Company Information for COMPLETE CARE PROVIDERS LTD
OLD STATION ROAD, Old Station Road, Loughton, ESSEX, IG10 4PL,
|
Company Registration Number
06466027
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMPLETE CARE PROVIDERS LTD | |
Legal Registered Office | |
OLD STATION ROAD Old Station Road Loughton ESSEX IG10 4PL Other companies in IG10 | |
Company Number | 06466027 | |
---|---|---|
Company ID Number | 06466027 | |
Date formed | 2008-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-01-31 | |
Account next due | 31/10/2010 | |
Latest return | 07/01/2010 | |
Return next due | 04/02/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-20 12:01:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPLETE CARE PROVIDERS INC | 300 EAST BUSINESS WAY SUITE 200 CINCINNATI OH 45241 | Active | Company formed on the 2010-05-28 | |
COMPLETE CARE PROVIDERS, LLC | 300 E BUSINESS WAY SUITE 200 CINCINNATI OH 45241 | Active | Company formed on the 2012-03-01 | |
COMPLETE CARE PROVIDERS PTY LTD | Active | Company formed on the 2021-09-20 | ||
COMPLETE CARE PROVIDERS PTY LTD | Active | Company formed on the 2021-09-20 |
Officer | Role | Date Appointed |
---|---|---|
ALPHA OMEGA SECRETARIES LIMITED |
||
BESNIK BERISHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE CHRISTOFORIDIS |
Director | ||
SECRETARIAL SERVICES (UK) LIMITED |
Company Secretary | ||
HABBAS BABAR |
Director | ||
MOHSIN SHAMEEM |
Director | ||
COMPLETE CARE PROVIDERS LTD |
Director | ||
ANDREW SAVVA |
Director | ||
COMPLETE CARE PROVIDERS LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AOG ALLIANCE (AFRICA) LIMITED | Company Secretary | 2018-07-23 | CURRENT | 2013-08-30 | Active | |
AOG ALLIANCE (ASIA) LIMITED | Company Secretary | 2018-07-23 | CURRENT | 2013-08-30 | Active | |
AOG ALLIANCE (EUROPE) LIMITED | Company Secretary | 2018-07-23 | CURRENT | 2013-10-02 | Active | |
PEXIUS LIMITED | Company Secretary | 2015-06-30 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
FULLWERK LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
MESTA INVESTMENTS LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2015-04-07 | |
SPORVILL ENTERPRISES LIMITED | Company Secretary | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2015-04-07 | |
VILLEMORE ESTATES LIMITED | Company Secretary | 2011-05-31 | CURRENT | 2011-05-23 | Active | |
INTERNATIONAL ACADEMY OF SCIENCE AND HIGHER EDUCATION LIMITED | Company Secretary | 2010-08-04 | CURRENT | 2010-08-04 | Active | |
MECREMA LTD | Company Secretary | 2009-02-26 | CURRENT | 2009-02-26 | Dissolved 2014-06-10 | |
LLOYDS ESTATES LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Dissolved 2014-03-18 | |
BEECHLIGHT LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
LIQ MISC | INSOLVENCY:Progress report ends 18/01/2017 | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:liquidators progress report | |
LIQ MISC | INSOLVENCY:re progress report 19/01/2014-18/01/2015 | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/01/2014 | |
LIQ MISC | Insolvency:liquidator's annual progress report 19/01/12 to 18/01/13 | |
LIQ MISC | Insolvency:progress report - 18/01/12 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/11 FROM 1 Kings Avenue London N21 3NA | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AP01 | DIRECTOR APPOINTED BESNIK BERISHA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE CHRISTOFORIDIS | |
LATEST SOC | 19/04/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steve Christoforidis on 2010-01-07 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALPHA OMEGA SECRETARIES LIMITED on 2010-01-07 | |
AP04 | Appointment of corporate company secretary Alpha Omega Secretaries Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/10 FROM C/O Psb Accountants Limited Jubilee House Townsend Lane London NW9 8TZ | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES (UK) LIMITED | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR HABBAS BABAR | |
288a | DIRECTOR APPOINTED STEVE CHRISTOFORIDIS | |
288a | DIRECTOR APPOINTED HABBAS BABAR | |
288b | APPOINTMENT TERMINATED DIRECTOR MOHSIN SHAMEEM | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW SAVVA | |
288a | DIRECTOR APPOINTED MOHSIN SHAMEEM | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 70, BROADWAY PETERBOROUGH CAMBS PE1 1SU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-03-08 |
Winding-Up Orders | 2010-10-29 |
Petitions to Wind Up (Companies) | 2010-10-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PETER LEO AND ANNE JACQUELINE LEO |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Childrens Lodgings |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Childrens Lodgings |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Childrens Lodgings |
Cambridgeshire County Council | |
|
Living support grants |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
Cambridgeshire County Council | |
|
Living support grants - Financial Assistance - Asylum Seekers |
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 | Meetings of Creditors | |
---|---|---|---|
Defending party | COMPLETE CARE PROVIDERS LIMITED | Event Date | 2011-03-02 |
In the High Court of Justice case number 6766 Notice is hereby given, as required by Legislation section: Rule 4.54(6) Legislation: of the Insolvency Rules 1986 (as amended) that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 22 March 2011 , at 11.00 am . The meeting has been summoned by the Liquidator for the purpose of forming a creditors committee or in the alternative to determine the basis of the Liquidators remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers, Old Station Road, Loughton, Essex, IG10 4PL by not later than 12.00 noon on the business day prior to the meeting. Richard A J Hooper (IP No 8028) was appointed Liquidator of the company on 19 January 2011. The companys registered office is c/o Haslers, Old Station Road, Loughton, Essex, IG10 4PL and the companys principal trading address was 70 Broadway, Peterborough, PE1 1SU. Further information about this case is available from Stratford Hamilton at the offices of Haslers on 0208 418 3432. Richard A J Hooper , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COMPLETE CARE PROVIDERS LIMITED | Event Date | 2010-10-20 |
In the High Court of Justice case number 6766 Official Receiver appointed: Karen Jackson , Official Receivers Office, 21 Bloomsbury Street, London WC1B 3SS . Telephone 0207 637 1110 , email LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COMPLETE CARE PROVIDERS LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Companies Court case number 6766 A Petition to wind up the above-named Company of 1 Kings Avenue, London N21 3NA , presented by BRITISH GAS TRADING LTD , of Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, at Strand, London WC2A 2LL , on 20 October 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 19 October 2010. The Petitioners Solicitor is Moon Beever , 24-25 Bloomsbury Square, London WC1A 2PL , telephone 020 7612 7767, facsimile 020 7436 4663. (Ref B00902-00431.) : | |||
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. |