HOUSECALL CARE AND SUPPORT LIMITED

HOUSECALL CARE AND SUPPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOUSECALL CARE AND SUPPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC266393
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOUSECALL CARE AND SUPPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOUSECALL CARE LIMITEDApr 13, 2004Apr 13, 2004

    What are the latest accounts for HOUSECALL CARE AND SUPPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2012

    What are the latest filings for HOUSECALL CARE AND SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 13, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2013

    Statement of capital on Apr 23, 2013

    • Capital: GBP 120
    SH01

    Director's details changed for Ms Deborah Jane Marriott-Boam on Dec 22, 2012

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2012

    15 pagesAA

    Previous accounting period shortened from Feb 29, 2012 to Feb 28, 2012

    1 pagesAA01

    Annual return made up to Apr 13, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Deborah Jane Marriott-Boam as a director on Feb 29, 2012

    2 pagesAP01

    Appointment of Mr Paul Justin Humphreys as a director on Feb 29, 2012

    2 pagesAP01

    Termination of appointment of Ann Barton as a director on Feb 29, 2012

    1 pagesTM01

    Termination of appointment of Alan Chainey as a director on Feb 29, 2012

    1 pagesTM01

    Termination of appointment of Clive Barton as a secretary on Feb 29, 2012

    1 pagesTM02

    Termination of appointment of Jason James Logan as a director on Feb 29, 2012

    1 pagesTM01

    Appointment of Jonathan David Calow as a secretary on Feb 29, 2012

    2 pagesAP03

    Appointment of Mr Michael Robert Parish as a director on Feb 29, 2012

    2 pagesAP01

    Appointment of Paul John Watson as a director on Feb 29, 2012

    2 pagesAP01

    Previous accounting period shortened from Apr 30, 2012 to Feb 29, 2012

    1 pagesAA01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Apr 13, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Alan Chainey as a director

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Appointment of Mr Jason James Logan as a director

    2 pagesAP01

    Who are the officers of HOUSECALL CARE AND SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    167692250001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritishCompany Director33223550003
    MARRIOTT-LAVERY, Deborah Jane
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritishCompany Director151689670002
    PARISH, Michael Robert
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritishCompany Director78828750003
    WATSON, Paul John
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritishAccountant82460360003
    BARTON, Clive
    30 New Street
    Musselburgh
    EH21 6JP Midlothian
    Secretary
    30 New Street
    Musselburgh
    EH21 6JP Midlothian
    BritishSecretary97768060001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    BARTON, Ann
    Saviskaill
    Westerdunes Park
    EH39 5HJ North Berwick
    Director
    Saviskaill
    Westerdunes Park
    EH39 5HJ North Berwick
    United KingdomBritishDirector97768200001
    CHAINEY, Alan
    Ibris Place
    EH39 4DF North Berwick
    44
    East Lothian
    United Kingdom
    Director
    Ibris Place
    EH39 4DF North Berwick
    44
    East Lothian
    United Kingdom
    United KingdomBritishRetired158472740001
    CHAINEY, Anne
    44 Ibris Place
    EH39 5DT North Berwick
    Director
    44 Ibris Place
    EH39 5DT North Berwick
    United KingdomBritishDirector97768100003
    LOGAN, Jason James
    30 New Street
    Musselburgh
    EH21 6JP Midlothian
    Director
    30 New Street
    Musselburgh
    EH21 6JP Midlothian
    United KingdomBritishCompany Director130965930002
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Does HOUSECALL CARE AND SUPPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 22, 2008Registration of a charge (410)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2006Registration of a charge (410)
    • Mar 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 2005Registration of a charge (410)
    • Mar 03, 2012Statement of satisfaction of a floating charge (MG03s)

    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