SOCIAL CARE ASSOCIATION LIMITED
Overview
| Company Name | SOCIAL CARE ASSOCIATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01582716 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SOCIAL CARE ASSOCIATION LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is SOCIAL CARE ASSOCIATION LIMITED located?
| Registered Office Address | 8th Floor 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOCIAL CARE ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESIDENTIAL CARE ASSOCIATION LIMITED | Aug 26, 1981 | Aug 26, 1981 |
What are the latest accounts for SOCIAL CARE ASSOCIATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What is the status of the latest annual return for SOCIAL CARE ASSOCIATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOCIAL CARE ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
Registered office address changed from * 11Th Floor 66 Chiltern Street London W1U 4JT* on Mar 14, 2014 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2013 | 11 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:court order - replacement of liquidators | 31 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Insolvency filing Insolvency:secretary of state's certificate of release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from * 350 West Barnes Lane, Motspur Park, New Malden Surrey KT3 6NB* on Dec 28, 2012 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of Ms Louise Gaddi as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard George Banks as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Elizabeth Ann Taylor as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Marie Nora Mason-Begbie on Sep 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Agnes Hamilton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Janti Champaneri as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joan Beck as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Baird as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Nov 07, 2011 no member list | 7 pages | AR01 | ||||||||||
Appointment of Ms Margaret Ann Graham as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SOCIAL CARE ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Nicholas Charles | Secretary | 25 Farringdon Street EC4A 4AB London 8th Floor | British | 44190740002 | ||||||
| BAILEY, Patricia Margaret | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | United Kingdom | British | 147332300001 | |||||
| BANKS, Richard George | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | England | British | 37916690001 | |||||
| BEESON, Robin | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | England | British | 101406340001 | |||||
| DAVIS, Susan Margaret | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | England | British | 150036120001 | |||||
| GADDI, Louise | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | Scotland | British | 173437950001 | |||||
| GRAHAM, Margaret Ann | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | Scotland | British | 164761830001 | |||||
| HOPKINS, Marie Nora | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | England | British | 79264380003 | |||||
| KIEKOPF, Steve | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | England | British | 164761710001 | |||||
| MERKER, Andrew Alexander | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | England | British | 54841750001 | |||||
| TAYLOR, Elizabeth Ann | Director | 25 Farringdon Street EC4A 4AB London 8th Floor | United Kingdom | British | 80052030001 | |||||
| CLOUGH, Richard | Secretary | 5 Aston Road Claygate KT10 0RR Esher Surrey | British | 21851600001 | ||||||
| BAILLIE, Ian David Hunter | Director | 17 Williamwood Park West G44 3TE Glasgow Lanarkshire | Scotland | British | 22921420001 | |||||
| BAILLIE, Ian David Hunter | Director | 17 Williamwood Park West G44 3TE Glasgow Lanarkshire | Scotland | British | 22921420001 | |||||
| BAIRD, David | Director | 350 West Barnes Lane, Motspur Park, New Malden KT3 6NB Surrey | Scotland | British | 44068400001 | |||||
| BAIRD, David | Director | Fern Cottage 16 Gateside Street KA23 9BA West Kilbride Ayrshire | Scotland | British | 44068400001 | |||||
| BATTLEY, Steven John | Director | Morton Lodge Fakenham Road NR9 5SP Morton On The Hill Norfolk | Uk | British | 58870990001 | |||||
| BECK, Joan | Director | 350 West Barnes Lane, Motspur Park, New Malden KT3 6NB Surrey | United Kingdom | British | 45691530002 | |||||
| BERNARD, Jennifer Ann | Director | 1a Hillside Road WD3 5AP Chorleywood Hertfordshire | England | British | 57294930003 | |||||
| BUTLER, John David | Director | 80 Broadfold Drive Bridge Of Don AB23 8PP Aberdeen Aberdeenshire | British | 873490001 | ||||||
| CHAMPANERI, Gunvant | Director | 1 Hay Green Lye DY9 7EG Stourbridge West Midlands | British | 45691540001 | ||||||
| CHAMPANERI, Janti | Director | 350 West Barnes Lane, Motspur Park, New Malden KT3 6NB Surrey | England | British | 50662540001 | |||||
| CITARELLA, Victor Thomas | Director | 5 New Acres Newburgh WN8 7TU Wigan Lancashire | England | British | 77050660001 | |||||
| DEERIN, Caroline | Director | South Dean 4 South Back Road ML12 6AL Biggar South Lanarkshire | British | 79264550001 | ||||||
| DUTTON, Carol | Director | Dovedale 2 Tanners Green Lane Wythall B47 6BD Birmingham West Midlands | British | 45691440001 | ||||||
| EASIE EDGAR, Grace | Director | 7 Oakleaf Drive B13 9FE Birmingham West Midlands | British | 112290280001 | ||||||
| EASIE-EDGAR, Grace Gwenette | Director | 350 West Barnes Lane, Motspur Park, New Malden KT3 6NB Surrey | England | British | 147410360001 | |||||
| EYRE, Stephen David | Director | 204 Walmley Road B76 2PY Sutton Coldfield West Midlands | England | British | 61545750001 | |||||
| FAULKNER, Graham John | Director | Pinecroft Honor End Lane HP16 9HG Prestwood Buckinghamshire | England | British | 123554950001 | |||||
| GRAHAM, Margaret Ann | Director | 30 Relugas Road EH9 2ND Edinburgh | British | 117254380001 | ||||||
| HAMILTON, Agnes Laurie | Director | 350 West Barnes Lane, Motspur Park, New Malden KT3 6NB Surrey | Scotland | British | 147421770001 | |||||
| HOLT, David | Director | 8 Bramblewood Chadderton OL9 9UB Oldham Lancashire | British | 58872260001 | ||||||
| JOHNSON, Nicholas Charles | Director | 2 Thames Mews Thames Street BH15 1JY Poole Dorset | England | British | 44190740002 | |||||
| KELLY, Desmond Patrick | Director | The Hollies 4 South Avenue Stoke Park CV2 4DR Coventry West Midlands | England | British | 111579040001 | |||||
| KELLY, Desmond Patrick | Director | The Hollies 4 South Avenue Stoke Park CV2 4DR Coventry West Midlands | England | British | 111579040001 |
Does SOCIAL CARE ASSOCIATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 08, 1997 Delivered On Apr 17, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SOCIAL CARE ASSOCIATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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