Dissolved 2015-07-21
Company Information for HYGICARE LIMITED
WELLINGTON STREET WEST, HULL, HU1 2BN,
|
Company Registration Number
04848875
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | |
---|---|
HYGICARE LIMITED | |
Legal Registered Office | |
WELLINGTON STREET WEST HULL HU1 2BN Other companies in HU1 | |
Company Number | 04848875 | |
---|---|---|
Date formed | 2003-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 10:59:06 |
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 | ||
---|---|---|---|---|
HYGICARE AGRO PRODUCTS PRIVATE LIMITED | 286 JESSORE ROAD (SOUTH) UNDER: MADHYAMGRAM MUNICIPALITY KOLKATA West Bengal 700132 | ACTIVE | Company formed on the 2013-03-15 | |
HYGICARE GROUP LIMITED | BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF | Dissolved | Company formed on the 2007-02-14 | |
HYGICARE SCIENTIFIC SOLUTIONS LLP | 143 HIGH STREET NORTHALLERTON NORTH YORKSHIRE ENGLAND DL7 8PE | Dissolved | Company formed on the 2008-07-16 | |
HYGICARE SERVICES & AKADEMIE LTD | F37 WATERFRONT STUDIOS 1 DOCK ROAD LONDON UNITED KINGDOM E16 1AH | Dissolved | Company formed on the 2012-11-05 | |
HYGICARE WORKPLACE CONTRACTS LIMITED | BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF | Dissolved | Company formed on the 2005-07-07 |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY NICHOLLS |
||
ANTHONY ROBINSON FAWCETT |
||
EDWARD JOHN ROBINSON FAWCETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK JAMES CROSSAN |
Company Secretary | ||
IAN RADCLIFFE |
Director | ||
DAVID CONE |
Director | ||
ALAN JOHN SUTTON |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYGICARE WORKPLACE CONTRACTS LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-07 | Dissolved 2014-02-18 | |
SMITH HILL LIMITED | Director | 1991-06-04 | CURRENT | 1990-06-04 | Dissolved 2013-09-03 | |
TEAM REDLINE RACING LIMITED | Director | 2011-06-03 | CURRENT | 1999-03-04 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER BLOCK TRANSFER REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 1ST FLOOR LOWGATE HOUSE LOWGATE HULL YORKSHIRE HU1 1EL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM C/O CALDER MEYNELL LLP 143 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8PE ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN ROBINSON FAWCETT / 12/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 1 FINKLE STREET THIRSK NORTH YORKSHIRE YO7 1DA | |
AR01 | 29/07/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY NICHOLLS / 01/01/2010 | |
AR01 | 29/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN ROBINSON FAWCETT | |
AP03 | SECRETARY APPOINTED SHIRLEY NICHOLLS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK CROSSAN | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DEREK CROSSAN | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 45 BRIDGE STREET HELMSLEY YORK NORTH YORKSHIRE YO62 5DX | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN RADCLIFFE | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED IAN RADCLIFFE | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/04--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-02-06 |
Appointment of Liquidators | 2013-02-06 |
Notices to Creditors | 2013-02-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK |
|
|
|
|
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 HYGICARE LIMITED
HYGICARE LIMITED owns 1 domain names.
hygicare.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County 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 | Notices to Creditors | |
---|---|---|---|
Defending party | HYGICARE LIMITED | Event Date | 2013-01-31 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 18 March 2013, by sending their names and addresses along with descriptions and full particulars of their debts or claims the names and addresses of their solicitors (if any), to Sarah Louise Burge at Lowgate House, Lowgate, Hull HU1 1EL and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 30 January 2013. Further details contact: James Woodhead, 01482 333 777, Email: james.woodhead@rsmtenon.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HYGICARE LIMITED | Event Date | 2013-01-30 |
At a General Meeting of the above-named Company, duly convened and held at 1st Floor, Lowgate House, Lowgate, Hull, Yorkshire, HU1 1EL on 30 January 2013 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Sarah Louise Burge and William Duncan , both of RSM Tenon Recovery , Lowgate House, Lowgate, Hull HU1 1EL , (IP Nos 9698 and 6440) be appointed Joint Liqidators of the Company, and they act jointly and severally. Further details contact: James Woodhead, 01482 333 777, Email: james.woodhead@rsmtenon.com Edward John Robinson Fawcett , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HYGICARE LIMITED | Event Date | 2013-01-30 |
Sarah Louise Burge and William Duncan , both of RSM Tenon Recovery , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . : Further details contact: James Woodhead, 01482 333 777, Email: james.woodhead@rsmtenon.com | |||
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. |