Company Information for IT CARE MANAGEMENT LTD
SMITH COOPER, 158 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
|
Company Registration Number
07591203
Private Limited Company
Liquidation |
Company Name | |
---|---|
IT CARE MANAGEMENT LTD | |
Legal Registered Office | |
SMITH COOPER 158 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HB Other companies in B18 | |
Company Number | 07591203 | |
---|---|---|
Company ID Number | 07591203 | |
Date formed | 2011-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 20:20:08 |
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 |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM C/O ADAPT ACCOUNTANCY PLANTAGENET BUILDINGS 98 SPENCER STREET BIRMINGHAM B18 6DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 10/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWE / 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 1ST FLOOR 131 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 6NY UNITED KINGDOM | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
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 |
Appointment of Liquidators | 2017-01-11 |
Resolutions for Winding-up | 2017-01-11 |
Meetings of Creditors | 2016-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 13,134 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 5,449 |
Creditors and other liabilities
|
|
|
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 IT CARE MANAGEMENT LTD
Current Assets | 2013-04-30 | £ 12,716 |
---|---|---|
Current Assets | 2012-04-30 | £ 4,286 |
Debtors | 2013-04-30 | £ 12,288 |
Debtors | 2012-04-30 | £ 4,035 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as IT CARE MANAGEMENT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IT CARE MANAGEMENT LIMITED | Event Date | 2017-01-06 |
Liquidator's name and address: Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE : Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IT CARE MANAGEMENT LIMITED | Event Date | 2017-01-06 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 January 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Nicholas Charles Osborn Lee and Dean Anthony Nelson be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 6 January 2017 the appointment of Nicholas Charles Osborn Lee and Dean Anthony Nelson as Joint Liquidators was confirmed. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE . Date of Appointment: 6 January 2017 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. Rene Howe , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IT CARE MANAGEMENT LIMITED | Event Date | 2016-12-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Smith Cooper Limited, 158 Edmund Street, Birmingham B3 2HB on 6 January 2017 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Smith Cooper Limited, 158 Edmund Street, Birmingham B3 2HB during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at marina.bray@smithcooper.co.uk. Rene Howe , Director : | |||
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. |