Company NameHome Care Property Services Limited
Company StatusDissolved
Company Number10643502
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Henning
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge East Street
Colchester
CO1 2TP
Director NameMr Carl George McNamara
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge East Street
Colchester
CO1 2TP

Location

Registered AddressThe Old Forge
East Street
Colchester
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

25 May 2018Delivered on: 1 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 20 hobleythick lane, westcliff-on-sea, SS0 0RH.
Outstanding
1 November 2017Delivered on: 1 November 2017
Persons entitled: Handf Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 139 flemming crescent leigh on sea essex SS9 4HT registered at hm land registry under title number EX509466.
Outstanding
3 July 2017Delivered on: 6 July 2017
Persons entitled: Handf Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 20 hobleythick lane westcliff on sea SS0 0RH registered at hm land registry under title number EX379065.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 28 February 2018 (2 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 June 2018Registration of charge 106435020004, created on 25 May 2018 (10 pages)
1 June 2018Registration of charge 106435020003, created on 25 May 2018 (3 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 November 2017Registration of charge 106435020002, created on 1 November 2017 (28 pages)
1 November 2017Registration of charge 106435020002, created on 1 November 2017 (28 pages)
6 July 2017Registration of charge 106435020001, created on 3 July 2017 (27 pages)
6 July 2017Registration of charge 106435020001, created on 3 July 2017 (27 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)