In Administration
Administrative Receiver
Administrative Receiver
Company Information for CARE ASSET MANAGEMENT LIMITED
APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC139965
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CARE ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in TD11 | |
Company Number | SC139965 | |
---|---|---|
Company ID Number | SC139965 | |
Date formed | 1992-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-08-04 18:29:23 |
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 |
---|---|---|
WILLIAM CALDERBANK |
||
STUART WILLIAM CARTWRIGHT |
||
CALLUM JAMES REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ALEXANDER ELLIOT |
Director | ||
ROBERT ALEXANDER ELLIOT |
Director | ||
KARYN MARJORIE WATT |
Company Secretary | ||
BARBARA ROSEMARY ELLIOT |
Director | ||
MARK ROGER OSWELL |
Director | ||
WILLIAM CALDERBANK |
Director | ||
BARBARA ROSEMARY ELLIOT |
Company Secretary | ||
ALEXANDERS BUSINESS PRESS LTD |
Nominated Secretary | ||
RAHA LAVASANEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE AWARE INFORMATION AND ADVICE SERVICE LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
BELLSFIELD LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
PINK-N-GINGER LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
THE CARE ADVICE LINE LIMITED | Director | 2014-08-31 | CURRENT | 2014-08-31 | Active | |
LATER LIFE ASSET MANAGEMENT LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
FINANCIAL CARE CONSULTANTS LIMITED | Director | 2013-07-09 | CURRENT | 2008-07-18 | Active | |
LVB CONSULTING LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2016-06-07 | |
PENDLETON BOWLING CLUB COMPANY LIMITED(THE) | Director | 2004-12-08 | CURRENT | 1902-06-25 | Liquidation | |
CARE AWARE LIMITED | Director | 1996-12-29 | CURRENT | 1996-06-06 | Liquidation | |
CARE AWARE INFORMATION AND ADVICE SERVICE LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
THE CARE ADVICE LINE LIMITED | Director | 2014-08-31 | CURRENT | 2014-08-31 | Active | |
LATER LIFE ASSET MANAGEMENT LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
FINANCIAL CARE CONSULTANTS LIMITED | Director | 2013-07-09 | CURRENT | 2008-07-18 | Active | |
FORE ASSET MANAGEMENT LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Dissolved 2018-02-20 | |
INTEGRITY PROMOTIONS LTD | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active - Proposal to Strike off | |
INTEGRITY ASSET MANAGEMENT LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 30&34 REFORM STREET DUNDEE DD1 1RJ SCOTLAND | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM THE KNOWES WELLFIELD DUNS BERWICKSHIRE TD11 3EH | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CALLUM JAMES REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER ELLIOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/08/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CALDERBANK / 10/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ELLIOT / 10/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM CARTWRIGHT / 10/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM CARTWRIGHT / 27/08/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARYN WATT | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STUART WILLIAM CARTWRIGHT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 123 HIGH STREET NORTH BERWICK EAST LOTHIAN EH39 4HB | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/99 FROM: 19 IONA STREET EDINBURGH EH6 8SP | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/98 FROM: KARYN WATT & CO SOLICITORS 10 DANUBE STREET EDINBURGH EH4 1NT | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/96 FROM: KARYN WATT & CO 10 DANUBE STREET EDINBURGH EH4 1NT | |
287 | REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 10 DANUBE STREET EDINBURGH EH4 1NT | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/96 | |
363s | RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS |
Meetings of Creditors | 2018-03-20 |
Appointment of Administrators | 2018-01-30 |
Government Organisation Enforcement ID Date Fine GBP £ Description Financial Conduct Authrority
2013-03-27
£ 56,000
For breach of rules in relation to its sale of products provided by keydata.
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as CARE ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CARE ASSET MANAGEMENT LIMITED | Event Date | 2018-03-16 |
In the Court of Session case number P65 Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at the offices of FRP Advisory LLP, 7th Floor, Ship Canal House, King Street, Manchester M2 4WU on 04 April 2018 at 12.30 pm for the purposes of seeking approval of the Joint Administrators proposals and providing creditors with an opportunity to establish a creditors committee. If no creditors committee is formed at this meeting the following resolutions may be proposed: To fix the amount of pre-administration costs payable as an expense of the administration; To fix an interim fee payable to the Joint Administrators. A creditor who has submitted a clam to me that has been accepted in whole or in part, and which is not fully secured, can vote at the meeting. A resolution will be passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Creditors can attend the meeting in person and vote. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can submit a proxy form either nominating a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be the Administrator of the company, to vote on your behalf. Claim forms and proxies can be submitted to me in advance to the address below or at the creditors meeting. Date of Appointment: 24 January 2018. Office Holder details: Anthony Collier and Thomas Campbell MacLennan (IP Nos. 18910 and 8209) both of FRP Advisory, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Contact details: Craig Morrison, Tel: 0330 055 5455; craig.morrison@frpadvisory.com Ag SF121231 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CARE ASSET MANAGEMENT LIMITED | Event Date | 2018-01-24 |
In the Court of Session case number P65 Anthony Collier and Thomas Campbell MacLennan (IP Nos 18910 and 8209 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: The Joint Administrators, Tel: +44 (0)330 055 5455, Email: cp.edinburgh@frpadvisory.com. Alternative contact: Craig Morrison, Tel: +44 (0)330 055 5457, Email: craig.morrison@frpadvisory.com : Ag QF101702 | |||
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. |