HOMECARE UNDERWRITING AGENCY LIMITED

HOMECARE UNDERWRITING AGENCY LIMITED

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

    Company NameHOMECARE UNDERWRITING AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02864153
    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 UNDERWRITING AGENCY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOMECARE UNDERWRITING AGENCY LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOMECARE UNDERWRITING AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HOMECARE UNDERWRITING AGENCY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOMECARE UNDERWRITING AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on May 19, 2015

    2 pagesAD01

    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 May 05, 2015

    LRESSP

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Appointment of Jennifer Owens as a secretary

    1 pagesAP03

    Annual return made up to Oct 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Samuel Clark as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Peter Cullum as a director

    1 pagesTM01

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr Mark Steven Hodges as a director

    2 pagesAP01

    Termination of appointment of Timothy Philip as a director

    1 pagesTM01

    Appointment of Mr Scott Egan as a director

    2 pagesAP01

    Appointment of Mr Scott Egan as a director

    2 pagesAP01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Hunter as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Who are the officers of HOMECARE UNDERWRITING AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWENS, Jennifer
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Secretary
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    183297560001
    EGAN, Scott
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    EnglandBritishDirector170703910001
    ALEXANDER, Peter
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    Secretary
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    British60245740001
    CLARK, Darryl
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    153023140001
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    161872300001
    CRATON, Timothy Charles
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    BritishSolicitor76055420004
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Secretary
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    BritishInsurance99424380001
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    156617460001
    LYONS, Derek George William
    30 Downleaze
    South Woodham Ferrers
    CM3 5SN Chelmsford
    Essex
    Secretary
    30 Downleaze
    South Woodham Ferrers
    CM3 5SN Chelmsford
    Essex
    IrishInsurance Brokers20310970001
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishSolicitor6180280001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CROCKER, Nicholas John David
    The Barn
    Little Biddenden Green Lewd Lane
    TN27 8NP Smarden
    Kent
    Director
    The Barn
    Little Biddenden Green Lewd Lane
    TN27 8NP Smarden
    Kent
    BritishInsurance60697560014
    CULLUM, Peter Geoffrey
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    United KingdomBritishInsurance140488120001
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Director
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    EnglandBritishInsurance99424380001
    HODGES, Mark Steven
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector58444370003
    LYONS, Derek George William
    30 Downleaze
    South Woodham Ferrers
    CM3 5SN Chelmsford
    Essex
    Director
    30 Downleaze
    South Woodham Ferrers
    CM3 5SN Chelmsford
    Essex
    EnglandIrishInsurance Broker20310970001
    PHILIP, Timothy Duncan
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandAustralianAccountant99066410002
    PROVERBS, Antony
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    England
    EnglandBritishInsurance79185700013
    SHARP, Brian Stephen
    13a Piercing Hill
    Theydon Bois
    CM16 7JW Epping
    Essex
    Director
    13a Piercing Hill
    Theydon Bois
    CM16 7JW Epping
    Essex
    BritishInsurance Broker18202060001
    SHARP, Jean Marie
    13a Piercing Hill
    Theydon Bois
    CM16 7JW Epping
    Essex
    Director
    13a Piercing Hill
    Theydon Bois
    CM16 7JW Epping
    Essex
    BritishSecretary18202050001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does HOMECARE UNDERWRITING AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 31, 2001
    Delivered On Sep 13, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the chargee (the agent), the lender, the mezzanine lender, the overdraft bank, the hedging bank, the zero per cent lenders, the investors and to any of them on any account whatsoever including without limitation under any of the financing documents (all terms as defined)
    Short particulars
    (Other than f/h property k/a 317 woodham lane new haw t/no.SY350608 and the f/h land at the south west of scotland bridge road new haw t/no.SY536467 in each case so long as the same is charged by towergate chase parkinson limited to coutts & co). 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
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 31, 2000
    Delivered On Apr 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the financing 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
    • The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and for Each of the Lender, the Mezzanine Lender, the Overdraft Bank, the Hedging Bank and the Investor (All as Defined)
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does HOMECARE UNDERWRITING AGENCY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2015Commencement of winding up
    Nov 24, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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