Company NameTollcare Limited
Company StatusDissolved
Company Number07010861
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date19 September 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Brenda Ann Ireland Tate
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Endeavour Close
Tollesbury
Essex
CM9 8TA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Brenda Ann Tate
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,955
Cash£1,900
Current Liabilities£28,195

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved following liquidation (1 page)
19 June 2015Notice of final account prior to dissolution (1 page)
19 June 2015Insolvency:liquidators final progress report to 05/06/2015 (11 pages)
19 June 2015Insolvency:liquidators final progress report to 05/06/2015 (11 pages)
19 June 2015Notice of final account prior to dissolution (1 page)
19 June 2015Return of final meeting of creditors (1 page)
20 February 2014Registered office address changed from 12 Endeavour Close Tollesbury Maldon Essex CM9 8TA on 20 February 2014 (4 pages)
20 February 2014Registered office address changed from 12 Endeavour Close Tollesbury Maldon Essex CM9 8TA on 20 February 2014 (4 pages)
18 February 2014Appointment of a liquidator (1 page)
18 February 2014Appointment of a liquidator (1 page)
17 February 2014Order of court to wind up (2 pages)
17 February 2014Order of court to wind up (2 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mrs Brenda Ann Ireland Tate on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mrs Brenda Ann Ireland Tate on 20 October 2010 (2 pages)
12 October 2010Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 12 October 2010 (1 page)
8 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
8 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
23 September 2009Director appointed brenda ann ireland tate (1 page)
23 September 2009Director appointed brenda ann ireland tate (1 page)
8 September 2009Appointment terminated director yomtov jacobs (1 page)
8 September 2009Appointment terminated director yomtov jacobs (1 page)
7 September 2009Incorporation (9 pages)
7 September 2009Incorporation (9 pages)