Liquidation
Company Information for UNIQUE CARE SOLUTIONS LIMITED
BMM SOLICITORS, 1ST FLOOR, 27 GEORGE STREET, EDINBURGH, EH2 2PA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
UNIQUE CARE SOLUTIONS LIMITED | |
Legal Registered Office | |
BMM SOLICITORS, 1ST FLOOR 27 GEORGE STREET EDINBURGH EH2 2PA Other companies in EH49 | |
Company Number | SC319558 | |
---|---|---|
Company ID Number | SC319558 | |
Date formed | 2007-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 26/03/2015 | |
Return next due | 23/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 06:02:52 |
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 | ||
---|---|---|---|---|
![]() |
UNIQUE CARE SOLUTIONS INC | Georgia | Unknown | |
UNIQUE CARE SOLUTIONS LIMITED | 5 HARROW CLOSE IPSWICH IP4 5DX | Active - Proposal to Strike off | Company formed on the 2019-11-26 | |
![]() |
UNIQUE CARE SOLUTIONS INC | Georgia | Unknown | |
UNIQUE CARE SOLUTIONS LIMITED | 17 Broadmark Road Slough SL2 5QD | Active - Proposal to Strike off | Company formed on the 2022-05-08 | |
UNIQUE CARE SOLUTIONS (SOUTH EAST) LTD | THE MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT CT12 6FA | Active | Company formed on the 2023-04-20 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE SUSAN PESTANA |
||
MARK ADAM BEAUMONT |
||
JACQUELINE SUSAN PESTANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSAYS WS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM WEST LODGE CHAMPFLEURIE MEWS BRIDGEND LINLITHGOW WEST LOTHIAN EH49 6ND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM WEST LODGE CHAMPFLEURIE MEWS BRIDGEND LINLITHGOW WEST LOTHIAN EH49 6ND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/15 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN PESTANA / 10/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM BEAUMONT / 10/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN PESTANA / 10/06/2014 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM WEST LODGE CHAMFLEURIE MEWS BRIDGEND FARM LINLITHGOW WEST LOTHIAN EH49 6ND SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM ALTON DYKE BISHOP BRAE FARM BATHGATE WEST LOTHIAN EH48 4LN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN PESTANA / 10/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAM BEAUMONT / 10/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE | |
288b | SECRETARY 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 |
Final Meetings | 2018-12-21 |
Appointment of Liquidators | 2016-02-09 |
Resolutions for Winding-up | 2016-02-09 |
Meetings of Creditors | 2016-01-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 11,868 |
---|---|---|
Creditors Due After One Year | 2011-03-31 | £ 23,063 |
Creditors Due Within One Year | 2013-03-31 | £ 298,430 |
Creditors Due Within One Year | 2012-03-31 | £ 240,357 |
Creditors Due Within One Year | 2012-03-31 | £ 240,357 |
Creditors Due Within One Year | 2011-03-31 | £ 136,693 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,480 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,934 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,934 |
Provisions For Liabilities Charges | 2011-03-31 | £ 5,791 |
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 UNIQUE CARE SOLUTIONS LIMITED
Cash Bank In Hand | 2011-03-31 | £ 1,555 |
---|---|---|
Current Assets | 2013-03-31 | £ 295,174 |
Current Assets | 2012-03-31 | £ 213,766 |
Current Assets | 2012-03-31 | £ 213,766 |
Current Assets | 2011-03-31 | £ 128,030 |
Debtors | 2013-03-31 | £ 250,532 |
Debtors | 2012-03-31 | £ 169,041 |
Debtors | 2012-03-31 | £ 169,041 |
Debtors | 2011-03-31 | £ 48,844 |
Secured Debts | 2013-03-31 | £ 29,360 |
Secured Debts | 2012-03-31 | £ 19,440 |
Secured Debts | 2012-03-31 | £ 19,440 |
Secured Debts | 2011-03-31 | £ 26,138 |
Shareholder Funds | 2013-03-31 | £ 8,668 |
Shareholder Funds | 2012-03-31 | £ 2,205 |
Shareholder Funds | 2012-03-31 | £ 2,205 |
Shareholder Funds | 2011-03-31 | £ 1,388 |
Stocks Inventory | 2013-03-31 | £ 44,625 |
Stocks Inventory | 2012-03-31 | £ 44,625 |
Stocks Inventory | 2012-03-31 | £ 44,625 |
Stocks Inventory | 2011-03-31 | £ 77,631 |
Tangible Fixed Assets | 2013-03-31 | £ 27,272 |
Tangible Fixed Assets | 2012-03-31 | £ 33,730 |
Tangible Fixed Assets | 2012-03-31 | £ 33,730 |
Tangible Fixed Assets | 2011-03-31 | £ 38,905 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as UNIQUE CARE SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UNIQUE CARE SOLUTIONS LIMITED | Event Date | 2016-02-01 |
Simon Renshaw , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Simon Renshaw on tel: 020 8444 2000. Alternative contact: Navjeet Mann. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UNIQUE CARE SOLUTIONS LIMITED | Event Date | 2016-02-01 |
At a General Meeting of the Company, duly convened and held at Hilton Edinburgh Airport, Edinburgh International Airport, Edinburgh, EH28 8LL on 01 February 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Renshaw , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 9712) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Simon Renshaw on tel: 020 8444 2000. Alternative contact: Navjeet Mann. Mark Adam Beaumont , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | UNIQUE CARE SOLUTIONS LIMITED | Event Date | 2016-02-01 |
Place of meeting: Insolvency Support Services Limited, 12 Castle Terrace, Edinburgh, EH1 2DP. Date of meeting: 31 January 2019. Time of members' meeting: 11:00 am. Time of creditors' meeting: 11:30 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up 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 Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 12:00 pm on the business day before the meeting. Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UNIQUE CARE SOLUTIONS LIMITED | Event Date | 2016-01-18 |
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 The Hilton Hotel Edinburgh Airport, Edinburgh International Airport, Edinburgh, EH28 8LL , on 01 February 2016 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Simon Renshaw of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , is qualified to act as an Insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Simon Renshaw on tel: 020 8444 2000. | |||
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. |