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

ELMWOOD HOME CARE LIMITED

98 KING STREET, MANCHESTER, M2,
Company Registration Number
06650233
Private Limited Company
Dissolved

Dissolved 2016-09-03

Company Overview

About Elmwood Home Care Ltd
ELMWOOD HOME CARE LIMITED was founded on 2008-07-18 and had its registered office in 98 King Street. The company was dissolved on the 2016-09-03 and is no longer trading or active.

Key Data
Company Name
ELMWOOD HOME CARE LIMITED
 
Legal Registered Office
98 KING STREET
MANCHESTER
 
Previous Names
COBCO 880 LIMITED15/08/2008
Filing Information
Company Number 06650233
Date formed 2008-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2016-09-03
Type of accounts SMALL
Last Datalog update: 2018-01-24 03:51:54
Primary Source:Companies House
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.
Companies with same name ELMWOOD HOME CARE LIMITED
The following companies were found which have the same name as ELMWOOD HOME CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELMWOOD HOME CARE, INC. 20 MINER STREET SUITE C PROVIDENCE RI 02905 Active Company formed on the 2016-01-05

Company Officers of ELMWOOD HOME CARE LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK MONAGHAN
Director 2012-12-03
VICTORIA PEERS
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY GILMORE
Director 2012-12-03 2014-01-03
PHILIP MICHAEL FORSTER SMITH
Director 2011-06-01 2013-09-18
ALISON ELIZABETH LORD
Director 2011-06-01 2012-08-30
ROBERT WILLIAM ORESCHNICK
Director 2011-05-17 2012-04-23
DAVID IAN JOHNSON
Company Secretary 2010-06-11 2011-05-19
DAVID IAN JOHNSON
Director 2010-06-11 2011-05-19
CHRISTOPHER MICHAEL BIRKETT
Company Secretary 2008-07-29 2010-06-11
ANNWYL MAIR BIRKETT
Director 2008-07-29 2010-06-11
CHRISTOPHER MICHAEL BIRKETT
Director 2008-07-29 2010-06-11
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2008-07-18 2008-07-29
COBBETTS (DIRECTOR) LIMITED
Director 2008-07-18 2008-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PATRICK MONAGHAN ABLE CARE (OLDHAM) LTD Director 2012-12-03 CURRENT 2002-10-23 Dissolved 2016-09-03
JAMES PATRICK MONAGHAN ELLFIN HOME CARE LIMITED Director 2012-12-03 CURRENT 2007-10-16 Dissolved 2016-09-03
VICTORIA PEERS ELLFIN HOME CARE LIMITED Director 2014-10-03 CURRENT 2007-10-16 Dissolved 2016-09-03
VICTORIA PEERS ABLE CARE (OLDHAM) LTD Director 2012-12-03 CURRENT 2002-10-23 Dissolved 2016-09-03

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
2016-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM ABLE HOUSE TRENT INDUSTRIAL ESTATE DUCHESS STREET SHAW OLDHAM LANCASHIRE OL2 7UX
2014-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-044.20STATEMENT OF AFFAIRS/4.19
2014-11-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2014-11-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-11-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0118/07/14 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY GILMORE
2013-10-04AR0118/07/13 FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2013-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-12-12AP01DIRECTOR APPOINTED MRS TRACEY GILMORE
2012-12-11AP01DIRECTOR APPOINTED MR JAMES PATRICK MONAGHAN
2012-12-11AP01DIRECTOR APPOINTED MISS VICTORIA PEERS
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LORD
2012-07-31AR0118/07/12 FULL LIST
2012-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORESCHNICK
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-21AR0118/07/11 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED MR PHILIP MICHAEL FORSTER SMITH
2011-06-24AP01DIRECTOR APPOINTED MR PHILIP MICHAEL FORSTER SMITH
2011-06-16AP01DIRECTOR APPOINTED MS ALISON ELIZABETH LORD
2011-05-24AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ORESCHNICK
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON
2010-09-08AR0118/07/10 FULL LIST
2010-07-08RES13SECTION 175, 180 & 239 11/06/2010
2010-07-08AP03SECRETARY APPOINTED DAVID IAN JOHNSON
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BIRKETT
2010-07-08AP01DIRECTOR APPOINTED DAVID IAN JOHNSON
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNWYL BIRKETT
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRKETT
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-08-17363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-15CERTNMCOMPANY NAME CHANGED COBCO 880 LIMITED CERTIFICATE ISSUED ON 15/08/08
2008-08-05225CURREXT FROM 31/07/2009 TO 31/10/2009
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR COBBETTS (DIRECTOR) LIMITED
2008-08-05288bAPPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED
2008-08-05288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER MICHAEL BIRKETT
2008-08-05288aDIRECTOR APPOINTED ANNWYL MAIR BIRKETT
2008-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ELMWOOD HOME CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-14
Notice of Intended Dividends2016-01-04
Appointment of Liquidators2014-11-24
Resolutions for Winding-up2014-11-24
Meetings of Creditors2014-11-06
Fines / Sanctions
No fines or sanctions have been issued against ELMWOOD HOME CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2010-06-19 Outstanding YFM PRIVATE EQUITY LIMITED
DEBENTURE 2008-10-25 Outstanding THE CO-OPERATIVE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-10-24 Outstanding YFM PRIVATE EQUITY LIMITED (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 ELMWOOD HOME CARE LIMITED

Intangible Assets
Patents
We have not found any records of ELMWOOD HOME CARE LIMITED registering or being granted any patents
Domain Names

ELMWOOD HOME CARE LIMITED owns 1 domain names.

elmwoodhomecareuk.co.uk  

Trademarks
We have not found any records of ELMWOOD HOME CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMWOOD HOME CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation not elsewhere classified) as ELMWOOD HOME CARE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ELMWOOD HOME CARE LIMITED 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 TypeNotice of Intended Dividends
Defending partyELMWOOD HOME CARE LIMITEDEvent Date2015-12-29
Principal Trading Address: 1-13 Dutton Street, Accrington, BB5 1JR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and address of their solicitors (if any), to the the Joint Liquidators at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU by no later than 25 January 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 13 November 2014. Office Holder details: Russell Cash and David Thornhill, (IP Nos. 8783 and 8840), both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. For further details: Alternative contact: Shelie Gallagher, Email: shelie.gallagher@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELMWOOD HOME CARE LIMITEDEvent Date2014-11-13
Russell Stewart Cash and David Thornhill , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: Tel: 0161 833 3344.
 
Initiating party Event TypeFinal Meetings
Defending partyELMWOOD HOME CARE LIMITEDEvent Date2014-11-13
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company's members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU on 19 May 2016 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 November 2014 Office Holder details: Russell Cash , (IP No. 8783) and David Thornhill , (IP No. 8840) both of FRP Advisory LLP , 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU . For further details contact the Joint Liquidators, Tel: 0161 833 3344. Alternative contact: Shelie Gallagher at shelie.gallagher@frpadvisory.com Russell Cash , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELMWOOD HOME CARE LIMITEDEvent Date2014-11-12
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU on 12 November 2014 at 11.30 am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Russell Stewart Cash and David Thornhill , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU , (IP Nos. 8783 and 8840), be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: Tel: 0161 833 3344. James Monaghan , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyELMWOOD HOME CARE LIMITEDEvent Date2014-11-04
By Order of the Board, 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 FRP Advisory, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU , on 13 November 2014 , at 11.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are 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. A proof of debt and proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the company at FRP Advisory , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU , not later than 12.00 noon on the business day preceding the date of the meeting. Russell Stewart Cash and David Thornhill both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors free of charge, with such information as is reasonably required. For further details contact: Email: josh.richmond@frpadvisory.com, Tel: 0161 833 3344.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMWOOD HOME CARE LIMITED 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 ELMWOOD HOME CARE LIMITED 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.