Dissolved
Dissolved 2016-05-11
Company Information for CARE NORTHAMPTON LIMITED
MAIDSTONE, KENT, ME16,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-05-11 |
Company Name | |
---|---|
CARE NORTHAMPTON LIMITED | |
Legal Registered Office | |
MAIDSTONE KENT | |
Company Number | 05812366 | |
---|---|---|
Date formed | 2006-05-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-05-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
JOHN WILSON STEPHENSON |
||
ANTHONY LAMPITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FREDERICK SEAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B CASSWELL LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2009-06-16 | Active - Proposal to Strike off | |
CASSWELL DUCE DEVELOPMENTS LIMITED | Company Secretary | 2009-04-14 | CURRENT | 2009-04-14 | Dissolved 2014-08-19 | |
A TO B HEATING AND PLUMBING LIMITED | Company Secretary | 2004-11-26 | CURRENT | 2001-11-27 | Active | |
UNIVERSAL MODELS LIMITED | Company Secretary | 2004-08-09 | CURRENT | 2004-08-09 | Dissolved 2016-06-21 | |
GREY LADIES LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1995-10-20 | Dissolved 2017-12-14 | |
LATIMER GRANGE LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Liquidation | |
PYTCHLEY HUNT LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-11-11 | Active | |
TYCO LIMITED | Company Secretary | 2002-11-07 | CURRENT | 1983-03-15 | Dissolved 2015-02-24 | |
VELVET ENERGY U.K. LIMITED | Company Secretary | 1998-09-23 | CURRENT | 1998-09-23 | Active | |
NOSNEHPETSJ LIMITED | Company Secretary | 1998-05-28 | CURRENT | 1998-02-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 119 STATION ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5PA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SEAR | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK SEAR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAMPITT / 01/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/10/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-10 |
Appointment of Liquidators | 2014-12-10 |
Resolutions for Winding-up | 2014-12-10 |
Meetings of Creditors | 2014-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 187,587 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 10,314 |
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 CARE NORTHAMPTON LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 1,296 |
Current Assets | 2011-11-01 | £ 238,730 |
Debtors | 2011-11-01 | £ 237,434 |
Fixed Assets | 2011-11-01 | £ 80,785 |
Shareholder Funds | 2011-11-01 | £ 121,614 |
Tangible Fixed Assets | 2011-11-01 | £ 80,785 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as CARE NORTHAMPTON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARE NORTHAMPTON LIMITED | Event Date | 2014-12-05 |
Mansoor Mubarik , 103 Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT . 01622 754927 , mmubarik@capital-books.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARE NORTHAMPTON LIMITED | Event Date | 2014-12-05 |
At a General Meeting of the members of the above-named Company, duly convened and held at Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA on 5 December 2014 at 1:00 PM the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: THAT it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily. THAT Mansoor Mubarik ACA FCCA MABRP (IP No. 009667 ) of Capital Books (UK) Limited , 103 Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT be and is hereby appointed as Liquidator for the purposes of the winding up. Mansoor Mubarik IP Number: 009667 Liquidator Capital Books (UK) Limited , 103 Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT . Tel: 01622 754 927 Anthony Lampitt , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CARE NORTHAMPTON LIMITED | Event Date | 2014-12-05 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Act 1986 , that Final Meetings of the Members and Creditors of the above-named Company will be held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 1 February 2016 at 11:00 am and 11:15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Any Member or Creditor is entitled to and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 noon on the business day preceding the Meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 5 December 2014 Office Holder details: Mansoor Mubarik , (IP No. 9667 ) of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 1PS . Further details contact: Mansoor Mubarik, Email: mail@capital-books.co.uk Tel: 01622 754 927 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARE NORTHAMPTON LIMITED | Event Date | 2014-11-19 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA on 5 December 2014 at 1:15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of CAPITAL BOOKS , 103 Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT, United Kingdom no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik Address of Insolvency Practitioner: 103 Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT, United Kingdom IP Numbers: 009667 Email Address: mail@capital-books.co.uk Telephone Number: 01622754927 By Order of the Board | |||
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. |