Company Information for CAMCARE DAYCARE LTD
4TH FLOOR TORONTO SQUARE, TORONTO STREET, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
07246367
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMCARE DAYCARE LTD | |
Legal Registered Office | |
4TH FLOOR TORONTO SQUARE TORONTO STREET TORONTO STREET LEEDS LS1 2HJ Other companies in HX1 | |
Company Number | 07246367 | |
---|---|---|
Company ID Number | 07246367 | |
Date formed | 2010-05-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-05-31 | |
Account next due | 2013-02-28 | |
Latest return | 2012-05-07 | |
Return next due | 2017-05-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
DAMAIN MARC MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ANNE MATTHEWS |
Director | ||
DAMAIN MARC MATTHEWS |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 36 CLARE ROAD HALIFAX HX1 2HX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 20 SYLVAN RIDGE HUDDERSFIELD HD2 1ZH UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/07/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMAIN MARC MATTHEWS / 18/07/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED MR DAMIAN MARC MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MATTHEWS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMAIN MATTHEWS | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED DAMIAN MARC MATTHEWS | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED CHRISTINE ANNE MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-08-08 |
Appointment of Liquidators | 2013-08-08 |
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 CAMCARE DAYCARE LTD
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as CAMCARE DAYCARE LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAMCARE DAYCARE LTD | Event Date | 2013-07-29 |
Passed 29 July 2013 At a General Meeting of the Members of the above-named company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 36 Clare Road, Halifax HX1 2HX on 29 July 2013 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 Peter Sargent and Julian N R Pitts of Begbies Traynor (Central) LLP , 36 Clare Road, Halifax HX1 2HX 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 or any one or more of the persons holding the office of liquidator from time to time. Damian Matthews Chairman : Peter Sargent (IP Number 8636) of Begbies Traynor (Central) LLP , 36 Clare Road, Halifax HX1 2HX and Julian N R Pitts (IP Number 7851) of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ were appointed as Joint Liquidators of the Company on 29 July 2013 . The Company’s registered office is 20 Sylvan Ridge, Huddersfield HD2 1ZH and the Company’s principal trading address is 80 Lascelles Hall Road, Kirkheaton, HD5 0BD . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMCARE DAYCARE LTD | Event Date | 2013-07-29 |
Peter Sargent and Julian N R Pitts , both of Begbies Traynor (Central) LLP , 36 Clare Road, Halifax HX1 2HX : Julian N R Pitts , Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ : | |||
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. |