QUALITY CARE (SE) LIMITED
Overview
| Company Name | QUALITY CARE (SE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03879714 |
| 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 QUALITY CARE (SE) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is QUALITY CARE (SE) LIMITED located?
| Registered Office Address | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUALITY CARE (SE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUALITY CARE (HOMECARE SERVICES) LIMITED | Nov 18, 1999 | Nov 18, 1999 |
What are the latest accounts for QUALITY CARE (SE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for QUALITY CARE (SE) 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 | ||||||||||
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 Nov 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2010 | 17 pages | AA | ||||||||||
Appointment of Paul John Watson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 | ||||||||||
Termination of appointment of Douglas Umbers as a director | 1 pages | TM01 | ||||||||||
Appointment of Angela Hector Culhane as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Hastings as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 18, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Care Uk Services Ltd on Nov 18, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Michael Robert Parish on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of QUALITY CARE (SE) 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 Business Park CO4 9QB Colchester Essex | 165629830001 | |||||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| MARRIOTT-BOAM, Deborah Jane | Director | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 151689670001 | |||||||||
| PARISH, Michael Robert | Director | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 78828750003 | |||||||||
| WATSON, Paul John | Director | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 82460360003 | |||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| HUXTABLE, Lynda Janet | Secretary | Flint Cottage Church Street SO21 3DB Micheldever | British | 67786330002 | ||||||||||
| CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||||||
| BENN, Geoffrey Richard | Director | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 73786580001 | |||||||||
| BOOKER, Roger Ian | Director | Fairview 17a Queens Road WA15 9HF Hale Cheshire | United Kingdom | British | 14044530003 | |||||||||
| CULHANE, Angela | Director | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 68602910001 | |||||||||
| HASTINGS, Roy | Director | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 130098430001 | |||||||||
| HUXTABLE, Lynda Janet | Director | Flint Cottage Church Street SO21 3DB Micheldever | British | 67786330002 | ||||||||||
| HUXTABLE, Roger David | Director | Flint Cottage Church Street SO21 3DB Micheldever | British | 67618160002 | ||||||||||
| QUINN, David Laurence, Mr. | Director | 6 Whitecross Road HP17 8BA Haddenham Buckinghamshire | England | British | 123356660001 | |||||||||
| UMBERS, Douglas | Director | Connaught House The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 90541690001 | |||||||||
| VOCKINS, Anthony Frederick | Director | 4 Main Street Croxton Kerrial NG32 1QF Grantham The Old Post Office Lincolnshire | England | British | 130512090002 | |||||||||
| TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Does QUALITY CARE (SE) 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
| ||||
| Mortgage debenture | Created On Jan 22, 2001 Delivered On Feb 01, 2001 | 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
| ||||
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