Company NameHighcare Services Limited
Company StatusDissolved
Company Number02853746
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 6 months ago)
Dissolution Date11 July 2008 (15 years, 8 months ago)
Previous NameChart Industries Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2008)
RoleSecretary
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed13 October 2005(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2008)
RoleSecretary
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameAdrian Bruno Phillips
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 month after company formation)
Appointment Duration2 days (resigned 21 October 1993)
RoleSolicitor
Correspondence Address268 Finchley Road
London
NW3 7AA
Director NameSamantha Edwards
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 month after company formation)
Appointment Duration2 days (resigned 21 October 1993)
RoleTrainee Solicitor
Correspondence AddressFlat 4 2 Esmond Road
London
W4 1JQ
Secretary NameAdrian Bruno Phillips
NationalityBritish
StatusResigned
Appointed19 October 1993(1 month after company formation)
Appointment Duration3 months (resigned 18 January 1994)
RoleSolicitor
Correspondence Address268 Finchley Road
London
NW3 7AA
Director NameMr Peter Glen Pollock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 month after company formation)
Appointment Duration3 months (resigned 18 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlatt Common House
Platt Common St Mary's Platt
Sevenoaks
Kent
TN15 8JX
Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 07 March 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NamePatricia Ann Giddings
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 1994)
RoleCompany Director
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Secretary NamePatricia Ann Giddings
NationalityBritish
StatusResigned
Appointed18 January 1994(4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 1994)
RoleSecretary
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NameMr Ronald James Whitehead
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Grazings
Hemel Hempstead
Hertfordshire
HP2 5JN
Director NameDr Alan Morton Muir
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2002)
RoleDoctor Of Medicine
Correspondence AddressHunters Ride
West Ilsley
Berkshire
RG20 7AX
Secretary NameBarry Stephen Giddings
NationalityBritish
StatusResigned
Appointed10 November 1994(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NameYogeshkumar Kanchanlal Mistry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Secretary NameYogeshkumar Kanchanlal Mistry
NationalityBritish
StatusResigned
Appointed07 March 2002(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2005)
RoleFinance Director
Correspondence Address54 Queens Grove
London
NW8 6EN
Director NameRoger Christopher Storey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(11 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Newlands
Letchworth
Hertfordshire
SG6 2JE
Secretary NameColin David Elliot
NationalityBritish
StatusResigned
Appointed17 March 2005(11 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 01 April 2005)
RoleFinance Director
Correspondence Address17 St Anns Terrace
London
NW8 6PH
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed01 April 2005(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Secretary NameJohn Storey
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Secretary NameMr Sean Thomas Kime
NationalityBritish
StatusResigned
Appointed04 May 2005(11 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 1, 3 Nevern Place
London
SW5 9NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Spuare
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
20 December 2007Director's particulars changed (1 page)
29 June 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 June 2006Appointment of a voluntary liquidator (1 page)
23 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 June 2006Declaration of solvency (3 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Director resigned (1 page)
19 October 2005Return made up to 08/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
11 May 2005New secretary appointed (2 pages)
28 April 2005New director appointed (5 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (5 pages)
28 April 2005New secretary appointed (5 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: portmill house portmill lane hitchin hertfordshire SG5 1DJ (1 page)
28 April 2005New director appointed (5 pages)
28 April 2005New director appointed (5 pages)
12 October 2004Total exemption small company accounts made up to 27 March 2004 (5 pages)
7 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 08/09/03; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 29 March 2003 (5 pages)
1 October 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Return made up to 08/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: ringwood house walton street aylesbury buckinghamshire HP2 11 7QP (1 page)
27 September 2001Return made up to 08/09/01; full list of members (7 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 31 December 1999 (13 pages)
10 December 1999Return made up to 15/09/99; full list of members (7 pages)
23 July 1999Full accounts made up to 31 December 1998 (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
5 November 1997Return made up to 15/09/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
9 October 1996Return made up to 15/09/96; no change of members (4 pages)
29 September 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1995Full accounts made up to 31 December 1994 (8 pages)
22 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)