Company NameDial-A-Carer Ltd
Company StatusDissolved
Company Number06745429
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date9 March 2021 (3 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameElizabeth Forbes Stobbe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(1 day after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2017)
RoleNurse Manager
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Contact

Websitewww.dialacarer.com/
Telephone01268 711044
Telephone regionBasildon

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Ann Forbes-stobbe
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,129
Cash£1,237
Current Liabilities£78,765

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

10 August 2012Delivered on: 28 August 2012
Satisfied on: 5 March 2013
Persons entitled: Hitachi Capital (UK) PLC T/a Hitchi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

9 March 2021Final Gazette dissolved following liquidation (1 page)
9 December 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
17 April 2020Liquidators' statement of receipts and payments to 15 February 2020 (13 pages)
27 April 2019Liquidators' statement of receipts and payments to 15 February 2019 (16 pages)
22 February 2019Liquidators' statement of receipts and payments to 15 February 2018 (15 pages)
30 August 2017Termination of appointment of Elizabeth Forbes Stobbe as a director on 16 February 2017 (2 pages)
30 August 2017Termination of appointment of Elizabeth Forbes Stobbe as a director on 16 February 2017 (2 pages)
19 May 2017Statement of affairs with form 4.19 (6 pages)
19 May 2017Statement of affairs with form 4.19 (6 pages)
27 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017 (2 pages)
2 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 March 2017 (2 pages)
2 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 March 2017 (2 pages)
28 February 2017Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 28 February 2017 (2 pages)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
27 February 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-16
(1 page)
27 February 2017Appointment of a voluntary liquidator (1 page)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
26 August 2016Micro company accounts made up to 30 November 2015 (6 pages)
26 August 2016Micro company accounts made up to 30 November 2015 (6 pages)
1 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
29 January 2016Registered office address changed from Hallmark House 25 Downham Road Ramsden Heath Billericay Essex CM11 1PU to 1386 London Road Leigh on Sea Essex SS9 2UJ on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Hallmark House 25 Downham Road Ramsden Heath Billericay Essex CM11 1PU to 1386 London Road Leigh on Sea Essex SS9 2UJ on 29 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 February 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
21 November 2013Director's details changed for Elizabeth Forbes Stobbe on 6 March 2013 (2 pages)
21 November 2013Director's details changed for Elizabeth Forbes Stobbe on 6 March 2013 (2 pages)
21 November 2013Director's details changed for Elizabeth Forbes Stobbe on 6 March 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 December 2011Director's details changed for Elizabeth Forbes Stobbe on 10 November 2010 (2 pages)
16 December 2011Director's details changed for Elizabeth Forbes Stobbe on 10 November 2010 (2 pages)
16 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 25 June 2010 (2 pages)
17 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
21 November 2008Director appointed elizabeth forbes stobbe (2 pages)
21 November 2008Director appointed elizabeth forbes stobbe (2 pages)
11 November 2008Appointment terminated director yomtov jacobs (1 page)
11 November 2008Appointment terminated director yomtov jacobs (1 page)
10 November 2008Incorporation (9 pages)
10 November 2008Incorporation (9 pages)