Liquidation
Company Information for MACARI HOMES LIMITED
MALCOLM, WILSON, GILLOTT, FOWLER & CO, THIRD FLOOR CROWN HOUSE, 72 HAMMERSMITH ROAD, LONDON, W14 8TH,
|
Company Registration Number
02251415
Private Limited Company
Liquidation |
Company Name | |
---|---|
MACARI HOMES LIMITED | |
Legal Registered Office | |
MALCOLM, WILSON, GILLOTT, FOWLER & CO THIRD FLOOR CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH Other companies in W14 | |
Company Number | 02251415 | |
---|---|---|
Company ID Number | 02251415 | |
Date formed | 1988-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 04/05/2014 | |
Return next due | 01/06/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-04 17:49:54 |
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 | ||
---|---|---|---|---|
MACARI HOMES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROHINI PERSAND |
||
ROHINI PERSAND |
||
SANJAY SINGH PERSAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALVINA BEATRICE MACARI |
Company Secretary | ||
BENEDICT EDMUND MACARI |
Director | ||
SALVINA BEATRICE MACARI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY HEALTH CARE LIMITED | Company Secretary | 2004-11-08 | CURRENT | 2004-11-08 | Liquidation | |
ABBEY HEALTH CARE LIMITED | Director | 2004-11-08 | CURRENT | 2004-11-08 | Liquidation | |
ABBEY HEALTH CARE LIMITED | Director | 2004-11-08 | CURRENT | 2004-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/11 FROM 77 Upton Road Bexleyheath Kent DA6 8LN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/05/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 04/05/09; full list of members | |
288a | DIRECTOR APPOINTED MR SANJAY SINGH PERSAND | |
288a | SECRETARY APPOINTED MRS ROHINI PERSAND | |
363s | Return made up to 04/05/08; full list of members | |
287 | Registered office changed on 21/07/2008 from 22-23 st george's terrace herne bay kent CT6 8RH | |
288a | Director appointed rohini persand | |
288b | Appointment terminate, director and secretary salvina beatrice macari logged form | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTER MEMORANDUM 03/07/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | LOAN AGREEMENT 03/07/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | APPOINTMENT TERMINATED DIRECTOR BENEDICT MACARI | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 |
Notice of Dividends | 2019-06-18 |
Winding-Up Orders | 2016-02-25 |
Petitions to Wind Up (Companies) | 2016-01-06 |
Petitions to Wind Up (Companies) | 2014-02-12 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
THIRD PARTY LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Satisfied | CITIBANK INTERNATIONAL PLC | |
LEGAL CHARGE | Satisfied | CITIBANK TRUST LIMITED | |
ALL MONIES GENERAL CHARGE | Satisfied | CITIBANK TRUST LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as MACARI HOMES LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | MACARI HOMES LIMITED | Event Date | 2019-06-18 |
In the HIGH COURT OF JUSTICE case number 009277 Notice is hereby given that I intend to declare first and final dividend of 0.52 p/ to unsecured creditors within a period of 2 months from the last date of proving 11 July 2019 . The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500 RTLU.NW@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MACARI HOMES LIMITED | Event Date | 2016-01-18 |
In the High Court Of Justice case number 009277 Liquidator appointed: A Stanley West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , Chatham , Kent , ME4 4AF , telephone: 01634 894700 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MACARI HOMES LIMITED | Event Date | 2015-12-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9277 A Petition to wind up the above-named Company, Registration Number 02251415, of ,c/o Malcolm, Gillott, Fowler & Co, Third Floor, Crown House, 72 Hammersmith Road, London, W14 8TH, presented on 2 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 January 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MACARI HOMES LIMITED | Event Date | 2014-01-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 242 A Petition to wind up the above-named Company, Registration Number 02251415, of c/o Malcolm, Wilson, Gillott, Fowler & Co, Third Floor, Crown House, 72 Hammersmith Road, London, England, W14 8TH, principal trading address at 22-23 St Georges Terrace, Herne Bay, CT6 8RH presented on 10 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 February 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MACARI HOMES LIMITED | Event Date | 2011-01-11 |
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. |