INTERCARE HOLDINGS LIMITED

INTERCARE HOLDINGS LIMITED

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

    Company NameINTERCARE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02672502
    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 INTERCARE HOLDINGS LIMITED?

    • (7415) /

    Where is INTERCARE HOLDINGS LIMITED located?

    Registered Office Address
    c/o EVERSHEDS LLP
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERCARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTIONFINISH LIMITEDJan 02, 1992Jan 02, 1992

    What are the latest accounts for INTERCARE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for INTERCARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2011

    LRESSP

    Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on Jan 10, 2011

    1 pagesAD01

    Annual return made up to Jan 02, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2011

    Statement of capital on Jan 10, 2011

    • Capital: GBP 2
    SH01

    Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG on Jan 10, 2011

    1 pagesAD01

    Annual return made up to Jan 02, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Oades as a director

    2 pagesTM01

    Termination of appointment of Martin Sillitto as a director

    2 pagesTM01

    Termination of appointment of Anthony Knight as a secretary

    2 pagesTM02

    Appointment of Jorge Mario Gomez Agudelo as a director

    3 pagesAP01

    Full accounts made up to Jun 30, 2009

    11 pagesAA

    Full accounts made up to Jun 30, 2008

    11 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    12 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages363a

    Full accounts made up to Jun 30, 2006

    11 pagesAA

    legacy

    8 pages363s

    Who are the officers of INTERCARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGUDELO, Jorge Mario Gomez
    7000 Cardinal Place
    Dublin
    Cardinal Health
    Ohio 43017
    United States
    Director
    7000 Cardinal Place
    Dublin
    Cardinal Health
    Ohio 43017
    United States
    UsaColombian119495610001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Secretary
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    British47388900001
    KNIGHT, Anthony
    122 Ongar Road
    Writtle
    CM1 3NX Chelmsford
    Essex
    Secretary
    122 Ongar Road
    Writtle
    CM1 3NX Chelmsford
    Essex
    British126965310001
    LOFTHOUSE, Stephen David
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    Secretary
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    British111617880001
    UTTLEY, Robert David
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    Secretary
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    British37892760001
    VICARY, Gary Kevin
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    Secretary
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    British18943850005
    WEST, David William
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    Secretary
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    English18533210002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    COWAN, Peter Lawrence
    Flat 1 Hazelfields
    Delamere
    WA14 2NG Altrincham
    Cheshire
    Director
    Flat 1 Hazelfields
    Delamere
    WA14 2NG Altrincham
    Cheshire
    British42077520001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Director
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    British47388900001
    GARSTON, Clive Richard
    Sandy Ridge
    Bollinway Hale
    WA15 0NZ Altrincham
    Cheshire
    Director
    Sandy Ridge
    Bollinway Hale
    WA15 0NZ Altrincham
    Cheshire
    EnglandBritish12179600001
    KAY, Andrew George
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    Director
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    British41347920003
    LOFTHOUSE, Stephen David
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    Director
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    British111617880001
    OADES, Andrew Giovanni
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    United KingdomBritish108839700002
    PARKER, John Francis
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    British47002780001
    SHEPHERD, Robert Priestley
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    Director
    Woodcliffe Horncliffe
    BB4 6JS Rossendale
    Lancashire
    British8802110001
    SILLITTO, Martin
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    United KingdomBritish126965260002
    TAYLOR, Malcolm Archibald, Dr
    Windsor House
    Cornwall Road
    NG1 2PW Harrowgate
    North Yorkshire
    Director
    Windsor House
    Cornwall Road
    NG1 2PW Harrowgate
    North Yorkshire
    British111617640001
    UTTLEY, Robert David
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    Director
    Shaw Cottage
    Langfield
    OL14 6HP Todmorden
    Lancashire
    EnglandBritish37892760001
    VICARY, Gary Kevin
    481 Didsbury Road
    Heaton Mersey
    SK3 3AY Stockport
    Cheshire
    Director
    481 Didsbury Road
    Heaton Mersey
    SK3 3AY Stockport
    Cheshire
    British18943850001
    WEST, David William
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    Director
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    EnglandEnglish18533210002
    WITHERS, Rees
    The Shenfield
    Chelford Road
    WA16 8LU Knutsford
    Cheshire
    Director
    The Shenfield
    Chelford Road
    WA16 8LU Knutsford
    Cheshire
    British59651580001

    Does INTERCARE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 09, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties)
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement
    Created On Oct 08, 2002
    Delivered On Oct 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the pledgors to the chargee in its capacity as agent, rbscs, and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The 3.321 shares inclusive that they currently hold in pharmapar sa/nv any cash return on the shares (whether in the form of dividends declared out of retained earnings or reserves repayment of capital scripts or otherwise) the shares resulting from the exercise of any subscription right to be treated as coming within the definition of the shares (together the pledged assets). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 2002Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 1999
    Delivered On Oct 27, 1999
    Satisfied
    Amount secured
    All and any obligations and liabilities (whether owed jointly or severally or in any other capacity whatsoever) of the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined) on the date therefor in the manner provided in the relevant financing documents
    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
    • National Westminster Bank PLC,as Security Trustee
    Transactions
    • Oct 27, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge of shares
    Created On Oct 12, 1999
    Delivered On Oct 27, 1999
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from any of the obligors (as defined) to the chargee under or pursuant to any of the documents (as defined)
    Short particulars
    The original shares and voting rights and dividends thereto. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC,as Security Trustee for and on Behalf of the Banks Pursuant Tothe Credit Agreement (As Defined) and Lombard Natwest Discounting Limited
    Transactions
    • Oct 27, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Oct 12, 1999
    Delivered On Oct 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the discounting documents (as defined)
    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
    • Lombard Natwest Discounting Limited
    Transactions
    • Oct 27, 1999Registration of a charge (395)
    • Sep 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 10, 1998
    Delivered On Nov 17, 1998
    Satisfied
    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
    • Nov 17, 1998Registration of a charge (395)
    • Oct 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Postponement and assignment of claim
    Created On Nov 20, 1995
    Delivered On Nov 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All debts/liabilities ................and all dividends/other sums payable; all rights/claims.....etc.. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Nov 22, 1995Registration of a charge (395)
    • Oct 19, 1999Statement of satisfaction of a charge in full or part (403a)

    Does INTERCARE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2011Commencement of winding up
    Apr 19, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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