CLAREMONT CARE LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06699637

Incorporation date

15/09/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Zenith Building 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2008)
dot icon10/04/2019
Final Gazette dissolved following liquidation
dot icon10/01/2019
Notice of move from Administration to Dissolution
dot icon04/09/2018
Administrator's progress report
dot icon11/03/2018
Administrator's progress report
dot icon25/01/2018
Notice of extension of period of Administration
dot icon09/09/2017
Administrator's progress report
dot icon08/03/2017
Administrator's progress report to 2017-02-02
dot icon02/03/2017
Notice of extension of period of Administration
dot icon02/03/2017
Notice of deemed approval of proposals
dot icon14/09/2016
Administrator's progress report to 2016-08-02
dot icon07/08/2016
Notice of resignation of an administrator
dot icon04/04/2016
Statement of administrator's proposal
dot icon03/03/2016
Statement of affairs with form 2.14B
dot icon14/02/2016
Registered office address changed from 15 Highfield Road Edgbaston Birmingham West Midlands B15 3DU to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2016-02-15
dot icon10/02/2016
Appointment of an administrator
dot icon17/12/2015
Registration of charge 066996370011, created on 2015-12-18
dot icon09/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon10/08/2015
Registration of charge 066996370010, created on 2015-08-11
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon25/09/2014
Director's details changed for Mr Jabber Iqbal Mir on 2014-09-18
dot icon16/07/2014
Amended total exemption small company accounts made up to 2012-03-31
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon19/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon30/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2012
Registered office address changed from Fraser Russell Ltd 15 Highfield Road Birmingham B15 3DU on 2012-12-31
dot icon06/12/2012
Registered office address changed from 25 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom on 2012-12-07
dot icon27/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2012
Appointment of Mr Jabber Iqbal Mir as a director
dot icon09/07/2012
Termination of appointment of Farah Mir as a director
dot icon09/07/2012
Termination of appointment of Jabber Mir as a secretary
dot icon29/05/2012
Compulsory strike-off action has been discontinued
dot icon10/05/2012
Duplicate mortgage certificatecharge no:3
dot icon17/04/2012
Duplicate mortgage certificatecharge no:3
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon22/03/2012
Resolutions
dot icon22/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon22/09/2010
Previous accounting period shortened from 2010-10-31 to 2010-03-31
dot icon10/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/04/2010
Appointment of Mr Jabber Iqbal Mir as a secretary
dot icon15/03/2010
Previous accounting period extended from 2009-09-30 to 2009-10-31
dot icon20/12/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon26/05/2009
Director appointed farah mir
dot icon12/05/2009
Appointment terminated director jabber mir
dot icon12/05/2009
Appointment terminated secretary farah mir
dot icon18/12/2008
Certificate of change of name
dot icon15/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mir, Farah Diba
Secretary
16/09/2008 - 01/05/2009
5
Mir, Jabber Iqbal
Director
02/07/2012 - Present
36
Mir, Jabber Iqbal
Director
16/09/2008 - 01/05/2009
36
Mir, Farah Diba
Director
01/05/2009 - 02/07/2012
55
Mir, Jabber Iqbal
Secretary
23/04/2010 - 02/07/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREMONT CARE LIMITED

CLAREMONT CARE LIMITED is an(a) Dissolved company incorporated on 15/09/2008 with the registered office located at The Zenith Building 26, Spring Gardens, Manchester M2 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT CARE LIMITED?

toggle

CLAREMONT CARE LIMITED is currently Dissolved. It was registered on 15/09/2008 and dissolved on 10/04/2019.

Where is CLAREMONT CARE LIMITED located?

toggle

CLAREMONT CARE LIMITED is registered at The Zenith Building 26, Spring Gardens, Manchester M2 1AB.

What does CLAREMONT CARE LIMITED do?

toggle

CLAREMONT CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLAREMONT CARE LIMITED?

toggle

The latest filing was on 10/04/2019: Final Gazette dissolved following liquidation.