Dissolved 2016-11-12
Company Information for CAREMIS LIMITED
73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
07857095
Private Limited Company
Dissolved Dissolved 2016-11-12 |
Company Name | |
---|---|
CAREMIS LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER M2 4NG Other companies in HA8 | |
Company Number | 07857095 | |
---|---|---|
Date formed | 2011-11-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAREMIST LIMITED | 5 7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD | Active - Proposal to Strike off | Company formed on the 2003-07-16 |
Officer | Role | Date Appointed |
---|---|---|
AUDREY CHRISTINA GOWEN |
||
RAYMOND GOWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAYPLEDGE LIMITED | Director | 1991-09-15 | CURRENT | 1985-08-14 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM ANGLO DAL HOUSE 5 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY CHRISTINA GOWEN / 26/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GOWEN / 05/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GOWEN / 12/05/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/14 FULL LIST | |
AR01 | 22/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS AUDREY CHRISTINA GOWEN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
SH01 | 02/01/12 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AA01 | CURRSHO FROM 30/11/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND GOWEN | |
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 |
Final Meetings | 2016-06-23 |
Notices to Creditors | 2016-02-11 |
Appointment of Liquidators | 2016-02-11 |
Resolutions for Winding-up | 2016-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 32,734 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 12,270 |
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 CAREMIS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 100,647 |
Cash Bank In Hand | 2012-04-01 | £ 12,253 |
Current Assets | 2013-03-31 | £ 140,037 |
Current Assets | 2012-04-01 | £ 26,798 |
Debtors | 2013-03-31 | £ 39,390 |
Debtors | 2012-04-01 | £ 14,545 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CAREMIS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAREMIS LIMITED | Event Date | 2016-06-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 3 August 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 5 February 2016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: 0161 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAREMIS LIMITED | Event Date | 2016-02-05 |
Notice is hereby given that the creditors of the above-named company are required on or before 07 March 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 05 February 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com or telephone 0161 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAREMIS LIMITED | Event Date | 2016-02-05 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com or telephone 0161 907 4044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAREMIS LIMITED | Event Date | 2016-02-05 |
At a General Meeting of the above named company, duly convened and held at 19 Brunel Drive, Preston, Weymouth, Dorset, DT3 6NX, on 05 February 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com or telephone 0161 907 4044. | |||
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. |