Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMITTED SOCIAL CARE LTD
Company Information for

COMMITTED SOCIAL CARE LTD

POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
05921600
Private Limited Company
Dissolved

Dissolved 2018-04-18

Company Overview

About Committed Social Care Ltd
COMMITTED SOCIAL CARE LTD was founded on 2006-09-01 and had its registered office in Potters Bar. The company was dissolved on the 2018-04-18 and is no longer trading or active.

Key Data
Company Name
COMMITTED SOCIAL CARE LTD
 
Legal Registered Office
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in CR9
 
Previous Names
OLIVE TREE SOCIAL CARE LIMITED19/04/2010
OLIVE TREE SECURITY LIMITED12/06/2007
Filing Information
Company Number 05921600
Date formed 2006-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2018-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-16 09:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMITTED SOCIAL CARE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) 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.

Company Officers of COMMITTED SOCIAL CARE LTD

Current Directors
Officer Role Date Appointed
ERGUN MUSTAFA RASHID
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
HUSEIN ZUHTU RAMADAN
Company Secretary 2014-01-06 2014-10-10
MUSTAFA KADIR
Director 2012-03-19 2014-05-29
ENIZ EREN
Company Secretary 2008-10-13 2014-01-06
SHWAN SAEED FARAJ
Director 2010-08-27 2012-03-19
HUSEIN ZUHTU RAMADAN
Director 2006-09-01 2010-08-27
RAMADAN OZTURK
Company Secretary 2008-01-02 2008-10-14
ERGUN RASHID
Company Secretary 2007-11-01 2007-12-24
BEKIR MUSTAFA BEKIR
Company Secretary 2007-08-29 2007-09-20
ENIZ EREN
Company Secretary 2006-09-01 2007-08-29
AA COMPANY SERVICES LIMITED
Nominated Secretary 2006-09-01 2006-09-01
BUYVIEW LTD
Nominated Director 2006-09-01 2006-09-01

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
2018-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-18LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2016
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 16 PALACE GATES ROAD LONDON N22 7BN ENGLAND
2015-11-254.20STATEMENT OF AFFAIRS/4.19
2015-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-05AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY CR9 2ER
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0124/06/15 FULL LIST
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY HUSEIN RAMADAN
2015-02-18AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERGUN MUSTAFA RASHID / 29/05/2014
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RASHID / 29/05/2014
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0101/09/14 FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA KADIR
2014-07-23AP01DIRECTOR APPOINTED MR ERIC RASHID
2014-01-09AP03SECRETARY APPOINTED MR HUSEIN ZUHTU RAMADAN
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY ENIZ EREN
2013-11-18AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-01AR0101/09/13 FULL LIST
2012-12-11AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-16AR0101/09/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA TUCCAROGLU / 21/05/2012
2012-03-20AP01DIRECTOR APPOINTED MR MUSTAFA TUCCAROGLU
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SHWAN SAEED FARAJ
2012-02-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-23AR0101/09/11 FULL LIST
2010-10-13AR0101/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHWAN SABEB FARAJ / 27/08/2010
2010-09-02AP01DIRECTOR APPOINTED MR SHWAN SABEB FARAJ
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HUSEIN RAMADAN
2010-08-03AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19CERTNMCOMPANY NAME CHANGED OLIVE TREE SOCIAL CARE LIMITED CERTIFICATE ISSUED ON 19/04/10
2010-04-06RES15CHANGE OF NAME 24/03/2010
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-11363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-28288aSECRETARY APPOINTED ENIZ EREN
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY RAMADAN OZTURK
2008-10-14363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-2788(2)AD 01/06/08 GBP SI 98@1=98 GBP IC 1/99
2008-06-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-16288aSECRETARY APPOINTED MR RAMADAN OZTURK
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY ERGUN RASHID
2007-11-05288aNEW SECRETARY APPOINTED
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-24225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07
2007-10-24363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-25288bSECRETARY RESIGNED
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-12CERTNMCOMPANY NAME CHANGED OLIVE TREE SECURITY LIMITED CERTIFICATE ISSUED ON 12/06/07
2007-05-29288bSECRETARY RESIGNED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2006-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COMMITTED SOCIAL CARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-07-06
Notices to Creditors2015-11-20
Appointment of Liquidators2015-11-20
Resolutions for Winding-up2015-11-20
Meetings of Creditors2015-11-09
Petitions to Wind Up (Companies)2015-09-16
Meetings of Creditors2015-09-07
Fines / Sanctions
No fines or sanctions have been issued against COMMITTED SOCIAL CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-01 Outstanding ULTIMATE FINANCE LIMITED
DEBENTURE 2007-09-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 COMMITTED SOCIAL CARE LTD

Intangible Assets
Patents
We have not found any records of COMMITTED SOCIAL CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMITTED SOCIAL CARE LTD
Trademarks
We have not found any records of COMMITTED SOCIAL CARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with COMMITTED SOCIAL CARE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £4,139 Ss Clients Clothing
London Borough of Enfield 2015-9 GBP £6,600 Ss Clients Clothing
London Borough of Enfield 2015-8 GBP £6,166 Ss Clients Clothing
London Borough of Enfield 2015-7 GBP £6,801 Support Costs
London Borough of Enfield 2015-6 GBP £7,158 Private Hotel / B&B
London Borough of Enfield 2015-5 GBP £6,509 Travel Other
London Borough of Enfield 2015-4 GBP £7,143 Travel Other
London Borough of Enfield 2015-3 GBP £6,224 Ss Clients Clothing
London Borough of Enfield 2015-2 GBP £7,934 Travel Other
London Borough of Enfield 2014-12 GBP £5,732 Travel Other
London Borough of Croydon 2014-11 GBP £11,891 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Enfield 2014-11 GBP £12,039 Ss Clients Clothing
London Borough of Croydon 2014-10 GBP £15,191 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Enfield 2014-10 GBP £6,830 Travel Other
Hampshire County Council 2014-9 GBP £2,413 Client Lodgings and Accommodation
London Borough of Croydon 2014-9 GBP £10,673
London Borough Of Enfield 2014-9 GBP £21,063
Hampshire County Council 2014-8 GBP £2,413 Client Lodgings and Accommodation
London Borough Of Enfield 2014-8 GBP £12,118
Croydon Council 2014-8 GBP £7,840
London Borough of Croydon 2014-8 GBP £10,146 PRIVATE CONTRACTORS PAYMENT - OTHER
Hampshire County Council 2014-7 GBP £3,114 Client Lodgings and Accommodation
Croydon Council 2014-7 GBP £6,093
London Borough Of Enfield 2014-7 GBP £17,758
Hampshire County Council 2014-6 GBP £2,413 Client Lodgings and Accommodation
London Borough Of Enfield 2014-6 GBP £15,000
Croydon Council 2014-6 GBP £10,673
London Borough Of Enfield 2014-5 GBP £8,237
Croydon Council 2014-5 GBP £15,478
Hampshire County Council 2014-5 GBP £4,579 Client Lodgings and Accommodation
London Borough Of Enfield 2014-4 GBP £7,645
Croydon Council 2014-4 GBP £8,902
Hampshire County Council 2014-4 GBP £2,336 Client Lodgings and Accommodation
Hampshire County Council 2014-3 GBP £2,180 Client Lodgings and Accommodation
City of Westminster Council 2014-3 GBP £6,187
Croydon Council 2014-3 GBP £4,290
Hampshire County Council 2014-2 GBP £4,827 Lodgings / Rented Accom.
City of Westminster Council 2014-2 GBP £7,268
Croydon Council 2014-2 GBP £18,490
City of Westminster Council 2014-1 GBP £6,363
Croydon Council 2014-1 GBP £3,648
Hampshire County Council 2013-12 GBP £10,447 Lodgings / Rented Accom.
City of Westminster Council 2013-12 GBP £6,477
Croydon Council 2013-12 GBP £18,918
City of Westminster Council 2013-11 GBP £6,235
City of Westminster Council 2013-10 GBP £5,744
Croydon Council 2013-10 GBP £5,008
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £2,413 Lodgings / Rented Accom.
City of Westminster Council 2013-9 GBP £6,235
Croydon Council 2013-9 GBP £75,427
Hampshire County Council 2013-8 GBP £2,413 Lodgings / Rented Accom.
City of Westminster Council 2013-8 GBP £6,897
Croydon Council 2013-8 GBP £40,305
Hampshire County Council 2013-7 GBP £4,749 Lodgings / Rented Accom.
City of Westminster Council 2013-7 GBP £3,946
City of Westminster Council 2013-6 GBP £5,208
Croydon Council 2013-6 GBP £8,160
London Borough of Bexley 2013-5 GBP £3,252
Hampshire County Council 2013-5 GBP £2,336 Lodgings / Rented Accom.
City of Westminster Council 2013-5 GBP £4,202
Croydon Council 2013-5 GBP £64,204
Hampshire County Council 2013-4 GBP £2,413 Lodgings / Rented Accom.
London Borough of Bexley 2013-3 GBP £1,968
Hampshire County Council 2013-3 GBP £4,360 Lodgings / Rented Accom.
City of Westminster Council 2013-3 GBP £724
Croydon Council 2013-3 GBP £61,009
London Borough of Bexley 2013-2 GBP £2,379
Hampshire County Council 2013-2 GBP £2,413 Lodgings / Rented Accom.
Croydon Council 2013-2 GBP £39,535
London Borough of Bexley 2013-1 GBP £2,429
Hampshire County Council 2013-1 GBP £2,413 Lodgings / Rented Accom.
City of Westminster Council 2013-1 GBP £1,299
London Borough of Croydon 2013-1 GBP £11,836
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,336 Lodgings / Rented Accom.
London Borough of Bexley 2012-12 GBP £4,737
Croydon Council 2012-12 GBP £44,458
London Borough of Croydon 2012-12 GBP £1,664
Hampshire County Council 2012-11 GBP £4,593 Lodgings / Rented Accom.
London Borough of Bexley 2012-11 GBP £2,384
Croydon Council 2012-11 GBP £45,634
Croydon Council 2012-10 GBP £48,681
London Borough of Bexley 2012-9 GBP £3,021
Croydon Council 2012-9 GBP £46,999
London Borough of Bexley 2012-8 GBP £2,379
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £5,824 Other Misc Expenses
Croydon Council 2012-8 GBP £47,922
Croydon Council 2012-7 GBP £46,679
Croydon Council 2012-6 GBP £48,602
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £2,470 Other Misc Expenses
Croydon Council 2012-5 GBP £8,018
Croydon Council 2012-4 GBP £9,922
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £4,480 Other Misc Expenses
Croydon Council 2012-3 GBP £35,874
Croydon Council 2012-2 GBP £46,777
Croydon Council 2012-1 GBP £48,762
Croydon Council 2011-12 GBP £7,295
Croydon Council 2011-11 GBP £8,620
London Borough of Croydon 2011-11 GBP £43,294
Croydon Council 2011-10 GBP £4,491
London Borough of Croydon 2011-10 GBP £53,561
London Borough of Croydon 2011-8 GBP £77,037
Croydon Council 2011-7 GBP £2,217
London Borough of Croydon 2011-7 GBP £56,372
London Borough of Croydon 2011-6 GBP £55,721
London Borough of Croydon 2011-5 GBP £6,725
London Borough of Croydon 2011-4 GBP £5,499
London Borough of Croydon 2011-3 GBP £36,955
London Borough of Croydon 2011-2 GBP £62,078
London Borough of Croydon 2011-1 GBP £76,976
London Borough of Croydon 2010-12 GBP £22,902
London Borough of Croydon 2010-11 GBP £5,984
London Borough of Croydon 2010-10 GBP £13,652
London Borough of Croydon 2010-9 GBP £9,208
London Borough of Croydon 2010-8 GBP £14,602
London Borough of Croydon 2010-7 GBP £19,216
Hampshire County Council 2010-6 GBP £2,404
London Borough of Croydon 2010-6 GBP £9,163
London Borough of Croydon 2010-5 GBP £1,900
Hampshire County Council 2010-4 GBP £1,163

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.

Outgoings
Business Rates/Property Tax
No properties were found where COMMITTED SOCIAL CARE LTD 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 TypeNotices to Creditors
Defending partyCOMMITTED SOCIAL CARE LTDEvent Date2015-11-17
In accordance with Rule 4.106 of The Insolvency Rules 1986 , I, Mehmet Arkin, give notice that on 17 November 2015 , I was appointed Liquidator of the above named company by resolutions of the members and creditors. NOTICE IS HEREBY GIVEN that the Creditors of the above named company which is being voluntarily wound up are required, on or before 14 January 2016 to send in their names, addresses and the particulars of their debts or claims to Mr M Arkin of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS , the Liquidator of the said company, and if so required by Notice in writing from the said Liquidator, are personally or by their Solicitors to come in and prove their said 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 distribution made before such debts are proved.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMMITTED SOCIAL CARE LTDEvent Date2015-11-17
Mehmet Arkin , Liquidator, Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMMITTED SOCIAL CARE LTDEvent Date2015-11-17
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Maple House, High Street, Potters Bar, Herts EN6 5BS on 17 November 2015 the following resolutions were duly passed; No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. 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. 2. That Mr M Arkin of Arkin & Co. , Maple House, High Street, Potters Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the purposes of such winding-up. Mehmet Arkin (IP No 9122 ), Liquidator, Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or info@arkinco.com Mr E M Rashid - Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOMMITTED SOCIAL CARE LTDEvent Date2015-11-04
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 Maple House, High Street, Potters Bar, Herts EN6 5BS on 17 November 2015 at 2:30 pm for the purposes provided for in sections 99,100 and 101 of the said Act. At the Meeting, Creditors may be requested to consider 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. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person), a proxy at the offices of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS , no later than 12:00 noon on the business day immediately prior to the Meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. Notice is also hereby given pursuant to Section 98(2)(a) of the Insolvency Act 1986 , that Mehmet Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the Meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further information contact M Arkin at info@arkinco.com or 01707 828 683 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOMMITTED SOCIAL CARE LTDEvent Date2015-09-02
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 Maple House, High Street, Potters Bar, Herts EN6 5BS on 24 September 2015 at 2.30 pm for the purposes provided for in sections 99,100 and 101 of the said Act. At the Meeting, Creditors may be requested to consider 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. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person), a proxy at the offices of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS , no later than 12.00 noon on the business day immediately prior to the Meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. Notice is also hereby given pursuant to Section 98(2)(a) of the Insolvency Act 1986 , that Mehmet Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the Meeting is to be held, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. For further information contact M Arkin at info@arkinco.com or 01707 828 683 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOMMITTED SOCIAL CARE LTDEvent Date2015-09-02
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 Maple House, High Street, Potters Bar, Herts EN6 5BS on 24 September 2015 at 2.30 pm for the purposes provided for in sections 99,100 and 101 of the said Act. At the Meeting, Creditors may be requested to consider 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. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person), a proxy at the offices of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS , no later than 12.00 noon on the business day immediately prior to the Meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. Notice is also hereby given pursuant to Section 98(2)(a) of the Insolvency Act 1986 , that Mehmet Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the Meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further information contact M Arkin at info@arkinco.com or 01707 828 683 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCOMMITTED SOCIAL CARE LTDEvent Date2015-08-13
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5407 A Petition to wind up the above-named Company, Registration Number 05921600, of ,16 Palace Gates Road, London, England, N22 7BN, presented on 13 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 28 September 2015 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 25 September 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMITTED SOCIAL CARE LTD 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 COMMITTED SOCIAL CARE LTD 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
    Lookup VAT numbers for UK companies S4