Dissolved 2015-01-13
Company Information for ALL CARE - HOME CARE LIMITED
SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC151459
Private Limited Company
Dissolved Dissolved 2015-01-13 |
Company Name | |
---|---|
ALL CARE - HOME CARE LIMITED | |
Legal Registered Office | |
SEMPLE STREET EDINBURGH EH3 8BL Other companies in EH3 | |
Company Number | SC151459 | |
---|---|---|
Date formed | 1994-06-16 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2015-01-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-21 04:43:58 |
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 |
---|---|---|
BLACK & CO |
||
JOHN FALCONER BLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE BLACK |
Director | ||
PAULINE MILNE |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK & CO CORPORATE LTD. | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM BLACK & CO 482 LANARK ROAD WEST EDINBURGH LOTHIAN EH14 7AN | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | 31/03/06 TOTAL EXEMPTION FULL | |
AA | 31/03/05 TOTAL EXEMPTION FULL | |
AA | 31/03/04 TOTAL EXEMPTION FULL | |
AA | 31/03/03 TOTAL EXEMPTION FULL | |
AR01 | 16/06/08 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN FALCONER BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE MILNE | |
AA | 31/03/02 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/01 TOTAL EXEMPTION FULL | |
AA | 31/03/00 TOTAL EXEMPTION FULL | |
AA | 31/03/99 TOTAL EXEMPTION FULL | |
AA | 31/03/98 TOTAL EXEMPTION FULL | |
AA | 31/03/97 TOTAL EXEMPTION FULL | |
AA | 31/03/96 TOTAL EXEMPTION FULL | |
AR01 | 16/06/07 FULL LIST | |
AR01 | 16/06/06 FULL LIST | |
AR01 | 16/06/05 FULL LIST | |
AR01 | 16/06/04 FULL LIST | |
AR01 | 16/06/03 FULL LIST | |
AR01 | 16/06/02 FULL LIST | |
AR01 | 16/06/01 FULL LIST | |
AR01 | 16/06/00 FULL LIST | |
AR01 | 16/06/99 FULL LIST | |
AR01 | 16/06/98 FULL LIST | |
AR01 | 16/06/97 FULL LIST | |
AR01 | 16/06/96 FULL LIST | |
AR01 | 16/06/95 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAULINE MILNE | |
AP01 | DIRECTOR APPOINTED JANE BLACK | |
AP04 | CORPORATE SECRETARY APPOINTED BLACK & CO | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM, C/O BLACK & CO CA, 60 CASTLE STREET, EDINBURGH, EH2 3LU | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION 28/03/06 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 88A GEORGE STREET, EDINBURGH, EH2 3DF | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-15 |
Notice of Intended Dividends | 2013-07-09 |
Appointment of Administrators | 2011-03-11 |
Proposal to Strike Off | 2011-03-11 |
Proposal to Strike Off | 2009-06-26 |
Proposal to Strike Off | 2006-10-20 |
Proposal to Strike Off | 1997-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.30 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 8514 - Other human health activities
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 ALL CARE - HOME CARE LIMITED
The top companies supplying to UK government with the same SIC code (8514 - Other human health activities) as ALL CARE - HOME CARE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ALL CARE - HOME CARE LIMITED | Event Date | 2013-07-09 |
Company Number: SC151459 Registered Office: Black & Co, 482 Lanark Road West, Edinburgh, Lothian EH14 7AN Principal Trading Address: Black & Co, 482 Lanark Road West, Edinburgh, Lothian EH14 7AN. Notice is hereby given that a final dividend is intended to be declared to unsecured creditors in the above matter. Creditors who have not yet proved their debts are given notice that the final date for proofs has been fixed as 26 July 2013. Failure to submit your claim will result in your debt being excluded for dividend purposes. It is intended to declare the dividend within 2 months from the last date for proving. Proofs should be submitted to L J Hogg, Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. Lisa Jane Hogg (IP No 9037), Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS, telephone 0114 2356780. Alternative person to contact: Emma Bower, email e.bower@wilsonfield.co.uk L J Hogg , Liquidator 3 July 2013. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALL CARE - HOME CARE LIMITED | Event Date | 2011-03-11 |
Company Number: SC151459 Nature of Business: Supply of Temporary Nursing Staff. Trade Classification: 8514. Administrator appointed on: 7 March 2011. By order of: Sheriff of Lothian and Borders at Edinburgh Joint Administrators Names and Addresses: Stewart MacDonald (IP No 0412), Scott-Moncrieff Chartered Accountants, Allan House, 25 Bothwell Street, Glasgow G2 6NL and Lisa Jane Hogg (IP No 9037), Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALL CARE - HOME CARE LIMITED | Event Date | 2011-03-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALL CARE - HOME CARE LIMITED | Event Date | 2009-06-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALL CARE - HOME CARE LIMITED | Event Date | 2006-10-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALL CARE - HOME CARE LIMITED | Event Date | 1997-05-09 |
Initiating party | Event Type | Final Meetings | |
Defending party | ALL CARE - HOME CARE LIMITED | Event Date | |
Company Number: SC151459 Black & Co, 482 Lanark Road West, Edinburgh, Lothian, EH14 7AN Principal Trading Address: Black & Co, 482 Lanark Road West, Edinburgh, Lothian, EH14 7AN. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 8 October 2014 at 10.30 am, to be followed at 10.45 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. Proxies to be used at the meetings must be lodged with the Joint Liquidator at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the preceding day. Office Holder details: Lisa Jane Hogg (IP No. 1821) of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Further details contact: Lisa Jane Hogg, Tel: 0114 2356780. Alternative contact: Rebecca Powell Lisa Jane Hogg , Liquidator 12 August 2014. | |||
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. |