Company NameSelectcare Limited
Company StatusDissolved
Company Number02408073
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 8 months ago)
Dissolution Date20 August 2020 (3 years, 7 months ago)
Previous NameCommunitape Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Paul Hardy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 year, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 20 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaslake Farm
Buckerell
Honiton
Devon
EX14 3EP
Secretary NameStephen Paul Hardy
NationalityBritish
StatusClosed
Appointed08 March 1991(1 year, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 20 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaslake Farm
Buckerell
Honiton
Devon
EX14 3EP
Director NameJulia Ann Hardy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(1 year, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressTreaslake Farm
Buckerell
Honiton
Devon
EX14 3EP

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2009
Net Worth£56,585
Cash£19,821
Current Liabilities£88,322

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 August 2020Final Gazette dissolved following liquidation (1 page)
20 May 2020Notice of final account prior to dissolution (23 pages)
12 July 2018Progress report in a winding up by the court (26 pages)
10 January 2018Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
18 July 2017Progress report in a winding up by the court (22 pages)
18 July 2017Progress report in a winding up by the court (22 pages)
31 March 2017Insolvency:liquidators annual progress report to 05/05/2016 (12 pages)
31 March 2017Insolvency:liquidators annual progress report to 05/05/2016 (12 pages)
9 June 2015Registered office address changed from Treaslake Farm Buckerell Honiton Devon EX14 3EP England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Treaslake Farm Buckerell Honiton Devon EX14 3EP England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Treaslake Farm Buckerell Honiton Devon EX14 3EP England to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 9 June 2015 (2 pages)
8 June 2015Appointment of a liquidator (1 page)
8 June 2015Appointment of a liquidator (1 page)
21 August 2014Receiver's abstract of receipts and payments to 31 July 2014 (2 pages)
21 August 2014Notice of ceasing to act as receiver or manager (4 pages)
21 August 2014Receiver's abstract of receipts and payments to 31 July 2014 (2 pages)
21 August 2014Notice of ceasing to act as receiver or manager (4 pages)
16 June 2014Receiver's abstract of receipts and payments to 25 May 2014 (2 pages)
16 June 2014Receiver's abstract of receipts and payments to 25 May 2014 (2 pages)
2 December 2013Receiver's abstract of receipts and payments to 25 November 2013 (2 pages)
2 December 2013Receiver's abstract of receipts and payments to 25 November 2013 (2 pages)
13 August 2013Order of court to wind up (2 pages)
13 August 2013Order of court to wind up (2 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
30 November 2012Notice of appointment of receiver or manager (3 pages)
8 November 2011Registered office address changed from Treaslare Farm Buckerell Honiton Devon EX14 3EP United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Treaslare Farm Buckerell Honiton Devon EX14 3EP United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Treaslare Farm Buckerell Honiton Devon EX14 3EP United Kingdom on 8 November 2011 (1 page)
14 October 2011Registered office address changed from 74 Fore Street Heavitree Exeter EX1 2RR United Kingdom on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 74 Fore Street Heavitree Exeter EX1 2RR United Kingdom on 14 October 2011 (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
(4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
(4 pages)
17 March 2010Director's details changed for Stephen Paul Hardy on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Stephen Paul Hardy on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Return made up to 08/03/09; full list of members (3 pages)
19 March 2009Return made up to 08/03/09; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from treaslake farm buckerell honiton devon EX14 3EP (1 page)
13 October 2008Registered office changed on 13/10/2008 from treaslake farm buckerell honiton devon EX14 3EP (1 page)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 May 2007Return made up to 08/03/07; full list of members (2 pages)
3 May 2007Return made up to 08/03/07; full list of members (2 pages)
20 February 2007Return made up to 08/03/06; full list of members (2 pages)
20 February 2007Return made up to 08/03/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
18 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
27 October 2006£ ic 2/1 21/09/06 £ sr 1@1=1 (1 page)
27 October 2006£ ic 2/1 21/09/06 £ sr 1@1=1 (1 page)
12 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2006Memorandum and Articles of Association (5 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2006Director resigned (1 page)
12 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2006Declaration of assistance for shares acquisition (5 pages)
12 October 2006Declaration of assistance for shares acquisition (5 pages)
12 October 2006Director resigned (1 page)
12 October 2006Memorandum and Articles of Association (5 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2006Particulars of mortgage/charge (7 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (7 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 08/03/05; full list of members (7 pages)
11 March 2005Return made up to 08/03/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 08/03/03; full list of members (7 pages)
22 March 2003Return made up to 08/03/03; full list of members (7 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
30 May 2002Return made up to 08/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 May 2001Return made up to 08/03/01; full list of members (6 pages)
16 May 2001Return made up to 08/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 May 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
11 May 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
13 April 1999Return made up to 08/03/99; full list of members (6 pages)
13 April 1999Return made up to 08/03/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 April 1998Return made up to 08/03/98; no change of members (4 pages)
28 April 1998Return made up to 08/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Particulars of mortgage/charge (2 pages)
18 April 1997Particulars of mortgage/charge (2 pages)
4 April 1997Return made up to 08/03/97; no change of members
  • 363(287) ‐ Registered office changed on 04/04/97
(6 pages)
4 April 1997Return made up to 08/03/97; no change of members
  • 363(287) ‐ Registered office changed on 04/04/97
(6 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 June 1996Registered office changed on 09/06/96 from: the rowans 17 ashby road burton-on-trent DE15 0LB (1 page)
9 June 1996Registered office changed on 09/06/96 from: the rowans 17 ashby road burton-on-trent DE15 0LB (1 page)
29 February 1996Return made up to 08/03/96; full list of members (6 pages)
29 February 1996Return made up to 08/03/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
15 March 1995Return made up to 08/03/95; no change of members (4 pages)
15 March 1995Return made up to 08/03/95; no change of members (4 pages)
25 May 1990Company name changed communitape LIMITED\certificate issued on 29/05/90 (2 pages)
25 May 1990Company name changed communitape LIMITED\certificate issued on 29/05/90 (2 pages)
5 December 1989Particulars of mortgage/charge (6 pages)
5 December 1989Particulars of mortgage/charge (6 pages)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 1989Incorporation (16 pages)
26 July 1989Incorporation (16 pages)