Company Information for MACEILE CARE MANAGEMENT LTD
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
06243474
Private Limited Company
Liquidation |
Company Name | |
---|---|
MACEILE CARE MANAGEMENT LTD | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in N12 | |
Company Number | 06243474 | |
---|---|---|
Company ID Number | 06243474 | |
Date formed | 2007-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 10/05/2014 | |
Return next due | 07/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 16:27:28 |
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 |
---|---|---|
EILEEN HELEN EMILY WALKER |
||
GEORGE PIRRIE MACALISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EILEEN HELEN EMILY WALKER |
Director | ||
CHRISTOPHER JOHN MACALISTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENHOLME HEALTHCARE GROUP LIMITED | Director | 2015-03-18 | CURRENT | 2011-06-24 | Active | |
GLENHOLME SPECIALIST HEALTHCARE (SOUTHERN REGION) LIMITED | Director | 2014-11-06 | CURRENT | 2006-03-27 | Active | |
BRUNSWICK SUPPORTED LIVING SERVICES LTD | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active | |
GLENHOLME LIVING SOLUTIONS LIMITED | Director | 2009-04-13 | CURRENT | 2009-04-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 2ND FLOOR [COOKE], HILLSIDE HOUSE, 2-6 FRIERN PARK LONDON N12 9BT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN HELEN EMILY WALKER / 29/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PIRRIE MACALISTER / 29/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN WALKER | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN HELEN EMILY WALKER / 01/01/2010 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MACALISTER | |
288a | SECRETARY APPOINTED EILEEN HELEN EMILY WALKER | |
288a | DIRECTOR APPOINTED EILEEN HELEN EMILY WALKER | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 31/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACALISTER / 01/02/2008 | |
ELRES | S386 DISP APP AUDS 10/05/07 | |
ELRES | S366A DISP HOLDING AGM 10/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-26 |
Resolutions for Winding-up | 2015-06-26 |
Meetings of Creditors | 2015-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
|
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 MACEILE CARE MANAGEMENT LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | MACEILE CARE MANAGEMENT LIMITED | Event Date | 2015-06-24 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU and Shane Crooks of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MACEILE CARE MANAGEMENT LIMITED | Event Date | 2015-06-24 |
At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 24 June 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound-up voluntarily. 2. That Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU (IP No. 8760 ) and Shane Crooks of BDO , 55 Baker Street, London W1U 7EU (IP No. 15110 ) be and are hereby appointed Liquidators for the purposes of the voluntary winding-up. Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU and Shane Crooks (IP number 15110) of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the Company on 24 June 2015. Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8556 5086. George MacAlister , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MACEILE CARE MANAGEMENT LIMITED | Event Date | 2015-05-21 |
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 Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 24 June 2015 at 12.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office - Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 23 June 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU , who is qualified to act as an insolvency practitioner (IP No. 008760), will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Julie Jackson who can be contacted on 020 8559 5086 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. | |||
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. |