Dissolved 2015-04-20
Company Information for LH CARE (NO. 4) LIMITED
BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
07423235
Private Limited Company
Dissolved Dissolved 2015-04-20 |
Company Name | |
---|---|
LH CARE (NO. 4) LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1EE Other companies in BN1 | |
Company Number | 07423235 | |
---|---|---|
Date formed | 2010-10-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-04-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 17:02:27 |
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 |
---|---|---|
DAVID JOHN AITCHISON |
||
LOUISE WENDY ISAAC |
||
DAVID DENNIS MACKINS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LH CARE (NO.5) LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2016-05-03 | |
BASFORD HURST LIMITED | Director | 2013-02-27 | CURRENT | 2009-02-26 | Dissolved 2015-04-16 | |
LEYTON HEALTHCARE (NO 10) LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | In Administration/Administrative Receiver | |
LEYTON HEALTHCARE (NO 15) LIMITED | Director | 2011-03-15 | CURRENT | 2011-03-15 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE GROUP LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Liquidation | |
LEYTON HEALTHCARE (NO 14) LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-29 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE GROUP (2010) LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Dissolved 2013-12-11 | |
LH CARE (NO. 1) LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Dissolved 2015-04-20 | |
LEYTON HEALTHCARE (NO 13) LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO. 12) LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | In Administration/Administrative Receiver | |
LEYTON HEALTHCARE (NO. 11) LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | In Administration/Administrative Receiver | |
LH NO 10 REALISATIONS LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Dissolved 2013-10-02 | |
LEYTON HEALTHCARE (NO 2) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 3) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 4) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 5) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 7) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 8) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 9) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 1) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Liquidation | |
BYDAND CARE HOME CONSULTANCY SERVICES LIMITED | Director | 2007-09-17 | CURRENT | 2007-07-18 | Active | |
CARE HOME CONSULTANTS LIMITED | Director | 2004-10-22 | CURRENT | 2004-10-22 | Dissolved 2014-12-09 | |
1605 CONSULTANCY LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
LH CARE (NO. 1) LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Dissolved 2015-04-20 | |
BASFORD HURST LIMITED | Director | 2009-02-26 | CURRENT | 2009-02-26 | Dissolved 2015-04-16 | |
DALTON FLAT MANAGEMENT LIMITED | Director | 2004-02-18 | CURRENT | 1991-10-01 | Active | |
CHARLOTTE CARE LIMITED | Director | 2000-07-14 | CURRENT | 2000-07-14 | Dissolved 2017-01-31 | |
LH CARE (NO.5) LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2016-05-03 | |
AM HOME CARE SERVICES LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Dissolved 2014-12-09 | |
BASFORD HURST LIMITED | Director | 2012-02-27 | CURRENT | 2009-02-26 | Dissolved 2015-04-16 | |
LH CARE (NO. 1) LIMITED | Director | 2012-02-02 | CURRENT | 2010-07-15 | Dissolved 2015-04-20 | |
LEYTON HEALTHCARE (NO 10) LIMITED | Director | 2012-02-02 | CURRENT | 2011-06-16 | In Administration/Administrative Receiver | |
LEYTON HEALTHCARE (NO 15) LIMITED | Director | 2011-11-01 | CURRENT | 2011-03-15 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 13) LIMITED | Director | 2011-11-01 | CURRENT | 2010-07-15 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 14) LIMITED | Director | 2011-11-01 | CURRENT | 2010-10-29 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE GROUP LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Liquidation | |
LH NO 10 REALISATIONS LIMITED | Director | 2010-09-29 | CURRENT | 2008-12-16 | Dissolved 2013-10-02 | |
LEYTON HEALTHCARE (NO 2) LIMITED | Director | 2010-09-29 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 3) LIMITED | Director | 2010-09-29 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 4) LIMITED | Director | 2010-09-29 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 5) LIMITED | Director | 2010-09-29 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 7) LIMITED | Director | 2010-09-29 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 8) LIMITED | Director | 2010-09-29 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 9) LIMITED | Director | 2010-09-29 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE LIMITED | Director | 2010-09-29 | CURRENT | 2008-04-02 | Dissolved 2017-04-25 | |
LEYTON HEALTHCARE (NO 1) LIMITED | Director | 2010-09-29 | CURRENT | 2008-04-02 | Liquidation | |
LEYTON HEALTHCARE GROUP (2010) LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Dissolved 2013-12-11 | |
LEYTON HEALTHCARE (NO. 12) LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | In Administration/Administrative Receiver | |
LEYTON HEALTHCARE (NO. 11) LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | In Administration/Administrative Receiver | |
THREDZ LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-27 | Dissolved 2015-07-14 | |
CARE HOME CONSULTANTS LIMITED | Director | 2004-10-22 | CURRENT | 2004-10-22 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 8 OZENGELL PLACE EUROKENT BUSINESS PARK RAMSGATE KENT CT12 6PB ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE WENDY ISAAC / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AITCHISON / 02/02/2012 | |
LATEST SOC | 19/03/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID DENNIS MACKINS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE WENDY ISAAC / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AITCHISON / 01/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM ST AUGUSTINE'S 125 CANTERBURY ROAD WESTGATE-ON-SEA KENT CT8 8NL UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/10/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
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 | Final Meetings | |
---|---|---|---|
Defending party | LH CARE (NO.4) LIMITED | Event Date | 2014-11-17 |
The Company was placed into members voluntary liquidation on 22 January 2014 when John Walters and Jonathan James Beard (IP Nos 009315 and 009552) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the members of the above named Company will be held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 8 January 2015 at 10.15am for the purpose of having an Account laid before the Members, and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, Proxies must be lodged with the joint liquidators at their office address above no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator, Tel: 01273 322960 Alternative contact: Sara Page, Email: brighton@begbies-traynor.com, Tel: 01273 322960 | |||
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. |