Company NameCalcare (Monteith) Limited
Company StatusDissolved
Company Number03519387
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date15 April 2013 (11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSaul Beer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBelgian
StatusClosed
Appointed16 December 1998(9 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 15 April 2013)
RoleCompany Director
Correspondence AddressMercatorstraat 42-44
Antwerpen 2018
Belgium
Director NameMr Donald Cameron Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Secretary NameMr Donald Cameron Graham
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameHeather Margaret Henderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(9 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 1999)
RoleR.G.N.
Correspondence Address61 Whittret Knowe
Forth
Lanark
ML11 8EG
Scotland
Director NameZysla Perelman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(9 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressHelenalei 18
Antwerpen 2018
Belgium
Foreign
Secretary NameZysla Perelman
NationalityBritish
StatusResigned
Appointed16 December 1998(9 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 04 May 2009)
RoleCompany Director
Correspondence AddressHelenalei 18
Antwerpen 2018
Belgium
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Greenwood & Co Premier House
12 & 13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at 1Nursing Homes Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£226,356
Cash£73,460
Current Liabilities£79,930

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End28 February

Filing History

15 April 2013Final Gazette dissolved following liquidation (1 page)
15 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
15 January 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
6 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
6 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
6 November 2012Liquidators statement of receipts and payments to 13 October 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
24 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
24 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-14
(1 page)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Statement of affairs with form 4.19 (11 pages)
16 October 2009Statement of affairs with form 4.19 (11 pages)
16 October 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Registered office changed on 07/07/2009 from 235 old marylebone road london NW1 5QT (1 page)
7 July 2009Registered office changed on 07/07/2009 from 235 old marylebone road london NW1 5QT (1 page)
25 June 2009Appointment Terminated Secretary zysla perelman (1 page)
25 June 2009Appointment terminated secretary zysla perelman (1 page)
9 June 2009Return made up to 27/02/09; full list of members (3 pages)
9 June 2009Return made up to 27/02/09; full list of members (3 pages)
6 January 2009Partial exemption accounts made up to 29 February 2008 (6 pages)
6 January 2009Partial exemption accounts made up to 29 February 2008 (6 pages)
10 April 2008Return made up to 27/02/08; full list of members (3 pages)
10 April 2008Return made up to 27/02/08; full list of members (3 pages)
18 March 2008Appointment terminated director zysla perelman (1 page)
18 March 2008Appointment Terminated Director zysla perelman (1 page)
18 February 2008Partial exemption accounts made up to 28 February 2007 (6 pages)
18 February 2008Partial exemption accounts made up to 28 February 2007 (6 pages)
30 May 2007Return made up to 27/02/07; full list of members (2 pages)
30 May 2007Return made up to 27/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 March 2006Return made up to 27/02/06; full list of members (2 pages)
13 March 2006Return made up to 27/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 April 2005Return made up to 27/02/05; full list of members (2 pages)
7 April 2005Return made up to 27/02/05; full list of members (2 pages)
30 December 2004Accounts for a small company made up to 28 February 2004 (5 pages)
30 December 2004Accounts for a small company made up to 28 February 2004 (5 pages)
23 March 2004Return made up to 27/02/04; full list of members (2 pages)
23 March 2004Return made up to 27/02/04; full list of members (2 pages)
27 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
27 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
4 March 2003Return made up to 27/02/03; full list of members (2 pages)
4 March 2003Return made up to 27/02/03; full list of members (2 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 March 2002Registered office changed on 21/03/02 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page)
21 March 2002Registered office changed on 21/03/02 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page)
14 March 2002Return made up to 27/02/02; full list of members (2 pages)
14 March 2002Return made up to 27/02/02; full list of members (2 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2001Return made up to 27/02/01; full list of members (5 pages)
13 March 2001Return made up to 27/02/01; full list of members (5 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 March 2000Return made up to 27/02/00; full list of members (5 pages)
8 March 2000Return made up to 27/02/00; full list of members (5 pages)
23 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
23 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
10 March 1999Return made up to 27/02/99; full list of members (6 pages)
10 March 1999Return made up to 27/02/99; full list of members (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (3 pages)
11 March 1998New director appointed (3 pages)
11 March 1998New secretary appointed;new director appointed (3 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed;new director appointed (3 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1998Incorporation (20 pages)