SELECT CARE SERVICES (BIRMINGHAM) LIMITED
Overview
| Company Name | SELECT CARE SERVICES (BIRMINGHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03762419 |
| 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 SELECT CARE SERVICES (BIRMINGHAM) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is SELECT CARE SERVICES (BIRMINGHAM) LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SELECT CARE SERVICES (BIRMINGHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for SELECT CARE SERVICES (BIRMINGHAM) 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 | ||||||||||
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 | ||||||||||
Annual return made up to Apr 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jonathan David Calow as a secretary on Dec 08, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Care Uk Services Ltd as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Connaught House the Crescent Colchester Business Park Colchester Essex CO4 9QB on May 03, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Paul Justin Humphreys on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 17 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 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 12 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 | ||||||||||
Annual return made up to Apr 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Care Uk Services Ltd on Apr 01, 2010 | 2 pages | CH04 | ||||||||||
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 SELECT CARE SERVICES (BIRMINGHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | 165633600001 | |||||||||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 33223550003 | |||||||||
| MARRIOTT-BOAM, Deborah Jane | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 151689670001 | |||||||||
| PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 78828750003 | |||||||||
| WATSON, Paul John | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 82460360003 | |||||||||
| BURKE, Michael Anthony | Secretary | 1446 Stratford Road B28 9ES Birmingham West Midlands | British | 101343700001 | ||||||||||
| GEORGE, Valerie Grace | Secretary | 1446 Stratford Road Hall Green B28 9ES Birmingham | British | 66299990002 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| 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 | |||||||||
| BURKE, Michael Anthony | Director | 1446 Stratford Road B28 9ES Birmingham West Midlands | British | 101343700001 | ||||||||||
| BURKE, Michelle Deborah | Director | 1446 Stratford Road Hall Green B28 9ES Birmingham West Midlands | British | 66299740002 | ||||||||||
| CULHANE, Angela | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 68602910001 | |||||||||
| GEORGE, Valerie Grace | Director | 1446 Stratford Road Hall Green B28 9ES Birmingham | British | 66299990002 | ||||||||||
| HASTINGS, Roy | Director | Wallis Road RG21 3DN Basingstoke 20 Hampshire | United Kingdom | British | 130098430001 | |||||||||
| QUINN, David Laurence, Mr. | Director | 6 Whitecross Road HP17 8BA Haddenham Buckinghamshire | England | British | 123356660001 | |||||||||
| 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 | |||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Does SELECT CARE SERVICES (BIRMINGHAM) 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 Mar 16, 2007 Delivered On Apr 04, 2007 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 2006 Delivered On Sep 29, 2006 | 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 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
| ||||
| Legal charge | Created On Oct 24, 2003 Delivered On Nov 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as maple leaf lodge redhill road forhill. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 1999 Delivered On Jul 13, 1999 | 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