In Administration
Administrative Receiver
Administrative Receiver
Company Information for H & A CARE LIMITED
18 THE BRIDGE BUSINEESS CENTRE, BERESFORD WAY, BERESFORD WAY, CHESTERFIELD, S41 9FG,
|
Company Registration Number
08675596
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
H & A CARE LIMITED | |
Legal Registered Office | |
18 THE BRIDGE BUSINEESS CENTRE BERESFORD WAY BERESFORD WAY CHESTERFIELD S41 9FG Other companies in ST5 | |
Company Number | 08675596 | |
---|---|---|
Company ID Number | 08675596 | |
Date formed | 2013-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2014-09-30 | |
Account next due | 2016-06-30 | |
Latest return | 2015-09-04 | |
Return next due | 2016-09-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-20 18:48:43 |
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 | ||
---|---|---|---|---|
H & A CARE LIMITED | 16 HITCHCOCK CLOSE SMETHWICK B67 7RF | Active - Proposal to Strike off | Company formed on the 2019-09-23 |
Officer | Role | Date Appointed |
---|---|---|
SHARON ANN JACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMBER SIAN TIPPER |
Director | ||
JADE LAURA TIPPER |
Director | ||
SHARON ANN JACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AINGARTH REST HOME LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Active | |
AINGARTH CARE HOMES LIMITED | Director | 2006-11-16 | CURRENT | 2006-11-16 | Dissolved 2015-06-04 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 21 KINGS ROAD COLWYN BAY CLWYD LL29 7YG WALES | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 50 BROMPTON AVENUE RHOS ON SEA COLWYN BAY CLWYD LL28 4TP | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SHARON ANN JACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JADE TIPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMBER TIPPER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086755960001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON JACK | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/09/2013 | |
SH01 | 14/09/13 STATEMENT OF CAPITAL GBP 100 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED JADE LAURA TIPPER | |
AP01 | DIRECTOR APPOINTED MISS SHARON ANN JACK | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-02-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 H & A CARE LIMITED
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as H & A CARE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | H & A CARE LIMITED | Event Date | 2016-02-01 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 57 Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP numbers 9046 and 9706 ) of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG . Date of Appointment: 1 February 2016 . Further information about this case is available from Yasmin Khanum at the offices of Restart BTi on 03333 444995. | |||
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. |