TRI-CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

TRI-CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03824137

Incorporation date

11/08/1999

Size

Full

Contacts

Registered address

Registered address

No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1999)
dot icon21/01/2016
Final Gazette dissolved following liquidation
dot icon21/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2015
Liquidators' statement of receipts and payments to 2015-03-06
dot icon26/03/2014
Appointment of a voluntary liquidator
dot icon20/03/2014
Administrator's progress report to 2014-03-07
dot icon06/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/01/2014
Administrator's progress report to 2013-12-10
dot icon26/08/2013
Notice of deemed approval of proposals
dot icon06/08/2013
Statement of administrator's proposal
dot icon18/06/2013
Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX United Kingdom on 2013-06-19
dot icon18/06/2013
Appointment of an administrator
dot icon02/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-25
dot icon12/05/2013
Full accounts made up to 2012-03-31
dot icon24/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon20/03/2013
Appointment of Mr Yoram Yossifoff as a director
dot icon20/03/2013
Termination of appointment of Sean Blackwell as a director
dot icon08/02/2013
Compulsory strike-off action has been discontinued
dot icon06/02/2013
Annual return made up to 2012-08-12 with full list of shareholders
dot icon10/12/2012
First Gazette notice for compulsory strike-off
dot icon08/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2012
Appointment of Mr Sean Michael Blackwell as a director
dot icon23/04/2012
Termination of appointment of Julia Daniels as a secretary
dot icon23/04/2012
Termination of appointment of Philip Tomlinson as a director
dot icon23/04/2012
Termination of appointment of Paul Mancey as a director
dot icon23/04/2012
Termination of appointment of Ian Warner as a director
dot icon23/04/2012
Registered office address changed from , 2150 Century Way, Thorpe Park, Leeds, LS15 8ZB on 2012-04-24
dot icon17/04/2012
Full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 12/08/09; full list of members
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 12/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / paul mancey / 12/12/2007
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon19/11/2007
New director appointed
dot icon28/08/2007
Return made up to 12/08/07; full list of members
dot icon15/08/2007
New director appointed
dot icon03/07/2007
Auditor's resignation
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Declaration of assistance for shares acquisition
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon24/09/2006
Return made up to 12/08/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon11/12/2005
New director appointed
dot icon06/10/2005
Return made up to 12/08/05; full list of members
dot icon13/09/2005
New director appointed
dot icon14/08/2005
Director resigned
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
New secretary appointed
dot icon08/09/2004
Return made up to 12/08/04; full list of members
dot icon25/01/2004
Declaration of assistance for shares acquisition
dot icon25/01/2004
Resolutions
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 12/08/03; full list of members
dot icon31/07/2003
Auditor's resignation
dot icon29/12/2002
Accounts for a small company made up to 2002-03-31
dot icon20/08/2002
Return made up to 12/08/02; full list of members
dot icon11/12/2001
Accounts for a small company made up to 2001-03-31
dot icon10/12/2001
Return made up to 12/08/01; full list of members
dot icon03/07/2001
New secretary appointed;new director appointed
dot icon23/05/2001
Secretary resigned
dot icon09/11/2000
Accounting reference date extended from 22/12/00 to 31/03/01
dot icon22/10/2000
Accounts for a dormant company made up to 1999-12-22
dot icon11/10/2000
Accounting reference date shortened from 31/08/00 to 22/12/99
dot icon17/09/2000
Return made up to 12/08/00; full list of members
dot icon24/04/2000
Resolutions
dot icon09/01/2000
Particulars of mortgage/charge
dot icon09/01/2000
Particulars of mortgage/charge
dot icon09/01/2000
Particulars of mortgage/charge
dot icon09/01/2000
Particulars of mortgage/charge
dot icon05/01/2000
Registered office changed on 06/01/00 from: express buildings 29 upper parliament street nottingham nottinghamshire NG1 2AQ
dot icon05/01/2000
Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon21/12/1999
Certificate of change of name
dot icon11/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mancey, Paul Charles
Director
06/09/2005 - 12/04/2012
23
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominee Director
12/08/1999 - 20/12/1999
136
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominee Secretary
12/08/1999 - 20/12/1999
135
Tomlinson, Lawrence Neil
Director
20/12/1999 - 08/06/2007
154
Smith, Richard Ian
Director
28/11/2005 - 08/06/2007
33

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 TRI-CARE HOMES LIMITED

TRI-CARE HOMES LIMITED is an(a) Dissolved company incorporated on 11/08/1999 with the registered office located at No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN. 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 TRI-CARE HOMES LIMITED?

toggle

TRI-CARE HOMES LIMITED is currently Dissolved. It was registered on 11/08/1999 and dissolved on 21/01/2016.

Where is TRI-CARE HOMES LIMITED located?

toggle

TRI-CARE HOMES LIMITED is registered at No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN.

What does TRI-CARE HOMES LIMITED do?

toggle

TRI-CARE HOMES LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for TRI-CARE HOMES LIMITED?

toggle

The latest filing was on 21/01/2016: Final Gazette dissolved following liquidation.