Company NameCarekit Limited
Company StatusDissolved
Company Number02604505
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)
Previous NameHotel Corporation Of Edinburgh Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAbdulla Ali Bu Haleeba
Date of BirthDecember 1959 (Born 64 years ago)
NationalityUAE
StatusCurrent
Appointed10 October 1995(4 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameHumaid Sultan Jaber Qutami
Date of BirthJune 1963 (Born 60 years ago)
NationalityUnited Arab Emirates
StatusCurrent
Appointed10 October 1995(4 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516 Dubai
United Arab Emirates
Director NameDr Khalifa Mohammed Sulaiman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityUAE
StatusCurrent
Appointed10 October 1995(4 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516
Dubai
Foreign
United Arab Emirates
Secretary NameAbdulla Ali Bu Haleeba
NationalityUAE
StatusCurrent
Appointed10 October 1995(4 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameJohn Nicholas Boland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleBusinessman
Correspondence Address32 Shakespeare Road
Bedford
Bedfordshire
MK40 2ED
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 1995)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Secretary NameRichard Quinn Dunn
NationalityBritish
StatusResigned
Appointed17 May 1991(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 1995)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£9,308,000
Gross Profit£4,995,000
Net Worth-£3,050,000
Cash£5,163,000
Current Liabilities£1,957,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 August 2005Dissolved (1 page)
31 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (6 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
21 August 2000O/C liq ipo (7 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
15 November 1999Registered office changed on 15/11/99 from: plumtree court london EC4A 4HT (1 page)
11 November 1999Appointment of a voluntary liquidator (1 page)
11 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 1999Declaration of solvency (3 pages)
3 August 1999Return made up to 24/04/99; full list of members (8 pages)
31 December 1998Company name changed hotel corporation of edinburgh l imited\certificate issued on 31/12/98 (2 pages)
9 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 September 1998Director's particulars changed (1 page)
29 September 1998Auditor's resignation (2 pages)
10 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 April 1997Return made up to 24/04/97; full list of members (8 pages)
25 March 1997Full accounts made up to 31 December 1995 (16 pages)
16 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 June 1996New director appointed (2 pages)
25 April 1996Return made up to 24/04/96; full list of members (8 pages)
6 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 December 1995New director appointed (6 pages)
6 December 1995Director resigned;new director appointed (6 pages)
5 December 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 1 embankment place london WC2N 6NN (1 page)
30 November 1995Registered office changed on 30/11/95 from: 2 old burlington street london W1X 2QA (1 page)
6 June 1995Return made up to 24/04/95; full list of members (12 pages)