Dissolved 2017-12-03
Company Information for LOOK HOMECARE LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
07884041
Private Limited Company
Dissolved Dissolved 2017-12-03 |
Company Name | ||
---|---|---|
LOOK HOMECARE LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKS SL7 Other companies in HA8 | ||
Previous Names | ||
|
Company Number | 07884041 | |
---|---|---|
Date formed | 2011-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-12-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 04:50:51 |
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 |
---|---|---|
KAUSHIK KANTILAL AMLANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAILESH KANTILAL AMLANI |
Director | ||
SAILESH KANTILAL AMLANI |
Director | ||
ANASTASI ANASTASIS |
Director | ||
NADER AKRAMI |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 263 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5ED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 15/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM SUITE 4 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW ENGLAND | |
AP01 | DIRECTOR APPOINTED MR KAUSHIK KANTILAL AMLANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAILESH AMLANI | |
AP01 | DIRECTOR APPOINTED MR SAILESH KANTILAL AMLANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAILESH AMLANI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANASTASI ANASTASIS | |
AP01 | DIRECTOR APPOINTED MR SAILESH KANTILAL AMLANI | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/04/2012 | |
AR01 | 15/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADER AKRAMI | |
RES15 | CHANGE OF NAME 11/07/2012 | |
CERTNM | COMPANY NAME CHANGED CENTRAL HOME CARE CENTRE LIMITED CERTIFICATE ISSUED ON 12/07/12 | |
AP01 | DIRECTOR APPOINTED MR ANASTASI ANASTASIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-12 |
Notices to Creditors | 2015-08-12 |
Appointment of Liquidators | 2015-08-12 |
Meetings of Creditors | 2015-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
|
|
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 LOOK HOMECARE LIMITED
Cash Bank In Hand | 2011-12-15 | £ 100 |
---|---|---|
Shareholder Funds | 2011-12-15 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as LOOK HOMECARE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LOOK HOMECARE LIMITED | Event Date | 2015-08-07 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 17 September 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Nick Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder details: Nick Simmonds and Christopher Newell (IP Nos. 9570 and 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Date of Appointment: 30 July 2015. Contact details for Liquidators: Email: nick.simmonds@quantuma.com Tel: 01628 478100. Alternative contact: Jonathan Johns, Email: jonathan.johns@quantuma.com Tel: 01628 478100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOOK HOMECARE LIMITED | Event Date | 2015-07-30 |
At a general meeting of the above-named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 30 July 2015 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nick Simmonds and Christopher Newell , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 9570 and 13690) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Contact details for Liquidators: Email: nick.simmonds@quantuma.com Tel: 01628 478100. Alternative contact: Jonathan Johns, Email: jonathan.johns@quantuma.com Tel: 01628 478100 Kaushik Amlani , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LOOK HOMECARE LIMITED | Event Date | 2015-07-30 |
Nick Simmonds and Christopher Newell , both of Quantuma LLP , 81 Station Road, Marlow, Bucks SL7 1NS . : Contact details for Liquidators: Email: nick.simmonds@quantuma.com Tel: 01628 478100. Alternative contact: Jonathan Johns, Email: jonathan.johns@quantuma.com Tel: 01628 478100 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LOOK HOMECARE LIMITED | Event Date | 2015-07-22 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 30 July 2015 at 11.00 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 29 July 2015. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Nick Simmonds and Christopher Newell (IP Nos 9570 and 13690) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as an Insolvency Practitioner in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. For further details contact: Jonathan Johns on email: jonathan.johns@quantuma.com or Tel: 01628 478 100. | |||
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. |