Company Information for HOTSCA (REALISATIONS) LIMITED
REVIVE BUSINESS RECOVERY LTD, 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
04696584
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HOTSCA (REALISATIONS) LIMITED | ||
Legal Registered Office | ||
REVIVE BUSINESS RECOVERY LTD 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in TR1 | ||
Previous Names | ||
|
Company Number | 04696584 | |
---|---|---|
Company ID Number | 04696584 | |
Date formed | 2003-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 13/03/2015 | |
Return next due | 10/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 08:45:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN AMIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN AMIT |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAISON DU CHIC LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Dissolved 2015-10-20 | |
HEART OF THE SOUTH CARE AGENCY LIMITED | Director | 2006-08-10 | CURRENT | 2006-08-10 | Active | |
DINATOPIA LIMITED | Director | 2006-01-01 | CURRENT | 2005-06-24 | Dissolved 2016-08-23 | |
TOYBOX AGENCY LIMITED | Director | 2005-03-23 | CURRENT | 2003-03-13 | Active | |
TOYBOX NANNY AGENCY LIMITED | Director | 2005-03-23 | CURRENT | 2003-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/16 FROM C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX | |
2.24B | Administrator's progress report to 2016-07-13 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-09 | |
2.23B | Result of meeting of creditors | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM 17 Frances Street Truro Cornwall TR1 3DN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 21/12/2015 | |
CERTNM | Company name changed heart of the south care agency LIMITED\certificate issued on 04/01/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046965840002 | |
TM02 | Termination of appointment of a secretary | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/15 FULL LIST | |
AR01 | 13/03/14 FULL LIST | |
TM02 | Termination of appointment of Ian Amit on 2015-10-12 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-09 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM ALEXANDRA HOUSE 18 ST. GEORGES ROAD TRURO CORNWALL TR1 3JD UNITED KINGDOM | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AMIT / 13/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM HAMLYN HOUSE BEADLES LANE OXTED SURREY RH8 9JJ | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-07-17 |
Appointment of Liquidators | 2017-02-14 |
Meetings of Creditors | 2016-02-05 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-01-22 |
Appointment of Administrators | 2016-01-21 |
Notice of Dividends | 2015-03-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 339,234 |
---|
Creditors and other liabilities
|
|
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 HOTSCA (REALISATIONS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 58 |
Current Assets | 2012-04-01 | £ 371,826 |
Debtors | 2012-04-01 | £ 353,479 |
Fixed Assets | 2012-04-01 | £ 22,547 |
Shareholder Funds | 2012-04-01 | £ 55,139 |
Stocks Inventory | 2012-04-01 | £ 18,289 |
Tangible Fixed Assets | 2012-04-01 | £ 1,795 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
11300C-Older People / Physical Disabilities Head of Service |
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
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 | HOTSCA (REALISATIONS) LIMITED | Event Date | 2017-07-10 |
Notice is hereby given by the Liquidator, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS, pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016 that we intend to declare a first and final dividend to the creditors of the Company within two months of the last date for proving set out below. The creditors of the Company are required, on or before 7 August 2017 (the last date for proving), to prove their debts by sending to the undersigned, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. According to the Companys statement of affairs, the Liquidator believes that certain creditors are owed sums of 1,000 or less. The Liquidator will treat these debts as proved for the purposes of paying a dividend unless the creditors listed advise the Liquidator that the amount of the debt is incorrect or that no debt is owed. Such creditors are required to notify the Liquidator by the last date for proving if the amount of the debt is incorrect or if no debt is owed. Where such a creditor advises the Liquidator that the amount of the debt is incorrect, they must also submit a proof in order to receive a dividend. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HOTSCA (REALISATIONS) LIMITED | Event Date | 2017-01-16 |
Liquidator's name and address: Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Telephone number: 01302 965485 . Alternative person to contact: Elizabeth Sapsted, Elizabeth@revivebusinessrecovery.co.uk : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | HOTSCA (REALISATIONS) LIMITED | Event Date | 2016-01-22 |
On 14 January 2016, the above-named Company entered into administration. I, Susan Amit of Cherry Bryn, 3 Trevear Road, St Stephen, Cornwall PL26 7NL was a director of the above-named Company on the day it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Heart of the South / Heart of the South Care Agency / HOTSCA | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HOTSCA (REALISATIONS) LIMITED | Event Date | 2016-01-14 |
In the Birmingham District Registry case number 8481 Claire Louise Foster , Office Holder No: 9423 , Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Telephone number: 01302 554925 and email: claire@revivebusinessrecovery.co.uk. Alternative person to contact: Elizabeth Sapsted, 01302 554925, Elizabeth@revivebusinessrecovery.co.uk : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | HEART OF THE SOUTH CARE AGENCY LIMITED | Event Date | 1970-01-01 |
Company Voluntary Arrangement Former registered names (in last 12 months): N/A Trading names or styles: N/A Nature of Business: Human Health Activities Date of Appointment: 10 January 2014 Date by which creditors must submit their claims: 26 April 2015 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is our intention to declare a first dividend to the unsecured creditors of Heart of the South Care Agency Limited, within the period of two months from the last date of proving. Creditors who have not already done so are required, on or before 26 April 2015, to send their proofs of debt to Giles Richard Frampton and Hamish Millen Adam (IP Nos 7911 and 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE (T: 01752 690101), the Joint Supervisors of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Address to which creditors must submit their claims: Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ), Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . Office Holders telephone number: 01752 690101 Alternative person to contact with enquiries about the case: Rob Cowsill . Email: robcowsill@richardjsmith.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOTSCA (REALISATIONS) LIMITED | Event Date | |
In the Birmingham District Registry case number 8481 Nature of business: Provision of Care Workers In accordance with Paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matter to consider my statement of proposals, establishing a committee of creditors and, if no committee is established, to consider approving the Administrators remuneration and disbursements and the pre-administration costs, is to be conducted by correspondence in accordance with Paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote, a completed Form 2.25B must be lodged, together with details of their claims, at Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX not later than 12 noon on 19 February 2016. In accordance with Rule 2.22(1) of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the administrator written details of his claim not later than 12 noon on the closing date, the claim has been duly admitted and has been lodged with the administrator. Claire Louise Foster , IP number: 9423 , Administrator , Revive Business Recovery Limited , Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX . Appointment made on: 14 January 2016. Alternative person to contact: Elizabeth Sapsted, 01302 554925, elizabeth@revivebusinessrecovery.co.uk : | |||
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. |