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

S.M.K. CARE LIMITED

LUTTERWORTH, LEICESTERSHIRE, LE17,
Company Registration Number
04283055
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About S.m.k. Care Ltd
S.M.K. CARE LIMITED was founded on 2001-09-06 and had its registered office in Lutterworth. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
S.M.K. CARE LIMITED
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
 
Filing Information
Company Number 04283055
Date formed 2001-09-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2015-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-05 02:09:26
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.

Company Officers of S.M.K. CARE LIMITED

Current Directors
Officer Role Date Appointed
MAHESH VITHALDAS KOTECHA
Company Secretary 2001-09-06
MAHESH VITHALDAS KOTECHA
Director 2001-09-06
SURYAKANT VITHALDAS KOTECHA
Director 2001-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-09-06 2001-09-06
LONDON LAW SERVICES LIMITED
Nominated Director 2001-09-06 2001-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHESH VITHALDAS KOTECHA TRINITY HOUSE CARE LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
MAHESH VITHALDAS KOTECHA TRINITY HOUSE PROPERTY LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
MAHESH VITHALDAS KOTECHA DAVLYN HOUSE CARE LIMITED Director 2015-08-05 CURRENT 2014-02-17 Active
MAHESH VITHALDAS KOTECHA RMK CARE LIMITED Director 2015-08-05 CURRENT 2014-06-23 Active
MAHESH VITHALDAS KOTECHA DAVLYN HOUSE PROPERTY LIMITED Director 2015-08-05 CURRENT 2014-02-17 Active
MAHESH VITHALDAS KOTECHA WAYSIDE PROPERTY 2013 LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
MAHESH VITHALDAS KOTECHA WAYSIDE CARE LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
MAHESH VITHALDAS KOTECHA ABERDEEN HOUSE PROPERTY LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
MAHESH VITHALDAS KOTECHA ABERDEEN HOUSE CARE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Liquidation
SURYAKANT VITHALDAS KOTECHA ETHNIC FOODS DIRECT LIMITED Director 2018-01-15 CURRENT 2015-09-11 Active
SURYAKANT VITHALDAS KOTECHA BEECH MEADOWS HOMES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-11-03
SURYAKANT VITHALDAS KOTECHA BEECH MEADOWS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-11-03
SURYAKANT VITHALDAS KOTECHA BEECH MEADOWS PROPERTIES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-11-03
SURYAKANT VITHALDAS KOTECHA SYCAMORE MEADOWS HOMES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
SURYAKANT VITHALDAS KOTECHA SYCAMORE MEADOWS PROPERTIES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
SURYAKANT VITHALDAS KOTECHA SYCAMORE MEADOWS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
SURYAKANT VITHALDAS KOTECHA INDIAN CURRY SPICE BLENDS LTD Director 2011-10-19 CURRENT 2011-10-19 Active - Proposal to Strike off
SURYAKANT VITHALDAS KOTECHA HH CARE LTD Director 2009-12-03 CURRENT 2009-12-03 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
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2014
2013-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013
2012-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2012-01-234.70DECLARATION OF SOLVENCY
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT
2012-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-134.70DECLARATION OF SOLVENCY
2011-12-08AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-01LATEST SOC01/12/11 STATEMENT OF CAPITAL;GBP 2
2011-12-01AR0106/09/11 FULL LIST
2011-06-14AA01PREVEXT FROM 30/11/2010 TO 31/05/2011
2010-09-20AR0106/09/10 FULL LIST
2010-07-15AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-16AR0106/09/09 FULL LIST
2009-04-21AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-13363sRETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS
2008-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-27AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-14363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-22363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-05363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-14363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 91A GWENDOLEN ROAD LEICESTER LE5 5FL
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-06225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-26363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-15288bSECRETARY RESIGNED
2001-11-15288bDIRECTOR RESIGNED
2001-11-15225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
8514 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to S.M.K. CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-18
Fines / Sanctions
No fines or sanctions have been issued against S.M.K. CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-08 Satisfied ALLIANCE & LEICESTER PLC
Intangible Assets
Patents
We have not found any records of S.M.K. CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.M.K. CARE LIMITED
Trademarks
We have not found any records of S.M.K. CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.M.K. CARE 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 (8514 - Other human health activities) as S.M.K. CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.M.K. CARE 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 TypeFinal Meetings
Defending partyS.M.K. CARE LIMITEDEvent Date2012-01-05
Notice is hereby given that a Final Meeting of the Members of S.M.K. Care Limited will be held at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom , on 16 October 2014 , at 10.00 am. The Meeting is called, pursuant to Section 94 of the Insolvency Act 1986 , for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolutions will be considered at the Meeting: 1. That the Joint Liquidators final report and receipts and payments account be approved. 2. That the Joint Liquidators receive their release and discharge. Proxies to be used at the Meeting must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom , no later than 12.00 noon on the working day immediately before the Meeting. Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ), Joint Liquidators Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom Date of Appointment: 5 January 2012 . Contact name: Jason Hutton , email jhutton@fasimms.com , telephone 01455 555 489
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.M.K. CARE 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 S.M.K. CARE 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.