Company Information for FAIRHOME CARE GROUP (W.L.) LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
04562419
Private Limited Company
Liquidation |
Company Name | |
---|---|
FAIRHOME CARE GROUP (W.L.) LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA Other companies in RG27 | |
Company Number | 04562419 | |
---|---|---|
Company ID Number | 04562419 | |
Date formed | 2002-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 30/05/2014 | |
Return next due | 27/06/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 23:18:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK THOMAS |
||
PETER JOHN PARRY |
||
MARK ELLIS THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER STUART BURFORD |
Director | ||
PETER JOSEPH TOWNSEND |
Director | ||
DAVID CHARLES PRANDLE |
Company Secretary | ||
DAVID CHARLES PRANDLE |
Director | ||
ANDREW PHILIP HOYLE |
Director | ||
PETER JOHN PARRY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARVEN LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
AIM HQ LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2018-02-20 | |
NEXUS CONNECT LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
VISTA INDEPENDENT HOSPITAL LIMITED | Director | 2009-04-09 | CURRENT | 2009-02-11 | Dissolved 2018-03-15 | |
FHCG LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-06 | Dissolved 2018-02-13 | |
PLOVER CALEDONIAN PROPERTIES LIMITED | Director | 1995-06-23 | CURRENT | 1995-05-30 | Active - Proposal to Strike off | |
FAIRHOME CARE GROUP (MARYHILL) LIMITED | Director | 1994-12-06 | CURRENT | 1994-08-08 | Active - Proposal to Strike off | |
FAIRHOME CARE GROUP (FERN LODGE) LIMITED | Director | 1994-09-14 | CURRENT | 1994-08-08 | Active - Proposal to Strike off | |
FAIRHOME CARE GROUP (WREXHAM) LIMITED | Director | 1994-09-14 | CURRENT | 1994-08-08 | Dissolved 2018-02-13 | |
FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED | Director | 1994-06-23 | CURRENT | 1993-12-20 | Active - Proposal to Strike off | |
CMSL LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
PLOVER CALEDONIAN PROPERTIES LIMITED | Director | 2007-01-05 | CURRENT | 1995-05-30 | Active - Proposal to Strike off | |
FHCG LIMITED | Director | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2017:LIQ. CASE NO.2 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00012030,00008908 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009412 | |
RM01 | NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009412,00012030,00008908 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM ERNST & YOUNG LLP 100 BARBIROLLI SQUARE MANCHESTER M2 3EY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT/3.2 | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT/3.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM UNIT 5 MERIDIAN OFFICE PARK OSBORN WAY HOOK HAMPSHIRE RG27 9HY | |
RM01 | NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00012030,00009412 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 30/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIS THOMAS / 01/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM FERN LODGE 5 EVERSLEY PARK CHESTER CH2 2AJ UNITED KINGDOM | |
AR01 | 30/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STUART BURFORD | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/03/2013 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 | |
AR01 | 30/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TOWNSEND | |
AP03 | SECRETARY APPOINTED MR MARK THOMAS | |
AP01 | DIRECTOR APPOINTED MR PETER JOSEPH TOWNSEND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 102 BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH LL17 0JE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED MR MARK ELLIS THOMAS | |
AR01 | 30/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 | |
RES01 | ALTER ARTICLES 09/09/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
AR01 | 30/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRANDLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID PRANDLE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 09/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW HOYLE | |
RES13 | RESIGNATION OF DIRECTOR. SHARE TRANSFERS 09/04/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID CHARLES PRANDLE | |
363s | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/07 | |
363s | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 05/04/07--------- £ SI 398@1=398 £ IC 2/400 | |
RES13 | RE GUARANTEE 05/01/07 | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 | |
88(2)R | AD 14/10/02--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2015-10-16 |
Appointment of Liquidators | 2015-10-16 |
Meetings of Creditors | 2015-09-18 |
Meetings of Creditors | 2015-06-22 |
Meetings of Creditors | 2015-06-19 |
Appointment of Administrative Receivers | 2015-04-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
|
|
|
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 FAIRHOME CARE GROUP (W.L.) LIMITED
FAIRHOME CARE GROUP (W.L.) LIMITED owns 1 domain names.
vcats.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
London Borough of Hillingdon | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Northamptonshire County Council | |
|
Employees |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FAIRHOME CARE GROUP (W.L.) LIMITED | Event Date | 2015-10-12 |
At a General Meeting of the above named Company, duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 12 October 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that J Irving and M Maloney , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , (IP Nos 13092 and 9628) be and is hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: J Irving or M Maloney, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Peter Parry , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FAIRHOME CARE GROUP (W.L.) LIMITED | Event Date | 2015-10-12 |
J Irving and M Maloney , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : For further details contact: J Irving or M Maloney, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FAIRHOME CARE GROUP (W.L.) LIMITED | Event Date | 2015-09-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 12 October 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: J Irving, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FAIRHOME CARE GROUP (W.L.) LIMITED | Event Date | 2015-06-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 48 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at The Thistle Hotel Birmingham City Centre, The Royal Angus, St Chads, Queensway, Birmingham, B4 6HY at 10.30 am on 1st July 2015 to receive the report of the Joint Administrative Receivers and to decide if a committee of creditors should be appointed. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the meeting. Please note the following if you intend to vote at the meeting: 1 A written statement of claim must be lodged with the Administrative Receivers by 12.00 noon on the business day before the meeting at 100 Barbirolli Square, Manchester, M2 3EY . 2 A proxy form is available and this must be completed and lodged with the Administrative Receivers before the meeting. Copies of the report may be obtained from the undersigned at 100 Barbirolli Square, Manchester M2 3EY. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FAIRHOME CARE GROUP (W.L.) LIMITED | Event Date | 2015-06-16 |
Notice is hereby given, pursuant to Section 48 of the Insolvency Act 1986 , that a meeting of the creditors of the company will be held at The Thistle Hotel Birmingham City Centre, The Royal Angus, St Chads, Queensway, Birmingham, B4 6HY , on 01 July 2015 at 10.30 am to receive the report of the Joint Administrative Receivers and to decide if a committee of creditors should be appointed. Creditors whose claims are wholly secured are not entitled to attend or to be represented at the meeting. Please note the following if you intend to vote at the meeting: A written statement of claim must be lodged with the Administrative Receivers by 12 noon on the business day before the meeting at 100 Barbirolli Square, Manchester M2 3EY , and a proxy form is available at www.fcgwladminreceivership.co.uk and this must be completed and lodged with the Administrative Receivers before the meeting. Copies of the report may be obtained from the undersigned at 100 Barbirolli Square, Manchester M2 3EY. Date of appointment: 2 April 2015. Office holder details: Samuel James Woodward and Thomas Andrew Jack (IP Nos 12030 and 9412) both of Ernst & Young LLP, 100 Barbirolli Square, Manchester M2 3EY. For further details contact: 0161 333 3000. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | FAIRHOME CARE GROUP (W.L.) LIMITED | Event Date | 2015-04-02 |
Samuel James Woodward (Insolvency Practitioner number 12030 ) and Thomas Andrew Jack (Insolvency Practitioner number 9412 ), Ernst & Young LLP , 100 Barbirolli Square, Manchester M2 3EY : | |||
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. |