Dissolved 2014-08-28
Company Information for SOCIAL CARE ASSOCIATION (EDUCATION)
WATFORD, HERTFORDSHIRE, WD11,
|
Company Registration Number
02277010
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2014-08-28 |
Company Name | |
---|---|
SOCIAL CARE ASSOCIATION (EDUCATION) | |
Legal Registered Office | |
WATFORD HERTFORDSHIRE | |
Charity Number | 327886 |
---|---|
Charity Address | 350 WEST BARNES LANE, MOTSPUR PARK, NEW MALDEN, SURREY, KT3 6NB |
Charter | THE ACTIVITIES OF THE ASSOCIATION ARE TOWARDS ITS MAIN OBJECTIVES OF PROMOTING EDUCATION AND TRAINING OF SOCIAL CARE WORKERS FOR THE BENEFIT OF THE PUBLIC AND ALSO IN PROMOTING THE EDUCATION OF THE PUBLIC IN MATTERS RELATING TO SOCIAL CARE. |
Company Number | 02277010 | |
---|---|---|
Date formed | 1988-07-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2014-08-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-15 10:36:28 |
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 |
---|---|---|
NICHOLAS CHARLES JOHNSON |
||
RICHARD GEORGE BANKS |
||
JOAN BECK |
||
STEVE KIEKOPF |
||
ANDREW ALEXANDER MERKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA MARGARET BAILEY |
Director | ||
AGNES LAURIE HAMILTON |
Director | ||
RICHARD GEORGE BANKS |
Director | ||
GRACE GWENETTE EASIE-EDGAR |
Director | ||
IAN DAVID HUNTER BAILLIE |
Director | ||
CHRISTOPHER ROY TOVEY |
Director | ||
JOHN DUNCAN WYLLIE |
Director | ||
JANE ELIZABETH PRIOR |
Director | ||
DESMOND PATRICK KELLY |
Director | ||
DAVID BAIRD |
Director | ||
DAPHNE STATHAM |
Director | ||
CAMPBELL ELRICK MARJORIBANKS |
Director | ||
RICHARD CLOUGH |
Company Secretary | ||
GRAHAM JOHN FAULKNER |
Director | ||
GUNVANT CHAMPANERI |
Director | ||
NICHOLAS CHARLES JOHNSON |
Director | ||
DAVID HOLT |
Director | ||
KEITH JOHN WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOCIAL CARE ASSOCIATION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1981-08-26 | Dissolved 2014-10-07 | |
SOCIAL CARE ASSOCIATION LIMITED | Director | 2012-03-12 | CURRENT | 1981-08-26 | Dissolved 2014-10-07 | |
THE RIX CENTRE | Director | 2009-12-10 | CURRENT | 2004-02-17 | Dissolved 2015-03-24 | |
RICHARD BANKS ASSOCIATES LTD | Director | 2008-09-25 | CURRENT | 2008-09-25 | Active | |
BUMPY RIDE LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
SOCIAL CARE ASSOCIATION LIMITED | Director | 2011-03-13 | CURRENT | 1981-08-26 | Dissolved 2014-10-07 | |
SOCIAL CARE ASSOCIATION LIMITED | Director | 2008-03-10 | CURRENT | 1981-08-26 | Dissolved 2014-10-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 350 WEST BARNES LANE MOTSPUR PARK NEW MALDEN SURREY KT3 6NB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA BAILEY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 07/11/11 NO MEMBER LIST | |
AR01 | 07/11/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR STEVE KIEKOPF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGNES HAMILTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA MARGARET BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRACE EASIE-EDGAR | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEORGE BANKS | |
AR01 | 07/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MERKER / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES LAURIE HAMILTON / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE GWENETTE EASIE-EDGAR / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BECK / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE BANKS / 04/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES JOHNSON / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE BANKS / 04/12/2009 | |
AP01 | DIRECTOR APPOINTED MRS AGNES LAURIE HAMILTON | |
AP01 | DIRECTOR APPOINTED MRS GRACE GWENETTE EASIE-EDGAR | |
AP01 | DIRECTOR APPOINTED MRS JOAN BECK | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEORGE BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE PRIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WYLLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BAILLIE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | ANNUAL RETURN MADE UP TO 07/11/08 | |
288a | DIRECTOR APPOINTED DR JANE ELIZABETH PRIOR | |
288b | APPOINTMENT TERMINATED DIRECTOR DESMOND KELLY | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: THORNTON HOUSE HOOK ROAD SURBITON SURREY KT6 5AN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 07/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | ANNUAL RETURN MADE UP TO 07/11/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 07/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-02-13 |
Proposal to Strike Off | 2013-06-11 |
Resolutions for Winding-up | 2013-06-06 |
Appointment of Liquidators | 2013-06-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 SOCIAL CARE ASSOCIATION (EDUCATION)
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SOCIAL CARE ASSOCIATION (EDUCATION) | Event Date | 2013-06-11 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOCIAL CARE ASSOCIATION (EDUCATION) | Event Date | 2013-05-29 |
At a General Meeting of the above-named Company on 29 May 2013 duly convened, and held remotely, the subjoined Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Nicholas Charles Simmonds , of RSM Tenon , 34 Clarendon Road, Watford, WD17 1JJ and Peter James Hughes-Holland , of RSM Tenon , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS , (IP Nos 9570 and 1700) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: Natasha Singh, Email: natasha.singh@rsmtenon.com, Tel: 01912 474406. Richard Banks , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOCIAL CARE ASSOCIATION (EDUCATION) | Event Date | 2013-05-29 |
Nicholas Charles Simmonds , of RSM Tenon Restructuring , 34 Clarendon Road, Watford, WD17 1JJ and Peter James Hughes-Holland , of RSM Tenon Restructuring , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS . : Further details contact: Natasha Singh, Email: natasha.singh@rsmtenon.com, Tel: 01912 474406. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SOCIAL CARE ASSOCIATION (EDUCATION) | Event Date | |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the Creditors of the above named Company will be held at Baker Tilly Business Services, 34 Clarendon Road, Watford, WD17 1JJ on 9 May 2014 at 11.00 am (members) and 11.30 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and it property disposed of, hearing any explanation that may be given by the Joint Liquidators, and to determine the release from office of the Joint Liquidators. Date of appointment: 29 May 2013. Office Holder details: Nicholas Charles Simmonds, (IP No. 9570) and Peter James Hughes-Holland, (IP No. 1700) both of Baker Tilly Business Services, 34 Clarendon Road, Watford, WD17 1JJ, Tel: 01923 474400. Alternative contact for enquiries on proceedings: Natasha Singh, Email: natasha.singh@bakertilly.co.uk Tel: 01923 474406 Nicholas Charles Simmonds and Peter James Hughes-Holland , Joint Liquidators : | |||
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. |