HOME CARE SERVICES (KENT) LIMITED
Overview
| Company Name | HOME CARE SERVICES (KENT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02941943 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOME CARE SERVICES (KENT) LIMITED?
- Other human health activities (86900) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is HOME CARE SERVICES (KENT) LIMITED located?
| Registered Office Address | Connaught House The Crescent Colchester CO4 9QB Business Park Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOME CARE SERVICES (KENT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for HOME CARE SERVICES (KENT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angela Culhane as a director on Jun 25, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Appointment of Jonathan David Calow as a secretary on Dec 08, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Care Uk Services Limited as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 18 pages | AA | ||||||||||
Appointment of Paul John Watson as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Michael Robert Parish on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Paul Justin Humphreys on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Robert Parish on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Care Uk Services Limited on Jun 01, 2010 | 2 pages | CH04 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 28 pages | MG01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 17 pages | AA | ||||||||||
Appointment of Deborah Jane Marriott-Boam as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Benn as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Umbers as a director | 1 pages | TM01 | ||||||||||
Appointment of Angela Hector Culhane as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HOME CARE SERVICES (KENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | Connaught House The Crescent Colchester CO4 9QB Business Park Colchester Essex | 165497840001 | |||||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| MARRIOTT-BOAM, Deborah Jane | Director | Connaught House The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 151689670001 | |||||||||
| PARISH, Michael Robert | Director | Connaught House The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 78828750003 | |||||||||
| WATSON, Paul John | Director | Connaught House The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 82460360003 | |||||||||
| BYARD, Michael Edwin | Secretary | 33 Preston Parade Seasalter CT5 4AD Whitstable Kent | British | 27785530003 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| TAYLOR, Ann | Secretary | 27 Maple Avenue ME16 0DB Maidstone Kent | British | 63482920002 | ||||||||||
| CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BENN, Geoffrey Richard | Director | 15 Mimosa Close CM1 6NW Chelmsford Essex | England | British | 73786580001 | |||||||||
| BOOKER, Roger Ian | Director | Fairview 17a Queens Road WA15 9HF Hale Cheshire | United Kingdom | British | 14044530003 | |||||||||
| BYARD, Lesley Ann Elizabeth | Director | 33 Preston Parade Seasalter CT5 4AD Whitstable Kent | British | 95062480001 | ||||||||||
| BYARD, Michael Edwin | Director | 33 Preston Parade Seasalter CT5 4AD Whitstable Kent | British | 27785530003 | ||||||||||
| CRIPPS, Nigel John | Director | Culverlands 48 Ham Shades Lane CT5 1NX Whitstable Kent | United Kingdom | British | 69102100001 | |||||||||
| CULHANE, Angela | Director | Connaught House The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 68602910001 | |||||||||
| HASTINGS, Roy | Director | Wallis Road RG21 3DN Basingstoke 20 Hampshire | United Kingdom | British | 130098430001 | |||||||||
| KING, John Stewart | Director | 136b Ashford Road Bearsted ME14 4NA Maidstone Kent | British | 67938600002 | ||||||||||
| QUINN, David Laurence, Mr. | Director | 6 Whitecross Road HP17 8BA Haddenham Buckinghamshire | England | British | 123356660001 | |||||||||
| RICHARDSON, Mark John | Director | 7 Ruskins View CT6 7AE Herne Bay Kent | United Kingdom | British | 95705320001 | |||||||||
| SCUTT, Susan Ann | Director | 39 Woodlea Leybourne ME19 5QY West Malling Kent | British | 39682480001 | ||||||||||
| TAYLOR, Ann | Director | 27 Maple Avenue ME16 0DB Maidstone Kent | England | British | 63482920002 | |||||||||
| TEMPLE, Norman Edward | Director | The Dingle North Foreland Avenue CT10 3QR Broadstairs Kent | England | British | 30220700001 | |||||||||
| UMBERS, Douglas | Director | SO53 | United Kingdom | British | 90541690001 | |||||||||
| VOCKINS, Anthony Frederick | Director | 4 Main Street Croxton Kerrial NG32 1QF Grantham The Old Post Office Lincolnshire | England | British | 130512090002 | |||||||||
| WAITT, Laurence John | Director | The Winters Oast 21 Chantry Park Sarre CT7 0LG Birchington Kent | England | British | 97725530002 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does HOME CARE SERVICES (KENT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 21, 2010 Delivered On Jul 26, 2010 | Outstanding | Amount secured All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 10, 2009 Delivered On Dec 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 12, 2009 Delivered On Mar 13, 2009 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 17, 2002 Delivered On May 27, 2002 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Sep 19, 1994 Delivered On Sep 21, 1994 | 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
| ||||
Transactions
| ||||
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