Dissolved 2017-04-19
Company Information for M & J CARE LIMITED
BURY NEW ROAD, WHITEFIELD, M45,
|
Company Registration Number
06953629
Private Limited Company
Dissolved Dissolved 2017-04-19 |
Company Name | |
---|---|
M & J CARE LIMITED | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD | |
Company Number | 06953629 | |
---|---|---|
Date formed | 2009-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:21:25 |
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 | ||
---|---|---|---|---|
M & J CARE HOMES LIMITED | Lyme Bay View Care Home Old Beer Road Seaton DEVON EX12 2PZ | Active | Company formed on the 2004-06-01 | |
M & J CARE FOR BETTER LIVING LTD | 23 GREEN ACRES STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG2 8ND | Dissolved | Company formed on the 2015-04-20 | |
M & J Care Advance | 6020 BLUFFWOOD CT NORTH CHESTERFIELD VA 23234 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2013-07-26 | |
M & J CARE FOR BETTER LIVING LIMITED | 23 GREEN ACRES STEVENAGE SG2 8ND | Active | Company formed on the 2017-08-31 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK IAN HALLGARTH BIRRELL |
Director | ||
MARK IAN HALLGARTH BIRRELL |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESHIRE & STAFFORDSHIRE HOMECARE LTD. | Director | 2014-02-05 | CURRENT | 2008-08-19 | Liquidation | |
JOHN MUSSELL LIMITED | Director | 2002-08-28 | CURRENT | 2002-08-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/14 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BIRRELL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK IAN HALLGARTH BIRRELL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
AR01 | 06/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2010 TO 31/12/2010 | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUSSELL / 05/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BIRRELL | |
AP01 | DIRECTOR APPOINTED MR MARK IAN HALLGARTH BIRRELL | |
88(2) | AD 09/07/09 GBP SI 1@1=1 GBP IC 2/3 | |
288a | DIRECTOR APPOINTED JOHN MUSSELL | |
88(2) | AD 09/07/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-08 |
Appointment of Liquidators | 2014-11-10 |
Resolutions for Winding-up | 2014-11-10 |
Meetings of Creditors | 2014-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due After One Year | 2012-01-01 | £ 3,973 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 217,298 |
Creditors and other liabilities
|
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 M & J CARE LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,878 |
Current Assets | 2012-01-01 | £ 73,585 |
Debtors | 2012-01-01 | £ 71,207 |
Fixed Assets | 2012-01-01 | £ 38,718 |
Shareholder Funds | 2012-01-01 | £ 108,968 |
Stocks Inventory | 2012-01-01 | £ 500 |
Tangible Fixed Assets | 2012-01-01 | £ 24,803 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as M & J CARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | M & J CARE LIMITED | Event Date | 2014-11-04 |
M Maloney and J M Titley , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG . : Further details contact: M Maloney and J M Titley, Email recovery@leonardcurtis.co.uk Tel: 0161 767 1250. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M & J CARE LIMITED | Event Date | 2014-11-04 |
At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Hollins Lane, Bury, BL9 8DG, on 04 November 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , (IP Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. Further details contact: M Maloney and J M Titley, Email recovery@leonardcurtis.co.uk Tel: 0161 767 1250. John Mussell , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | M & J CARE LIMITED | Event Date | 2014-11-04 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 05 January 2017 at 11.00 am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 04 November 2014 Office Holder details: Martin Maloney , (IP No. 9628) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA and John Titley , (IP No. 8617) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . For further details contact: Martin Maloney, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Martin Maloney , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M & J CARE LIMITED | Event Date | 2014-10-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , on 04 November 2014 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: M Maloney (IP No. 9628) Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 | |||
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. |