Liquidation
Company Information for CHEMISTREE HOMECARE LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
06466670
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHEMISTREE HOMECARE LIMITED | ||
Legal Registered Office | ||
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in HP3 | ||
Previous Names | ||
|
Company Number | 06466670 | |
---|---|---|
Company ID Number | 06466670 | |
Date formed | 2008-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 20/03/2015 | |
Return next due | 17/04/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2024-02-07 03:36:02 |
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. |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-23 | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-23 | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | Administrator's progress report to 2015-08-24 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHY MATHEW | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.17B | Statement of administrator's proposal | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
2.12B | Appointment of an administrator | |
TM02 | Termination of appointment of Shamir Pravinchandra Budhdeo on 2015-03-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMIR BUDHDEO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT HUNDAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 25/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 23/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 25/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 23/09/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064666700005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM SYMBIO SERVICED OFFICES WHITELEAF ROAD HEMEL HEMPSTEAD HP3 9PH UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 12/02/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHY MATHEW / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMARJIT SINGH HUNDAL / 24/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PRAVINCHANDRA BUDHDEO / 23/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM WESTBURY HOUSE 23-25 BRIDGE STREET PINNER MIDDLESEX HA5 3HR UK | |
AR01 | 08/01/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR PRAVIN BUDHDEO / 01/10/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY BUDHDEO | |
AP01 | DIRECTOR APPOINTED MR JOSHY MATHEW | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR AMARJIT SINGH HUNDAL | |
AR01 | 08/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR SAMIR PRAVIN BUDHDEO | |
AR01 | 08/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
RES15 | CHANGE OF NAME 27/04/2010 | |
CERTNM | COMPANY NAME CHANGED INTECARE DIRECT LIMITED CERTIFICATE ISSUED ON 11/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAVIN BUDHDEO | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PRAVIN DAYALAL CHAKOO BUDHDEO | |
288a | DIRECTOR APPOINTED MR SANJAY BUDHDEO | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSHY MATHEW | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMIR BUDHDEO | |
288b | APPOINTMENT TERMINATED DIRECTOR AMARJIT HUNDAL | |
225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM SUITE 9, STIRLING HOUSE BREASY PLACE, 9 BURROUGHS GARDENS, LONDON NW4 4AU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-09-04 |
Meetings of Creditors | 2015-05-11 |
Appointment of Administrators | 2015-03-24 |
Appointment of Administrators | 2015-03-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GOLD NUTS LIMITED | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as CHEMISTREE HOMECARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHEMISTREE HOMECARE LIMITED | Event Date | 2015-08-24 |
Henry Anthony Shinners and Anthony Cliff Spicer , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Anjna Kalia | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHEMISTREE HOMECARE LIMITED | Event Date | 2015-05-06 |
In the High Court of Justice, Chancery Division Companies Court case number 01474 Notice is hereby given by Henry Anthony Shinners , (IP No. 9280) and Anthony Cliff Spicer , (IP No. 9071) both of Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY that an initial meeting of creditors is to be held at 25 Moorgate, London EC2R 6AY on 21 May 2015 at 10.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 12 March 2015. Telephone number through which office holders may be contacted: 020 7131 4000. Alternative contact: Anjna Kalia, Tel: 020 7131 8184. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CHEMISTREE HOMECARE LIMITED | Event Date | 2015-03-12 |
In the High Court of Justice, Chancery Division Companies Court case number 01474 Henry Anthony Spicer and Anthony Cliff Spicer (IP Nos 9280 and 9071 ), both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY For further details contact: Emma OBryan, Email: emma.obryan@smith.williamson.co.uk Tel: 020 7131 8420 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CHEMISTREE HOMECARE LIMITED | Event Date | 2015-03-12 |
In the High Court of Justice, Chancery Division Companies Court case number 01474 Henry Anthony Shinners and Anthony Cliff Spicer (IP Nos 9280 and 9071 ), both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY Contact information for Administrators: anjna.kalia@smith.williamson.co.uk Tel: 020 7131 8184 : | |||
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. |