HOMECARE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

HOMECARE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01356744

Incorporation date

09/03/1978

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1978)
dot icon25/04/2018
Final Gazette dissolved following liquidation
dot icon25/01/2018
Notice of move from Administration to Dissolution
dot icon24/01/2018
Administrator's progress report
dot icon14/09/2017
Administrator's progress report
dot icon16/05/2017
Notice of deemed approval of proposals
dot icon27/04/2017
Statement of administrator's proposal
dot icon28/02/2017
Appointment of an administrator
dot icon28/02/2017
Restoration by order of the court
dot icon06/06/2015
Final Gazette dissolved following liquidation
dot icon06/03/2015
Notice of move from Administration to Dissolution on 2015-02-26
dot icon22/01/2015
Notice of vacation of office by administrator
dot icon22/01/2015
Notice of appointment of replacement/additional administrator
dot icon20/01/2015
Administrator's progress report to 2014-12-08
dot icon05/09/2014
Administrator's progress report to 2014-07-17
dot icon05/02/2014
Administrator's progress report to 2014-01-17
dot icon05/02/2014
Notice of extension of period of Administration
dot icon16/08/2013
Administrator's progress report to 2013-08-06
dot icon16/08/2013
Notice of extension of period of Administration
dot icon09/04/2013
Administrator's progress report to 2013-02-28
dot icon25/01/2013
Notice of deemed approval of proposals
dot icon27/11/2012
Statement of affairs with form 2.14B/2.15B
dot icon29/10/2012
Statement of affairs with form 2.14B
dot icon24/10/2012
Statement of administrator's proposal
dot icon07/09/2012
Appointment of an administrator
dot icon06/09/2012
Registered office address changed from Unit 7D Marshfield Bank Crewe Cheshire CW2 8UY on 2012-09-06
dot icon04/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/12/2011
-
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2011
-
dot icon10/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon10/01/2011
Termination of appointment of John Sharman as a director
dot icon07/01/2011
Termination of appointment of John Sharman as a director
dot icon07/01/2011
Termination of appointment of Matthew Selig as a director
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Purchase of own shares.
dot icon09/06/2010
Registered office address changed from Unit 9a Marshfield Bank Employment Park Crewe Cheshire CW2 8UY on 2010-06-09
dot icon26/02/2010
-
dot icon23/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon22/12/2009
Director's details changed for Matthew Alan Selig on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Michael Howard Sharpe on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr John Kelvin Sharman on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr James Andrew Sharpe on 2009-12-22
dot icon21/12/2009
Termination of appointment of Nigel Holmes as a director
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon20/01/2009
-
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon01/11/2008
Director appointed joseph michael sharpe
dot icon27/10/2008
Director appointed julie margaret sharpe
dot icon21/10/2008
Director appointed james andrew sharpe
dot icon19/08/2008
Return made up to 11/12/07; full list of members
dot icon30/01/2008
-
dot icon07/11/2007
-
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon16/02/2007
Return made up to 11/12/06; full list of members
dot icon22/02/2006
Return made up to 11/12/05; full list of members
dot icon20/10/2005
-
dot icon03/02/2005
Return made up to 11/12/04; full list of members
dot icon26/01/2005
-
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Return made up to 11/12/03; full list of members
dot icon20/11/2003
Declaration of assistance for shares acquisition
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New secretary appointed;new director appointed
dot icon14/10/2003
Particulars of mortgage/charge
dot icon21/08/2003
Full accounts made up to 2003-03-31
dot icon16/05/2003
£ ic 60000/55080 01/05/03 £ sr 4920@1=4920
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon02/12/2002
Return made up to 11/12/02; full list of members
dot icon13/09/2002
-
dot icon06/12/2001
-
dot icon04/12/2001
Return made up to 11/12/01; full list of members
dot icon13/12/2000
Return made up to 11/12/00; full list of members
dot icon19/09/2000
-
dot icon26/07/2000
£ ic 80000/60000 30/06/00 £ sr 20000@1=20000
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon03/03/2000
Resolutions
dot icon06/12/1999
Return made up to 11/12/99; full list of members
dot icon09/08/1999
-
dot icon15/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1998
-
dot icon30/11/1998
Return made up to 11/12/98; no change of members
dot icon05/12/1997
Return made up to 11/12/97; full list of members
dot icon03/09/1997
-
dot icon20/03/1997
Registered office changed on 20/03/97 from: finance house 19 craven road london W2 3BP
dot icon20/03/1997
Location of register of members
dot icon25/02/1997
Auditor's resignation
dot icon11/12/1996
Return made up to 11/12/96; full list of members
dot icon11/12/1996
Location of register of members (non legible)
dot icon25/09/1996
-
dot icon15/01/1996
-
dot icon07/12/1995
Return made up to 11/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 11/12/94; full list of members
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon26/10/1994
-
dot icon11/02/1994
-
dot icon15/12/1993
Return made up to 11/12/93; full list of members
dot icon06/05/1993
-
dot icon09/01/1993
Particulars of mortgage/charge
dot icon14/12/1992
Return made up to 11/12/92; full list of members
dot icon20/03/1992
-
dot icon04/12/1991
Return made up to 11/12/91; full list of members
dot icon30/01/1991
-
dot icon30/01/1991
Return made up to 07/12/90; full list of members
dot icon27/02/1990
-
dot icon08/01/1990
Return made up to 11/12/89; full list of members
dot icon22/05/1989
-
dot icon24/01/1989
Return made up to 31/12/88; full list of members
dot icon14/09/1988
Wd 22/08/88 ad 20/02/88--------- premium £ si 20000@1=20000 £ ic 45799/65799
dot icon27/06/1988
Full accounts made up to 1987-03-31
dot icon26/05/1988
Particulars of contract relating to shares
dot icon26/05/1988
Wd 20/04/88 ad 22/02/86--------- £ si 5799@1=5799 £ ic 40000/45799
dot icon26/04/1988
Full accounts made up to 1986-03-31
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon21/03/1987
Full accounts made up to 1985-03-31
dot icon21/03/1987
Return made up to 31/12/85; full list of members
dot icon21/03/1987
Annual return made up to 31/12/84
dot icon26/02/1987
Particulars of mortgage/charge
dot icon26/01/1987
New director appointed
dot icon13/11/1986
Registered office changed on 13/11/86 from: 8-10 ingate place london SW8 3NS
dot icon03/08/1984
Certificate of change of name
dot icon14/06/1978
Miscellaneous
dot icon09/03/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Michael Howard
Director
09/10/2003 - Present
32
Sharpe, Julie Margaret
Director
09/10/2008 - Present
14
Sharpe, Joseph Michael
Director
09/10/2008 - Present
10
Sharpe, James Andrew
Director
09/10/2008 - Present
27
Holmes, Nigel Peter
Director
09/10/2003 - 09/10/2008
2

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 HOMECARE TECHNOLOGY LIMITED

HOMECARE TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 09/03/1978 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOMECARE TECHNOLOGY LIMITED?

toggle

HOMECARE TECHNOLOGY LIMITED is currently Dissolved. It was registered on 09/03/1978 and dissolved on 25/04/2018.

Where is HOMECARE TECHNOLOGY LIMITED located?

toggle

HOMECARE TECHNOLOGY LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does HOMECARE TECHNOLOGY LIMITED do?

toggle

HOMECARE TECHNOLOGY LIMITED operates in the Manufacture of cleaning and polishing preparations (20.41/2 - SIC 2007) sector.

What is the latest filing for HOMECARE TECHNOLOGY LIMITED?

toggle

The latest filing was on 25/04/2018: Final Gazette dissolved following liquidation.