Administrative Receiver
Company Information for WELCARE HOMES LIMITED
Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN,
|
Company Registration Number
SC191296
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
WELCARE HOMES LIMITED | |
Legal Registered Office | |
Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Other companies in ML9 | |
Company Number | SC191296 | |
---|---|---|
Company ID Number | SC191296 | |
Date formed | 1998-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2017-11-30 | |
Account next due | 31/08/2019 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-06-09 12:58:13 |
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 |
---|---|---|
JANE WELSH |
||
WILLIAM WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHANANANTHAN KUHANANTHAN |
Director | ||
BRIAN HAY |
Company Secretary | ||
WILLIAM STUART JAMIESON |
Director | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILSCOT LIMITED | Director | 1988-12-31 | CURRENT | 1984-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHANANANTHAN KUHANANTHAN | |
AP01 | DIRECTOR APPOINTED MR MOHANANANTHAN KUHANANTHAN | |
AP01 | DIRECTOR APPOINTED MR MOHANANANTHAN KUHANANTHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES | |
AA | 30/11/16 AUDITED ABRIDGED | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/15 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/13 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/11/12 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JANE WELSH | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11 | |
AR01 | 19/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WELSH / 04/01/2012 | |
AR01 | 19/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN HAY | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O BRIAN HAY ASSOCIATES STUDIO 201 EMBROIDERY MILL ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1JN SCOTLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM BRIAN HAY ASSOCIATES FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/08 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 19/11/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: C/O HAY & CO 268 BATH STREET GLASGOW G2 4JR | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Appointment of Administrators | 2019-03-20 |
Proposal to Strike Off | 2011-07-22 |
Proposal to Strike Off | 2010-12-24 |
Proposal to Strike Off | 2010-01-15 |
Proposal to Strike Off | 2008-05-01 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
BOND & FLOATING CHARGE | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2011-12-01 | £ 1,475,000 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 1,245,388 |
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 WELCARE HOMES LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 4,261 |
Current Assets | 2011-12-01 | £ 577,806 |
Debtors | 2011-12-01 | £ 573,545 |
Fixed Assets | 2011-12-01 | £ 2,622,785 |
Shareholder Funds | 2011-12-01 | £ 480,203 |
Tangible Fixed Assets | 2011-12-01 | £ 2,622,785 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as WELCARE HOMES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | WELCARE HOMES LIMITED | Event Date | 2019-03-13 |
In the Court Of Session, Edinburgh, Joint Administrator's Name and Address: Stuart Preston (IP No. 13430) of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow, G1 3BX. Telephone: 0141 223 0000. : Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WELCARE HOMES LIMITED | Event Date | 2011-07-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WELCARE HOMES LIMITED | Event Date | 2010-12-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WELCARE HOMES LIMITED | Event Date | 2010-01-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WELCARE HOMES LIMITED | Event Date | 2008-05-01 |
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. |