Dissolved
Dissolved 2014-05-14
Company Information for SUPREME CARE HOMES LIMITED
SOLIHULL, WEST MIDLANDS, B94,
|
Company Registration Number
01277340
Private Limited Company
Dissolved Dissolved 2014-05-14 |
Company Name | |
---|---|
SUPREME CARE HOMES LIMITED | |
Legal Registered Office | |
SOLIHULL WEST MIDLANDS | |
Company Number | 01277340 | |
---|---|---|
Date formed | 1976-09-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-05-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-05 02:05:07 |
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 |
---|---|---|
ANTON DAVID CURTIS |
||
ANTON DAVID CURTIS |
||
JEREMY UNGELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM DAVID MCLEISH |
Company Secretary | ||
JOHN MURPHY |
Director | ||
PHILIP HENRY SCOTT |
Director | ||
GRAHAM KEVIN SIZER |
Director | ||
HUGH FRANCIS |
Company Secretary | ||
HUGH FRANCIS |
Director | ||
IAN MATTHEWS |
Director | ||
JOHN MICHAEL BARRIE STROWBRIDGE |
Director | ||
YOGESHKUMAR KANCHANLAL MISTRY |
Company Secretary | ||
IAN MATTHEWS |
Company Secretary | ||
GLENN MICHAEL PICKERSGILL |
Company Secretary | ||
GLENN MICHAEL PICKERSGILL |
Director | ||
JAMES LAWRENCE PICKERSGILL |
Director | ||
MARION ELIZABETH PICKERSGILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HHL HEALTHCARE LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1996-06-17 | Dissolved 2014-05-14 | |
HHL CARE HOMES LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2005-11-04 | Dissolved 2014-05-14 | |
ASPEN CARE CENTRES LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2001-01-23 | Dissolved 2014-05-14 | |
GLCC (NORTH EAST) LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2004-02-13 | Dissolved 2014-05-14 | |
GRANGEWOOD CARE CENTRE LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1995-02-09 | Dissolved 2014-05-14 | |
ACL HEALTHCARE LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2006-06-05 | Dissolved 2014-05-15 | |
AHL HEALTHCARE LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2005-02-02 | Dissolved 2016-05-10 | |
SOUTHERN CROSS COMPASS PROPCO LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2007-05-30 | Dissolved 2016-05-25 | |
FORTUNE GATE NOMINEE LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Active | |
HHL HEALTHCARE LIMITED | Director | 2007-11-14 | CURRENT | 1996-06-17 | Dissolved 2014-05-14 | |
HHL CARE HOMES LIMITED | Director | 2007-11-14 | CURRENT | 2005-11-04 | Dissolved 2014-05-14 | |
ASPEN CARE CENTRES LIMITED | Director | 2007-11-14 | CURRENT | 2001-01-23 | Dissolved 2014-05-14 | |
GLCC (NORTH EAST) LIMITED | Director | 2007-11-14 | CURRENT | 2004-02-13 | Dissolved 2014-05-14 | |
GRANGEWOOD CARE CENTRE LIMITED | Director | 2007-11-14 | CURRENT | 1995-02-09 | Dissolved 2014-05-14 | |
ACL HEALTHCARE LIMITED | Director | 2007-11-14 | CURRENT | 2006-06-05 | Dissolved 2014-05-15 | |
AHL HEALTHCARE LIMITED | Director | 2007-11-14 | CURRENT | 2005-02-02 | Dissolved 2016-05-10 | |
SOUTHERN CROSS COMPASS PROPCO LIMITED | Director | 2007-11-14 | CURRENT | 2007-05-30 | Dissolved 2016-05-25 | |
CITRUS GROUP LIMITED | Director | 2004-11-09 | CURRENT | 2004-11-09 | Active | |
URBAN HOUSING SERVICES (WAKEFIELD) LIMITED | Director | 2004-03-09 | CURRENT | 2004-03-09 | Active | |
WATER INDUSTRIAL SERVICES LIMITED | Director | 2003-03-25 | CURRENT | 2003-03-25 | Dissolved 2013-10-15 | |
GAINFUTURE LIMITED | Director | 2003-02-04 | CURRENT | 2003-01-22 | Active - Proposal to Strike off | |
N17 DEVELOPMENTS LIMITED | Director | 2001-11-14 | CURRENT | 2001-07-18 | Active | |
N17 DEVELOPMENTS LIMITED | Director | 2009-07-28 | CURRENT | 2001-07-18 | Active | |
URBAN HOUSING AND REGENERATION LIMITED | Director | 2009-05-18 | CURRENT | 2003-05-14 | Active | |
URBAN HOUSING SERVICES (WAKEFIELD) LIMITED | Director | 2009-04-01 | CURRENT | 2004-03-09 | Active | |
HHL HEALTHCARE LIMITED | Director | 2007-11-14 | CURRENT | 1996-06-17 | Dissolved 2014-05-14 | |
HHL CARE HOMES LIMITED | Director | 2007-11-14 | CURRENT | 2005-11-04 | Dissolved 2014-05-14 | |
ASPEN CARE CENTRES LIMITED | Director | 2007-11-14 | CURRENT | 2001-01-23 | Dissolved 2014-05-14 | |
GLCC (NORTH EAST) LIMITED | Director | 2007-11-14 | CURRENT | 2004-02-13 | Dissolved 2014-05-14 | |
GRANGEWOOD CARE CENTRE LIMITED | Director | 2007-11-14 | CURRENT | 1995-02-09 | Dissolved 2014-05-14 | |
ACL HEALTHCARE LIMITED | Director | 2007-11-14 | CURRENT | 2006-06-05 | Dissolved 2014-05-15 | |
AHL HEALTHCARE LIMITED | Director | 2007-11-14 | CURRENT | 2005-02-02 | Dissolved 2016-05-10 | |
SOUTHERN CROSS COMPASS PROPCO LIMITED | Director | 2007-11-14 | CURRENT | 2007-05-30 | Dissolved 2016-05-25 | |
CITRUS GROUP LIMITED | Director | 2007-09-17 | CURRENT | 2004-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2013 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 3-5 SWALLOW PLACE 4TH FLOOR LONDON W1B 2AF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 11/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 11/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY UNGELSON / 08/10/2012 | |
LATEST SOC | 20/01/12 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 12-14 ST CHRISTOPHERS PLACE LONDON W1U 1NB | |
AR01 | 31/12/09 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 12-14 ST CHRISTOPHER'S PLACE LONDON W1U 1NB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: SOUTHGATE HOUSE ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/09/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 1B BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION MORTGAGES (GENERAL) LIMITED | |
DEED OF LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGES (GENERAL) LIMITED | |
AN AMENDMENT AND RESTATEMENT DEED TO A DEBENTURE DATED 10 MARCH 2006 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC, IN ITS CAPACITY AS SECURITY TRUSTEE FOR AND ON BEHALF OF THEFINANCE PARTIES AND SECURED PARTIES (THE SECURITY TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE BY DEED OF ACCESSION | Satisfied | MR. JOHN STROWBRIDGE AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (TRUSTEE) | |
COMPOSITE GUARANTEE AND DEBENTURE BY DEED OF ACCESSION | Satisfied | GRAPHITE CAPITAL MANAGEMENT LLP | |
ACCESSION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SUPREME CARE HOMES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SUPREME CARE HOMES LIMITED | Event Date | 2012-12-13 |
Notice is hereby given that the creditors of the above-named companies, which are being voluntarily wound up, are required, on or before the 25 January 2013 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Richard Paul Rendle of R P Rendle & Co Limited , No. 9 Hockley Court, Hockley Heath, Solihull B94 6NW , the Liquidator of the Companies and, if so required by notice in writing to 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 distribution made before such debts are proven. This notice is purely formal; all known creditors have been or will be paid in full. Contact details: R P Rendle (IP No. 005766), Office holder capacity: Liquidator , R P Rendle & Co Limited , No. 9 Hockley Court, Solihull B94 6NW . info@rprendle.com 01564 783777 . R P Rendle , Office holder capacity: Liquidator : | |||
Initiating party | Event Type | ||
Defending party | SUPREME CARE HOMES LIMITED | Event Date | 2012-12-12 |
At General Meetings of the Members of the above-named Companies duly convened and held at 4th Floor, 3-5 Swallow Place, London W1B 2AF on 12 December 2012 , the following subjoined resolutions were passed as Special Resolutions and as ordinary resolutions, respectively: That the Companies be wound be up voluntarily and that Richard Paul Rendle of R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW and is hereby appointed as Liquidator for the purposes of such winding up. Contact details: R P Rendle (IP No. 005766), Liquidator, R P Rendle & Co Limited , No 9 Hockley Court, Solihull B94 6NW . info@rprendle.com . 01564 783777 . A D Curtis , Office holder capacity: Chairman : 12 December 2012 : | |||
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. |