Company Information for CARING FOR YOU PTS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
03120021
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CARING FOR YOU PTS LIMITED | |||
Legal Registered Office | |||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in SG13 | |||
| |||
Company Number | 03120021 | |
---|---|---|
Company ID Number | 03120021 | |
Date formed | 1995-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-05-18 10:06:42 |
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 |
---|---|---|
JOHN DENNIS DONOVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN HICKS |
Company Secretary | ||
ANDREW JOHN HICKS |
Director | ||
BRYAN MCEWAN THOMPSON |
Director | ||
ELIZABETH ANNE THOMPSON |
Director | ||
CAROLINE LESLEY HICKS |
Director | ||
BRYAN MCEWAN THOMPSON |
Company Secretary | ||
ELIZABETH ANNE THOMPSON |
Director | ||
ALBERT PAGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARING FOR YOU SPECIALIST AMBULANCE SERVICES LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2016-11-22 | |
CALEDONIAN SPECIALIST AMBULANCE SERVICES LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2016-05-31 | |
CALL CENTRE SOLUTIONS (CCS) LTD | Director | 2011-11-07 | CURRENT | 2011-11-07 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-05 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-05 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/17 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE Uk | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ | |
2.12B | Appointment of an administrator | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 52 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031200210006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031200210006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031200210004 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031200210005 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Dennis Donovan on 2014-05-31 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031200210004 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HICKS | |
RES01 | ADOPT ARTICLES 06/07/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 06/07/11 STATEMENT OF CAPITAL GBP 52 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HICKS | |
AR01 | 22/12/10 FULL LIST | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN UNITED KINGDOM | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HICKS / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS DONOVAN / 22/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 134-146 HIGH ROAD BENFLEET ESSEX SS7 5LD | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 37 BEVERLEY RISE ILKLEY WEST YORKSHIRE LS29 9DB | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/01--------- £ SI 4@1=4 £ IC 8/12 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
88(2)R | AD 01/10/01--------- £ SI 6@1=6 £ IC 2/8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED INDEPENDENT BUSINESS MANAGEMENT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 8 VICTORIA GARDENS ILKLEY WEST YORKSHIRE LS29 9EQ | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
Appointmen | 2018-02-20 |
Meetings of Creditors | 2017-03-10 |
Appointment of Administrators | 2017-02-08 |
Petitions to Wind Up (Companies) | 2016-08-03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PARTNERSHIP INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE 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 CARING FOR YOU PTS LIMITED
CARING FOR YOU PTS LIMITED owns 1 domain names.
cfypts.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Castle Point | Offices & Premises | 134-146 High Road Benfleet Essex SS7 5LD | 28,750 | 01/01/2012 |
Basildon Council | WORKSHOP AND PREMISES | 8 Newlands End Laindon Basildon Essex SS15 6DU | 10,250 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CARING FOR YOU PTS LIMITED | Event Date | 2018-02-20 |
Name of Company: CARING FOR YOU PTS LIMITED Company Number: 03120021 Nature of Business: Other passenger land transport Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Type of… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARING FOR YOU PTS LIMITED | Event Date | 2017-03-08 |
In the High Court of Justice, Chancery Division Companies Court case number CR000870 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company (to be conducted by way of correspondence under Paragraph 58) to consider the Joint Administrators Proposals and the Joint Administrators pre-appointment costs under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE is 12.00 noon on 24 March 2017 A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 1 February 2017. Office Holder details: Vincent John Green (IP No. 009416) and Mark Newman (IP No. 008723) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. The Joint Administrators can be contacted by Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200. Alternative contact: Joe Longhurst. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CARING FOR YOU PTS LIMITED | Event Date | 2017-02-01 |
In the High Court of Justice Companies Court case number 000870-CR Vincent John Green and Mark Newman (IP Nos 009416 and 008723 ), both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. : Ag FF110480 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CARING FOR YOU PTS LIMITED | Event Date | 2016-07-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3701 A Petition to wind up the above-named Company, Registration Number 03120021, of ,5 Yeomans Court, Ware Road, Hertford, Herts, SG13 7HJ, presented on 1 July 2016 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 15 August 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 12 August 2016 . | |||
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. |