Dissolved
Dissolved 2017-03-13
Company Information for MIRUS CARE LIMITED
THE FOUNTAIN PRECINCT, SHEFFIELD, S1,
|
Company Registration Number
06312261
Private Limited Company
Dissolved Dissolved 2017-03-13 |
Company Name | |
---|---|
MIRUS CARE LIMITED | |
Legal Registered Office | |
THE FOUNTAIN PRECINCT SHEFFIELD | |
Company Number | 06312261 | |
---|---|---|
Date formed | 2007-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-03-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 23:06:56 |
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 | ||
---|---|---|---|---|
MIRUS CARE LTD | 1 CALLINGWOOD HALL FARM CALLINGWOOD LANE BURTON-ON-TREN DE13 9SH | Active | Company formed on the 2023-11-01 |
Officer | Role | Date Appointed |
---|---|---|
RENU SOOD |
||
CHANDER GOEL |
||
DUSHYANT SOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHANDER GOEL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMUS HEALTHCARE LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:O/C REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 4TH FLOOR LEOPALD STREET WING THE FOUNTAIN PRECINT SHEFFIELD S1 2JA | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM CHP, CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RENU SOOD / 31/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUSHYANT SOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHANDER GOEL / 01/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY CHANDER GOEL | |
288a | SECRETARY APPOINTED RENU SOOD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM CHP, CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/07/2008 TO 31/03/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-14 |
Appointment of Liquidators | 2014-09-30 |
Resolutions for Winding-up | 2014-09-30 |
Meetings of Creditors | 2014-09-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 MIRUS CARE LIMITED
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as MIRUS CARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MIRUS CARE LIMITED | Event Date | 2014-09-24 |
Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIRUS CARE LIMITED | Event Date | 2014-09-24 |
At a General Meeting of the members of the above named company, duly convened and held at Danum Hotel, Danum Hotel, 35 High Street, Doncaster, DN1 1DN on 24 September 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Adrian Graham and Julian Pitts of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct. Sheffield, S1 2JA be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all of any one or more of the persons holding the office of liquidator from time to time. Adrian Graham (IP Number: 8980) and Julian Pitts (IP Number: 7851) Dushyant Sood Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MIRUS CARE LIMITED | Event Date | 2014-09-24 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA, on 22 November 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA no later than 12.00 noon on the business day before the meeting. Office Holder Details: Adrian Graham (IP number 8980 ) of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA . Date of Appointment: 24 September 2014 . Further information about this case is available from Peter Herberts at the offices of Begbies Traynor (Central) LLP on 0114 285 9500. Adrian Graham , Liquidator Dated: 30 August 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MIRUS CARE LIMITED | Event Date | 2014-09-08 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at Danum Hotel, 35 High Street, Doncaster, DN1 1DN on 24 September 2014 at 2.15 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA not later than 12 noon on 23 September 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held Invalid and the vote not cast. Adrian Graham of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. | |||
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. |