | 1995-03-27 | Active | |
PERGOLA LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
MCKENZIE CARE HOMES LTD | Director | 2014-01-17 | CURRENT | 2007-01-12 | Active | |
CARE CONCERN MANAGEMENT TA LIMITED | Director | 2014-01-01 | CURRENT | 2013-12-19 | Active | |
CARE CONCERN HOLDINGS LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
MARCHMONT CARE HOME LIMITED | Director | 2007-09-06 | CURRENT | 2007-09-06 | Active | |
BJ CARE LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2014-10-21 | |
WALLACE MANAGEMENT SERVICES LIMITED | Director | 2017-10-01 | CURRENT | 2008-07-01 | Active | |
EVELYN CARE HOMES LIMITED | Director | 2005-10-27 | CURRENT | 2005-10-27 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:hard copy of court order to defer dissolution until 21/07/2021 | |
COLIQ | Deferment of dissolution (voluntary) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM Bridge House London Bridge London SE1 9QR | |
LIQ MISC | Insolvency:hard copy deferral order (21/07/2019) | |
COLIQ | Deferment of dissolution (voluntary) | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-17 | |
2.24B | Administrator's progress report to 2014-12-18 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-10-10 | |
2.24B | Administrator's progress report to 2014-04-10 | |
F2.18 | Notice of deemed approval of proposals | |
2.24B | Administrator's progress report to 2013-10-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-04-10 | |
2.24B | Administrator's progress report to 2012-10-10 | |
2.24B | Administrator's progress report to 2012-04-10 | |
2.24B | Administrator's progress report to 2011-10-11 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-06-17 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2010-12-17 | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 204 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RD | |
LATEST SOC | 22/03/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MANPREET JOHAL / 12/03/2009 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: PHELDON HOUSE ST LEONARDS HILL WINDSOR BERKSHIRE SL4 4AT | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 3 ADMIRAL HOUSE CARDINAL WAY WEALDSTONE HARROW MIDDLESEX HA3 5TE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 11-13 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HR | |
RES13 | COMPANY BUSINESS 16/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 1 SOUTH TERRACE ROTHERHAM SOUTH YORKSHIRE S60 2EX | |
363s | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/04/00--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2017-03-28 |
Notice of Intended Dividends | 2016-06-28 |
Appointment of Liquidators | 2014-12-23 |
Appointment of Administrators | 2010-07-05 |
Appointment of Administrators | 2010-06-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE AND GENERAL CHARGE | Satisfied | FIRST NATIONAL 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 HOME AND CARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Neighbourhoods & Adult Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HOME AND CARE LIMITED | Event Date | 2016-06-23 |
Principal Trading Address: Roman Court, Highwoods Road, Mexborough, South Yorkshire, S64 9ES Notice is hereby given prusuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, Stephen Paul Grant and Anthony Malcolm Cork, the joint liquidators of the above named company, intend to pay a dividend to creditors within two months of the last date for proving specified in this notice. Creditors who have not already proved are required on or before 22 July 2016 to send their names, addresses and particulars of their debts or claims to the undersigned, Stephen Paul Grant, Wilkins Kennedy, Bridge House, London Bridge, London, SE1 9QR the Joint Liquidator of the company and, if so required, provide such 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 before the date specified above is not entitled to disturb, by reason that he has not participated in it, any distribution subsequently declared. Date of Appointment: 18 December 2014 Office Holder details: Stephen Paul Grant and Anthony Malcolm Cork (IP Nos. 008929 and 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR For more information please contact Chloe Edges at chloe.edges@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOME AND CARE LIMITED | Event Date | 2014-12-18 |
Stephen Paul Grant and Anthony Malcolm Cork , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further details contact: Chloe Edges at chloe.edges@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HOME AND CARE LIMITED | Event Date | 2014-12-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of Home and Care Limited will be held at Bridge House, London Bridge, London SE1 9QR on 30 May 2017 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolution will be considered at the creditors meeting: That the Joint Liquidators obtain their release from office. Proxies to be used at the meetings together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR, no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 18 December 2014 Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . For more information please contact Chloe Edges, E-mail: chloe.edges@wilkinskennedy.com or Tel: 0207 403 1877. Stephen Paul Grant , Joint Liquidator : Ag GF122941 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HOME AND CARE LIMITED | Event Date | 2010-06-18 |
In the High Court of Justice case number 5070 Principal Trading Address: Roman Court, Highwoods Road, Mexborough, South Yorkshire, S64 9ES Stephen Paul Grant and Anthony Malcolm Cork (IP Nos 008929 and 009401 ), both of Wilkins Kennedy , Bridge House, London Bridge, London SE1 9QR . Further details contact: Chloe Edges, Email: chloe.edges@wilkinskennedy.com Tel: 0207 234 3468. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HOME AND CARE LIMITED | Event Date | |
In the High Court of Justice case number 5070 Principal Trading Address: Roman Court, Highwoods Road, Mexborough, South Yorkshire, S64 9ES Stephen Paul Grant and Anthony Malcolm Cork (IP Nos 008929 and 009401 ), both of Wilkins Kennedy , Bridge House, London Bridge, London SE1 9QR . Further details contact: Chloe Edges, Email: chloe.edges@wilkinskennedy.com, Tel: 0207 234 3468. : | |||
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. |