SOCIAL CARE ASSOCIATION LIMITED

SOCIAL CARE ASSOCIATION LIMITED

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

    Company NameSOCIAL CARE ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01582716
    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 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 AddressNo

    What were the previous names of SOCIAL CARE ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESIDENTIAL CARE ASSOCIATION LIMITEDAug 26, 1981Aug 26, 1981

    What are the latest accounts for SOCIAL CARE ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest annual return for SOCIAL CARE ASSOCIATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOCIAL CARE ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Registered office address changed from * 11Th Floor 66 Chiltern Street London W1U 4JT* on Mar 14, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 11, 2013

    11 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - replacement of liquidators
    31 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from * 350 West Barnes Lane, Motspur Park, New Malden Surrey KT3 6NB* on Dec 28, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of Ms Louise Gaddi as a director

    2 pagesAP01

    Appointment of Mr Richard George Banks as a director

    2 pagesAP01

    Appointment of Ms Elizabeth Ann Taylor as a director

    2 pagesAP01

    Director's details changed for Ms Marie Nora Mason-Begbie on Sep 01, 2012

    2 pagesCH01

    Termination of appointment of Agnes Hamilton as a director

    1 pagesTM01

    Termination of appointment of Janti Champaneri as a director

    1 pagesTM01

    Termination of appointment of Joan Beck as a director

    1 pagesTM01

    Termination of appointment of David Baird as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2011

    12 pagesAA

    Annual return made up to Nov 07, 2011 no member list

    7 pagesAR01

    Appointment of Ms Margaret Ann Graham as a director

    2 pagesAP01

    Who are the officers of SOCIAL CARE ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Nicholas Charles
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    British44190740002
    BAILEY, Patricia Margaret
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    United KingdomBritish147332300001
    BANKS, Richard George
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    EnglandBritish37916690001
    BEESON, Robin
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    EnglandBritish101406340001
    DAVIS, Susan Margaret
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    EnglandBritish150036120001
    GADDI, Louise
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    ScotlandBritish173437950001
    GRAHAM, Margaret Ann
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    ScotlandBritish164761830001
    HOPKINS, Marie Nora
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    EnglandBritish79264380003
    KIEKOPF, Steve
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    EnglandBritish164761710001
    MERKER, Andrew Alexander
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    EnglandBritish54841750001
    TAYLOR, Elizabeth Ann
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    8th Floor
    United KingdomBritish80052030001
    CLOUGH, Richard
    5 Aston Road
    Claygate
    KT10 0RR Esher
    Surrey
    Secretary
    5 Aston Road
    Claygate
    KT10 0RR Esher
    Surrey
    British21851600001
    BAILLIE, Ian David Hunter
    17 Williamwood Park West
    G44 3TE Glasgow
    Lanarkshire
    Director
    17 Williamwood Park West
    G44 3TE Glasgow
    Lanarkshire
    ScotlandBritish22921420001
    BAILLIE, Ian David Hunter
    17 Williamwood Park West
    G44 3TE Glasgow
    Lanarkshire
    Director
    17 Williamwood Park West
    G44 3TE Glasgow
    Lanarkshire
    ScotlandBritish22921420001
    BAIRD, David
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    Director
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    ScotlandBritish44068400001
    BAIRD, David
    Fern Cottage 16 Gateside Street
    KA23 9BA West Kilbride
    Ayrshire
    Director
    Fern Cottage 16 Gateside Street
    KA23 9BA West Kilbride
    Ayrshire
    ScotlandBritish44068400001
    BATTLEY, Steven John
    Morton Lodge Fakenham Road
    NR9 5SP Morton On The Hill
    Norfolk
    Director
    Morton Lodge Fakenham Road
    NR9 5SP Morton On The Hill
    Norfolk
    UkBritish58870990001
    BECK, Joan
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    Director
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    United KingdomBritish45691530002
    BERNARD, Jennifer Ann
    1a Hillside Road
    WD3 5AP Chorleywood
    Hertfordshire
    Director
    1a Hillside Road
    WD3 5AP Chorleywood
    Hertfordshire
    EnglandBritish57294930003
    BUTLER, John David
    80 Broadfold Drive
    Bridge Of Don
    AB23 8PP Aberdeen
    Aberdeenshire
    Director
    80 Broadfold Drive
    Bridge Of Don
    AB23 8PP Aberdeen
    Aberdeenshire
    British873490001
    CHAMPANERI, Gunvant
    1 Hay Green
    Lye
    DY9 7EG Stourbridge
    West Midlands
    Director
    1 Hay Green
    Lye
    DY9 7EG Stourbridge
    West Midlands
    British45691540001
    CHAMPANERI, Janti
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    Director
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    EnglandBritish50662540001
    CITARELLA, Victor Thomas
    5 New Acres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    Director
    5 New Acres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    EnglandBritish77050660001
    DEERIN, Caroline
    South Dean
    4 South Back Road
    ML12 6AL Biggar
    South Lanarkshire
    Director
    South Dean
    4 South Back Road
    ML12 6AL Biggar
    South Lanarkshire
    British79264550001
    DUTTON, Carol
    Dovedale 2 Tanners Green Lane
    Wythall
    B47 6BD Birmingham
    West Midlands
    Director
    Dovedale 2 Tanners Green Lane
    Wythall
    B47 6BD Birmingham
    West Midlands
    British45691440001
    EASIE EDGAR, Grace
    7 Oakleaf Drive
    B13 9FE Birmingham
    West Midlands
    Director
    7 Oakleaf Drive
    B13 9FE Birmingham
    West Midlands
    British112290280001
    EASIE-EDGAR, Grace Gwenette
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    Director
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    EnglandBritish147410360001
    EYRE, Stephen David
    204 Walmley Road
    B76 2PY Sutton Coldfield
    West Midlands
    Director
    204 Walmley Road
    B76 2PY Sutton Coldfield
    West Midlands
    EnglandBritish61545750001
    FAULKNER, Graham John
    Pinecroft
    Honor End Lane
    HP16 9HG Prestwood
    Buckinghamshire
    Director
    Pinecroft
    Honor End Lane
    HP16 9HG Prestwood
    Buckinghamshire
    EnglandBritish123554950001
    GRAHAM, Margaret Ann
    30 Relugas Road
    EH9 2ND Edinburgh
    Director
    30 Relugas Road
    EH9 2ND Edinburgh
    British117254380001
    HAMILTON, Agnes Laurie
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    Director
    350 West Barnes Lane, Motspur
    Park, New Malden
    KT3 6NB Surrey
    ScotlandBritish147421770001
    HOLT, David
    8 Bramblewood
    Chadderton
    OL9 9UB Oldham
    Lancashire
    Director
    8 Bramblewood
    Chadderton
    OL9 9UB Oldham
    Lancashire
    British58872260001
    JOHNSON, Nicholas Charles
    2 Thames Mews
    Thames Street
    BH15 1JY Poole
    Dorset
    Director
    2 Thames Mews
    Thames Street
    BH15 1JY Poole
    Dorset
    EnglandBritish44190740002
    KELLY, Desmond Patrick
    The Hollies 4 South Avenue
    Stoke Park
    CV2 4DR Coventry
    West Midlands
    Director
    The Hollies 4 South Avenue
    Stoke Park
    CV2 4DR Coventry
    West Midlands
    EnglandBritish111579040001
    KELLY, Desmond Patrick
    The Hollies 4 South Avenue
    Stoke Park
    CV2 4DR Coventry
    West Midlands
    Director
    The Hollies 4 South Avenue
    Stoke Park
    CV2 4DR Coventry
    West Midlands
    EnglandBritish111579040001

    Does SOCIAL CARE ASSOCIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 1997Registration of a charge (395)

    Does SOCIAL CARE ASSOCIATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2012Commencement of winding up
    Oct 07, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne K Rolls
    66 Chiltern Street
    W1U 4JT London
    practitioner
    66 Chiltern Street
    W1U 4JT London
    Trevor John Binyon
    66 Chiltern Street
    W1U 4JT London
    practitioner
    66 Chiltern Street
    W1U 4JT London
    Nicholas Simmonds
    34 Clarendon Road
    WD17 1JJ Watford
    practitioner
    34 Clarendon Road
    WD17 1JJ Watford
    Ian Malcolm Donald Graham Cadlock
    Quantuma Restructuring 3rd Floor Lyndean Huose
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    practitioner
    Quantuma Restructuring 3rd Floor Lyndean Huose
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex

    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