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

ASSETCARE SERVICES LIMITED

WHITELEY, HAMPSHIRE, PO15,
Company Registration Number
05094908
Private Limited Company
Dissolved

Dissolved 2013-10-29

Company Overview

About Assetcare Services Ltd
ASSETCARE SERVICES LIMITED was founded on 2004-04-05 and had its registered office in Whiteley. The company was dissolved on the 2013-10-29 and is no longer trading or active.

Key Data
Company Name
ASSETCARE SERVICES LIMITED
 
Legal Registered Office
WHITELEY
HAMPSHIRE
 
Previous Names
BROOMCO (3438) LIMITED05/05/2004
Filing Information
Company Number 05094908
Date formed 2004-04-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2013-10-29
Type of accounts FULL
Last Datalog update: 2015-05-19 03:21:26
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 ASSETCARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDERSON LIDDIARD
Company Secretary 2010-02-17
JANE SUZANNE HALL
Director 2009-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JANE SUZANNE HALL
Company Secretary 2006-08-24 2010-02-17
HASSAN SAADI SADIQ
Director 2007-01-26 2009-11-10
PAUL JEREMY HEMSLEY
Director 2008-07-23 2008-10-10
PAUL SMOLINSKI
Director 2004-04-26 2007-01-26
STEPHEN SCOTT
Director 2004-10-28 2007-01-05
LAURENCE MOORSE
Company Secretary 2004-04-26 2006-08-24
LAURENCE MOORSE
Director 2005-12-08 2006-08-24
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-04-05 2004-10-28
DLA NOMINEES LIMITED
Nominated Director 2004-04-05 2004-10-28
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-04-05 2004-10-28
HASSAN SAADI SADIQ
Director 2004-04-26 2004-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SUZANNE HALL ON DIRECT GROUP LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
JANE SUZANNE HALL DATA CONTINUITY GROUP LIMITED Director 2017-01-18 CURRENT 2001-09-27 Active
JANE SUZANNE HALL ALWAYSON GROUP LIMITED Director 2017-01-18 CURRENT 2002-01-07 Active
JANE SUZANNE HALL ALWAYSON LIMITED Director 2017-01-18 CURRENT 2000-10-16 Active
JANE SUZANNE HALL ON DIRECT BUSINESS SERVICES LIMITED Director 2016-08-01 CURRENT 2003-01-08 Active
JANE SUZANNE HALL B & J HALL LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JANE SUZANNE HALL LAS SURVEYING SERVICES LIMITED Director 2014-03-14 CURRENT 2005-08-18 Liquidation
JANE SUZANNE HALL LAS CLAIMS MANAGEMENT LIMITED Director 2014-03-14 CURRENT 2006-05-12 Liquidation
JANE SUZANNE HALL BROOMCO (4211) LIMITED Director 2014-03-14 CURRENT 2010-02-03 Liquidation
JANE SUZANNE HALL OUTSOURCERY PLC Director 2013-05-24 CURRENT 2013-01-21 In Administration/Administrative Receiver
JANE SUZANNE HALL MARISHAL THOMPSON & CO. (ENVIRONMENTAL) LTD Director 2012-05-23 CURRENT 1994-08-01 Liquidation

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
2013-10-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-03DS01APPLICATION FOR STRIKING-OFF
2013-04-08LATEST SOC08/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-08AR0106/04/13 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-18AR0106/04/12 FULL LIST
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-06AR0106/04/11 FULL LIST
2011-02-04MISCML28
2010-08-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-08AP01DIRECTOR APPOINTED JANE SUZANNE HALL
2010-04-06AR0106/04/10 FULL LIST
2010-03-09AP03SECRETARY APPOINTED JAMES ANDERSON LIDDIARD
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY JANE HALL
2010-01-29Annotation
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ
2009-09-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEMSLEY
2008-09-03288aDIRECTOR APPOINTED PAUL HEMSLEY
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-16363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-11363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-09288bDIRECTOR RESIGNED
2007-02-09288bDIRECTOR RESIGNED
2006-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-06-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-05-24363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-05-23225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2006-01-19288aNEW DIRECTOR APPOINTED
2005-05-26363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-05-06288bDIRECTOR RESIGNED
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-05-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-05CERTNMCOMPANY NAME CHANGED BROOMCO (3438) LIMITED CERTIFICATE ISSUED ON 05/05/04
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASSETCARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASSETCARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-08-02 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ASSETCARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSETCARE SERVICES LIMITED
Trademarks
We have not found any records of ASSETCARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSETCARE SERVICES 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 (82990 - Other business support service activities n.e.c.) as ASSETCARE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASSETCARE SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSETCARE SERVICES 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 ASSETCARE SERVICES 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.