HOUSECALL CARE AND SUPPORT LIMITED
Overview
Company Name | HOUSECALL CARE AND SUPPORT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC266393 |
Jurisdiction | Scotland |
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 HOUSECALL CARE AND SUPPORT LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HOUSECALL CARE AND SUPPORT LIMITED located?
Registered Office Address | 30 New Street Musselburgh EH21 6JP Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOUSECALL CARE AND SUPPORT LIMITED?
Company Name | From | Until |
---|---|---|
HOUSECALL CARE LIMITED | Apr 13, 2004 | Apr 13, 2004 |
What are the latest accounts for HOUSECALL CARE AND SUPPORT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2012 |
What are the latest filings for HOUSECALL CARE AND SUPPORT 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 Apr 13, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Deborah Jane Marriott-Boam on Dec 22, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2012 | 15 pages | AA | ||||||||||
Previous accounting period shortened from Feb 29, 2012 to Feb 28, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Deborah Jane Marriott-Boam as a director on Feb 29, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Justin Humphreys as a director on Feb 29, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ann Barton as a director on Feb 29, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Chainey as a director on Feb 29, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Barton as a secretary on Feb 29, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jason James Logan as a director on Feb 29, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan David Calow as a secretary on Feb 29, 2012 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Robert Parish as a director on Feb 29, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Paul John Watson as a director on Feb 29, 2012 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Feb 29, 2012 | 1 pages | AA01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Alan Chainey as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Jason James Logan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HOUSECALL CARE AND SUPPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALOW, Jonathan David | Secretary | The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | 167692250001 | |||||||
HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | Company Director | 33223550003 | ||||
MARRIOTT-LAVERY, Deborah Jane | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | Company Director | 151689670002 | ||||
PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | Company Director | 78828750003 | ||||
WATSON, Paul John | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | Accountant | 82460360003 | ||||
BARTON, Clive | Secretary | 30 New Street Musselburgh EH21 6JP Midlothian | British | Secretary | 97768060001 | |||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
BARTON, Ann | Director | Saviskaill Westerdunes Park EH39 5HJ North Berwick | United Kingdom | British | Director | 97768200001 | ||||
CHAINEY, Alan | Director | Ibris Place EH39 4DF North Berwick 44 East Lothian United Kingdom | United Kingdom | British | Retired | 158472740001 | ||||
CHAINEY, Anne | Director | 44 Ibris Place EH39 5DT North Berwick | United Kingdom | British | Director | 97768100003 | ||||
LOGAN, Jason James | Director | 30 New Street Musselburgh EH21 6JP Midlothian | United Kingdom | British | Company Director | 130965930002 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Does HOUSECALL CARE AND SUPPORT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Nov 18, 2008 Delivered On Nov 22, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 25 westgate, north berwick ELN1264. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 23, 2006 Delivered On Mar 04, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Garrymar, 30 new street, musselburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 06, 2005 Delivered On Dec 08, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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