Company NameIntercare Properties Limited
Company StatusDissolved
Company Number03449597
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)
Previous NameSungift Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Marshall Adams Jr
NationalityAmerican
StatusClosed
Appointed03 November 2006(9 years after company formation)
Appointment Duration2 years, 11 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address3800 Beecham Court
Columbus
Ohio 43220
43220
Director NameMs Linda Anne Harty
Date of BirthAugust 1960 (Born 63 years ago)
StatusClosed
Appointed05 January 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 07 October 2009)
RoleExecutive
Correspondence Address1761 Roxbury Road
Columbus
Ohio 43212
43212
Director NameMr Jorge Mario Gomez Agudelo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityColumbian
StatusClosed
Appointed03 November 2008(11 years after company formation)
Appointment Duration11 months, 1 week (closed 07 October 2009)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address8028 Holyrood Court
Dublin Oh 43017
United States
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameRees Withers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThe Shenfield
Chelford Road
Knutsford
Cheshire
WA16 8LU
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed20 October 1997(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 03 September 2004)
RoleCompany Director
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameDr Malcolm Archibald Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 05 January 2007)
RoleManaging Director
Correspondence AddressWindsor House
Cornwall Road
Harrowgate
North Yorkshire
NG1 2PW
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameBrendan Allen Ford
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2008)
RoleExecutive
Correspondence Address798 Tweed Court
Worthington
Ohio 43085
43085
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2009Declaration of solvency (3 pages)
13 February 2009Re-registration of Memorandum and Articles (13 pages)
13 February 2009Application for reregistration from PLC to private (1 page)
13 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2008Director appointed jorge gomez (1 page)
11 December 2008Appointment terminated director brendan ford (1 page)
4 November 2008Return made up to 14/10/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 October 2007Return made up to 14/10/07; full list of members (2 pages)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007New secretary appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: cardinal health uk 432 LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page)
14 November 2006Secretary resigned;director resigned (1 page)
30 October 2006Return made up to 14/10/06; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
22 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/05
(7 pages)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
25 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
28 October 2004Return made up to 14/10/04; full list of members (7 pages)
15 September 2004New director appointed (3 pages)
15 September 2004Director resigned (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
9 October 2003Return made up to 14/10/03; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
21 October 2002Resolutions
  • RES13 ‐ Facility agreement 08/10/02
(4 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
28 June 2002Full accounts made up to 31 December 2001 (9 pages)
19 October 2001Return made up to 14/10/01; full list of members (6 pages)
3 August 2001Full accounts made up to 31 December 2000 (9 pages)
5 October 2000Return made up to 14/10/00; full list of members (6 pages)
7 September 2000Company name changed sungift PLC\certificate issued on 08/09/00 (2 pages)
9 May 2000Full accounts made up to 31 December 1999 (7 pages)
9 February 2000Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
29 October 1999Return made up to 14/10/99; full list of members (6 pages)
27 October 1999Particulars of mortgage/charge (18 pages)
27 October 1999Particulars of mortgage/charge (18 pages)
18 June 1999Full accounts made up to 31 December 1998 (7 pages)
21 October 1998Return made up to 14/10/98; full list of members (6 pages)
30 April 1998Registered office changed on 30/04/98 from: 22/23 blayds yard leeds west yorkshire LS1 4AD (1 page)
11 January 1998New director appointed (2 pages)
5 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 January 1998Ad 15/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
5 January 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 January 1998Nc inc already adjusted 15/12/97 (1 page)
1 January 1998Re-registration of Memorandum and Articles (10 pages)
1 January 1998Application for reregistration from private to PLC (1 page)
1 January 1998Declaration on reregistration from private to PLC (1 page)
10 November 1997Company name changed hallco 183 LIMITED\certificate issued on 11/11/97 (2 pages)
6 November 1997Registered office changed on 06/11/97 from: st jamess court brown street manchester M2 2JF (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997New director appointed (2 pages)
14 October 1997Incorporation (15 pages)