Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOOD HOMECARE LIMITED
Company Information for

GOOD HOMECARE LIMITED

MANCHESTER, LANCASHIRE, M3,
Company Registration Number
03314340
Private Limited Company
Dissolved

Dissolved 2018-04-02

Company Overview

About Good Homecare Ltd
GOOD HOMECARE LIMITED was founded on 1997-02-06 and had its registered office in Manchester. The company was dissolved on the 2018-04-02 and is no longer trading or active.

Key Data
Company Name
GOOD HOMECARE LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
 
Filing Information
Company Number 03314340
Date formed 1997-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-04-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-11 16:20:45
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name GOOD HOMECARE LIMITED
The following companies were found which have the same name as GOOD HOMECARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOOD HOMECARE LTD 34 STUDLEY ROAD DAGENHAM RM9 6BE Active Company formed on the 2021-11-10

Company Officers of GOOD HOMECARE LIMITED

Current Directors
Officer Role Date Appointed
VILAS KARIMJEE
Company Secretary 1997-03-24
MUSHTAQ TAYABALI KARIMJEE
Director 1997-03-24
SHAMOON KARIMJEE
Director 1997-03-24
VILAS KARIMJEE
Director 1997-03-24
ZUBEDA KARIMJEE
Director 1997-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-02-06 1997-03-24
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-02-06 1997-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAMOON KARIMJEE 151 ROXETH GREEN AVENUE LIMITED Director 2010-11-19 CURRENT 2000-06-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2017
2017-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2017
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-09-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2016
2016-04-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-04-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2016 FROM TREMLE HOUSE RESIDENTIAL HOME PENCADER CARMARTHENSHIRE SA39 9HL
2016-02-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-12-03AA30/06/15 TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-11AR0105/02/15 FULL LIST
2014-11-03AA30/06/14 TOTAL EXEMPTION SMALL
2014-02-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-13AR0105/02/14 FULL LIST
2013-03-05AR0105/02/13 FULL LIST
2012-10-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-09AR0105/02/12 FULL LIST
2011-09-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-09AR0105/02/11 FULL LIST
2011-01-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-10AR0105/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ZUBEDA KARIMJEE / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VILAS KARIMJEE / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAMOON KARIMJEE / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSHTAQ TAYABALI KARIMJEE / 05/02/2010
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-09363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-18AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: SECOND FLOOR 61 OLD STREET LONDON EC1V 9HX
2007-02-15363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-15190LOCATION OF DEBENTURE REGISTER
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-13190LOCATION OF DEBENTURE REGISTER
2006-02-13363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-10363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-02-28363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-26363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-13363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-19ORES04£ NC 1000/2000 13/09/9
2000-01-1988(2)RAD 17/09/99--------- £ SI 100@1=100 £ IC 100/200
1999-06-08287REGISTERED OFFICE CHANGED ON 08/06/99 FROM: FIRST FLOOR SINGER STREET CHAMBERS SINGER STREET LONDON EC2A 4ET
1999-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-23363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-06363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1998-02-24225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98
1997-08-08287REGISTERED OFFICE CHANGED ON 08/08/97 FROM: RAJA & PARTNERS 43A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SW
1997-07-19395PARTICULARS OF MORTGAGE/CHARGE
1997-07-19395PARTICULARS OF MORTGAGE/CHARGE
1997-05-1988(2)RAD 15/05/97--------- £ SI 98@1=98 £ IC 2/100
1997-04-02288aNEW DIRECTOR APPOINTED
1997-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-02288bDIRECTOR RESIGNED
1997-04-02288bSECRETARY RESIGNED
1997-04-02287REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-04-02288aNEW DIRECTOR APPOINTED
1997-04-02288aNEW DIRECTOR APPOINTED
1997-03-20CERTNMCOMPANY NAME CHANGED WALESBEECH LIMITED CERTIFICATE ISSUED ON 21/03/97
1997-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to GOOD HOMECARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-16
Notice of Intended Dividends2017-02-13
Resolutions for Winding-up2017-01-30
Meetings of Creditors2016-04-01
Appointment of Administrators2016-02-09
Fines / Sanctions
No fines or sanctions have been issued against GOOD HOMECARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2009-02-06 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2003-01-03 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1997-07-03 Satisfied CITIBANK INTERNATIONAL PLC
LEGAL CHARGE 1997-07-03 Satisfied CITIBANK INTERNATIONAL PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 306,161
Creditors Due After One Year 2012-06-30 £ 355,252
Creditors Due Within One Year 2013-06-30 £ 29,212
Creditors Due Within One Year 2012-06-30 £ 33,189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 GOOD HOMECARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 79,704
Cash Bank In Hand 2012-06-30 £ 103,202
Current Assets 2013-06-30 £ 90,535
Current Assets 2012-06-30 £ 111,526
Debtors 2013-06-30 £ 10,831
Debtors 2012-06-30 £ 8,324
Shareholder Funds 2013-06-30 £ 96,242
Shareholder Funds 2012-06-30 £ 53,699
Tangible Fixed Assets 2013-06-30 £ 341,080
Tangible Fixed Assets 2012-06-30 £ 330,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOOD HOMECARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOOD HOMECARE LIMITED
Trademarks
We have not found any records of GOOD HOMECARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOOD HOMECARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as GOOD HOMECARE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where GOOD HOMECARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGOOD HOMECARE LIMITEDEvent Date2017-08-09
Final Date for Proving: 6 September 2017. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Date of Appointment: 19 January 2017 Joint Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGOOD HOMECARE LIMITEDEvent Date2017-02-08
Final Date for Proving: 1 March 2017. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Date of Appointment: 19 January 2017 Joint Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGOOD HOMECARE LIMITEDEvent Date2017-01-25
Notice is given that the liquidator of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Date of Appointment: 19 January 2017 Joint Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGOOD HOMECARE LIMITEDEvent Date2016-03-24
In the High Court of Justice, Chancery Division Swansea District Registry case number 8 The business of an initial creditors meeting is to be conducted by correspondence for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the Administrators remuneration. A creditor is entitled to vote only if he has lodged with the administrators a completed form 2.25B, together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 12 April 2016 and the claims is duly admitted under rule 2.38 or 2.39 of the Insolvency Rules 1986. A copy of form 2.25B is available on request. Date of appointment: 2 February 2016. Office Holder details: Alistair Wardell and Nigel Morrison, (IP Nos. 9498 and 8938) both of 11-13 Penhill Road, Cardiff, CF11 9UP. Alternative contact: Paula Martin. Tel: 0161 953 6334.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGOOD HOMECARE LIMITEDEvent Date2016-02-02
In the High Court of Justice, Chancery Division Swansea District Registry case number 8 Alistair Wardell and Nigel Morrison (IP Nos 9498 and 8938 ), both of Grant Thornton UK LLP , 11-13 Penhill Road, Cardiff, CF11 9UP Further details contact: Richard J Jackson, Email: richard.j.jackson@uk.gt.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOOD HOMECARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOOD HOMECARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.