HOMECARE TECHNOLOGY LIMITED

HOMECARE TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOMECARE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01356744
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOMECARE TECHNOLOGY LIMITED?

    • Manufacture of cleaning and polishing preparations (20412) / Manufacturing
    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HOMECARE TECHNOLOGY LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMECARE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARECHART LIMITEDMar 09, 1978Mar 09, 1978

    What are the latest accounts for HOMECARE TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for HOMECARE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    69 pagesAM03

    Appointment of an administrator

    1 pages2.12B

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Feb 26, 2015

    23 pages2.35B

    Notice of vacation of office by administrator

    19 pages2.39B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Administrator's progress report to Dec 08, 2014

    20 pages2.24B

    Administrator's progress report to Jul 17, 2014

    22 pages2.24B

    Administrator's progress report to Jan 17, 2014

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 06, 2013

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 28, 2013

    23 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B/2.15B

    17 pages2.16B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    54 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Unit 7D Marshfield Bank Crewe Cheshire CW2 8UY on Sep 06, 2012

    2 pagesAD01

    Who are the officers of HOMECARE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARPE, Michael Howard
    128a Colleys Lane
    Willaston
    CW5 6NU Nantwich
    Cheshire
    Secretary
    128a Colleys Lane
    Willaston
    CW5 6NU Nantwich
    Cheshire
    BritishCompany Director68207100001
    SHARPE, James Andrew
    128a Colleys Lane
    Willaston
    CW5 6NU Nantwich
    Cheshire
    Director
    128a Colleys Lane
    Willaston
    CW5 6NU Nantwich
    Cheshire
    EnglandBritishDirector124016760001
    SHARPE, Joseph Michael
    Brassey Court
    CW5 6NY Nantwich
    7
    Cheshire
    Director
    Brassey Court
    CW5 6NY Nantwich
    7
    Cheshire
    EnglandBritishDirector129633530001
    SHARPE, Julie Margaret
    Colleys Lane
    Willaston
    CW5 6NU Nantwich
    128a
    Cheshire
    Director
    Colleys Lane
    Willaston
    CW5 6NU Nantwich
    128a
    Cheshire
    EnglandBritishDirector129633360001
    SHARPE, Michael Howard
    128a Colleys Lane
    Willaston
    CW5 6NU Nantwich
    Cheshire
    Director
    128a Colleys Lane
    Willaston
    CW5 6NU Nantwich
    Cheshire
    EnglandBritishCompany Director68207100001
    STAFFORD, Norman Robert
    Oaklands 50 Forest Road
    GU33 7BL Liss
    Hampshire
    Secretary
    Oaklands 50 Forest Road
    GU33 7BL Liss
    Hampshire
    British2758530001
    CRESWELL, Jillian Anne Kathleen
    Heathway Cottage Philpot Lane
    GU24 8HD Chobham
    Surrey
    Director
    Heathway Cottage Philpot Lane
    GU24 8HD Chobham
    Surrey
    BritishCompany Director32030030001
    CRESWELL, Michael Stuart
    Heathway Cottage Philpot Lane
    GU24 8HD Chobham
    Surrey
    Director
    Heathway Cottage Philpot Lane
    GU24 8HD Chobham
    Surrey
    BritishCompany Director20565320001
    HOLMES, Nigel Peter
    23 The Oaks
    CB7 5FF Soham
    Cambridgeshire
    Director
    23 The Oaks
    CB7 5FF Soham
    Cambridgeshire
    BritishCompany Director92976900001
    SELIG, Matthew Alan
    4530 Woodland Court
    FOREIGN Indianapolis
    Indiana 46254-2095
    Usa
    Director
    4530 Woodland Court
    FOREIGN Indianapolis
    Indiana 46254-2095
    Usa
    UsaUsExecutive99355570001
    SHARMAN, John Kelvin
    Telford Drive
    KT12 2YG Walton-On-Thames
    69
    Surrey
    United Kingdom
    Director
    Telford Drive
    KT12 2YG Walton-On-Thames
    69
    Surrey
    United Kingdom
    United KingdomBritishCompany Director20480250003

    Does HOMECARE TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 07, 2009
    Delivered On May 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 12, 2009Registration of a charge (395)
    Assignment of keyman life policies
    Created On Jun 28, 2007
    Delivered On Jun 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Halifax financial services policy number ASSH011652 sum £800000. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 2007Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman life policies
    Created On Jun 28, 2007
    Delivered On Jun 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Halifax financial services LTD policy number ASSH010938 sum £800000. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 2007Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 09, 2003
    Delivered On Oct 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2003Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    First fixed charge
    Created On Jan 04, 1993
    Delivered On Jan 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts of the comapny and the proceeds thereof under the terms of an agreement dated 4/1/93 (for full details see form 395 tc ref: M9C).
    Persons Entitled
    • Alex. Lawrie Receivables Financing Limited
    Transactions
    • Jan 09, 1993Registration of a charge (395)
    • Jun 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 19, 1987
    Delivered On Feb 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures.). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Feb 26, 1987Registration of a charge
    • Nov 22, 1994Statement of satisfaction of a charge in full or part (403a)

    Does HOMECARE TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2012Administration started
    Feb 26, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    practitioner
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    Stephen Gerard Clancy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Steven Muncaster
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    2
    DateType
    Feb 17, 2017Administration started
    Jan 25, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Gerard Clancy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Steven Muncaster
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0