Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMECARE TECHNOLOGY LIMITED
Company Information for

HOMECARE TECHNOLOGY LIMITED

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
01356744
Private Limited Company
Dissolved

Dissolved 2018-04-25

Company Overview

About Homecare Technology Ltd
HOMECARE TECHNOLOGY LIMITED was founded on 1978-03-09 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2018-04-25 and is no longer trading or active.

Key Data
Company Name
HOMECARE TECHNOLOGY LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 01356744
Date formed 1978-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2018-04-25
Type of accounts SMALL
Last Datalog update: 2018-05-09 02:46:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOMECARE TECHNOLOGY LIMITED
The following companies were found which have the same name as HOMECARE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMECARE TECHNOLOGY USA, LLC 242-25A OAK PARK DRIVE Queens DOUGLASTON NY 11362 Active Company formed on the 2000-02-01
HOMECARE TECHNOLOGY ELECTRONIC COMPANY LIMITED Unknown Company formed on the 2013-08-12
HOMECARE TECHNOLOGY LTD 272 BATH STREET GLASGOW G2 4JR Active - Proposal to Strike off Company formed on the 2020-04-21

Company Officers of HOMECARE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD SHARPE
Company Secretary 2003-10-09
JAMES ANDREW SHARPE
Director 2008-10-09
JOSEPH MICHAEL SHARPE
Director 2008-10-09
JULIE MARGARET SHARPE
Director 2008-10-09
MICHAEL HOWARD SHARPE
Director 2003-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KELVIN SHARMAN
Director 1992-12-11 2010-04-01
NIGEL PETER HOLMES
Director 2003-10-09 2008-10-09
MATTHEW ALAN SELIG
Director 2003-11-06 2008-10-09
NORMAN ROBERT STAFFORD
Company Secretary 1992-12-11 2003-10-09
JILLIAN ANNE KATHLEEN CRESWELL
Director 1992-12-11 2003-10-09
MICHAEL STUART CRESWELL
Director 1992-12-11 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOWARD SHARPE HOMECARE PACKAGING LIMITED Company Secretary 2005-12-14 CURRENT 2005-10-18 Dissolved 2017-08-08
MICHAEL HOWARD SHARPE HOMECARE GROUP (HOLDINGS) LIMITED Director 2008-09-05 CURRENT 2008-07-21 Dissolved 2014-09-23
MICHAEL HOWARD SHARPE HOMECARE PRODUCTS (HOLDINGS) LIMITED Director 2003-10-02 CURRENT 2003-07-07 Dissolved 2014-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-25AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2
2018-01-24AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2018-01-24AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-09-14AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-05-16AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2017-04-27AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2017-02-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-28AC92ORDER OF COURT - RESTORATION
2017-02-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-28AC92ORDER OF COURT - RESTORATION
2015-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-062.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-01-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-01-222.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-01-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2014
2014-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2014
2014-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2014
2014-02-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-08-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2013
2013-08-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2013
2013-01-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-11-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-10-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-10-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT 7D MARSHFIELD BANK CREWE CHESHIRE CW2 8UY
2012-01-04LATEST SOC04/01/12 STATEMENT OF CAPITAL;GBP 53771
2012-01-04AR0111/12/11 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-10AR0111/12/10 FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARMAN
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARMAN
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SELIG
2010-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM UNIT 9A MARSHFIELD BANK EMPLOYMENT PARK CREWE CHESHIRE CW2 8UY
2010-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-23AR0111/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN SELIG / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD SHARPE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW SHARPE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KELVIN SHARMAN / 22/12/2009
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLMES
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-01288aDIRECTOR APPOINTED JOSEPH MICHAEL SHARPE
2008-10-27288aDIRECTOR APPOINTED JULIE MARGARET SHARPE
2008-10-21288aDIRECTOR APPOINTED JAMES ANDREW SHARPE
2008-08-19363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/07
2007-02-16363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-02-22363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-03363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/04
2004-08-03363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-24288bDIRECTOR RESIGNED
2003-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24288bSECRETARY RESIGNED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20412 - Manufacture of cleaning and polishing preparations

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1109102 Active Licenced property: MARSHFIELD BANK EMPLOYMENT PARK UNIT 7D CREWE GB CW2 8UY.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1109102 Active Licenced property: MARSHFIELD BANK EMPLOYMENT PARK UNIT 7D CREWE GB CW2 8UY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-02-23
Appointment of Administrators2012-09-05
Fines / Sanctions
No fines or sanctions have been issued against HOMECARE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-12 Outstanding CLYDESDALE BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICIES 2007-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICIES 2007-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST FIXED CHARGE 1993-01-04 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
DEBENTURE 1987-02-19 Satisfied CREDIT LYONNAIS
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMECARE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of HOMECARE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

HOMECARE TECHNOLOGY LIMITED owns 3 domain names.

britesolutions.co.uk   auto-star.co.uk   bulksalt.co.uk  

Trademarks
We have not found any records of HOMECARE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMECARE TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20412 - Manufacture of cleaning and polishing preparations) as HOMECARE TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOMECARE TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HOMECARE TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0128151100Sodium hydroxide "caustic soda" solid
2011-08-0184242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2011-04-0182055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.
2011-01-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-01-0184807900Moulds for rubber or plastics (other than injection or compression types)
2010-12-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2010-11-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2010-11-0182055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.
2010-10-0128151100Sodium hydroxide "caustic soda" solid
2010-09-0128151100Sodium hydroxide "caustic soda" solid
2010-08-0184773000Blow-moulding machines for working rubber or plastics
2010-06-0128151100Sodium hydroxide "caustic soda" solid
2010-05-0182055100Household hand tools, non-mechanical, with working parts of base metal, n.e.s.
2010-03-0128151100Sodium hydroxide "caustic soda" solid
2010-01-0128151100Sodium hydroxide "caustic soda" solid

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHOMECARE TECHNOLOGY LIMITEDEvent Date2017-02-17
In the Manchester District Registry case number 3199 Stephen Gerard Clancy and Steven Muncaster (IP Nos 8950 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Sam Sacks, Email: samuel.sacks@duffandphelps.com, Tel: 0161 827 9046. : Ag FF112497
 
Initiating party Event TypeAppointment of Administrators
Defending partyHOMECARE TECHNOLOGY LIMITEDEvent Date2012-08-31
In the High Court of Justice, Chancery Division Manchester District Registry case number 3018 Stephen Gerard Clancy and David Whitehouse (IP Nos 8950 and 8699 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact Stephen Gerard Clancy and David Whitehouse, Tel: 0161 827 9000. Alternative contact: Emma Seaman, Email: Emma.Seaman@duffandphelps.com, Tel: 0161827 9012. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMECARE TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMECARE TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.