SELECTCARE LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 02408073
Status Liquidation
Incorporation Date 26 July 1989
Company Type Private Limited Company
Address ST MARTIN'S HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 9800 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Insolvency:liquidators annual progress report to 05/05/2016; Registered 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; Order of court to wind up. The most likely internet sites of SELECTCARE LIMITED are www.selectcare.co.uk, and www.selectcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Selectcare Limited is a Private Limited Company. The company registration number is 02408073. Selectcare Limited has been working since 26 July 1989. The present status of the company is Liquidation. The registered address of Selectcare Limited is St Martin S House The Runway South Ruislip Middlesex Ha4 6se. . HARDY, Stephen Paul is a Secretary of the company. HARDY, Stephen Paul is a Director of the company. Director HARDY, Julia Ann has been resigned. The company operates in "Residents property management".


Current Directors


Director
HARDY, Stephen Paul

74 years old

Resigned Directors

Director
HARDY, Julia Ann
Resigned: 21 September 2006
71 years old

SELECTCARE LIMITED Events

31 Mar 2017
Insolvency:liquidators annual progress report to 05/05/2016
09 Jun 2015
Registered 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
08 Jun 2015
Order of court to wind up
08 Jun 2015
Appointment of a liquidator
21 Aug 2014
Receiver's abstract of receipts and payments to 31 July 2014
...
... and 75 more events
01 Nov 1989
Secretary resigned;new secretary appointed

01 Nov 1989
Director resigned;new director appointed

01 Nov 1989
Registered office changed on 01/11/89 from: 70/74 city road london EC1Y 2DQ

01 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jul 1989
Incorporation

SELECTCARE LIMITED Charges

21 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Julia Ann Hardy
Description: Treaslake farm buckerell honiton devon t/no DN221375.
21 September 2006
Legal charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Treaslake farm buckerell honiton devon t/no DN221375…
4 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Legal charge
Delivered: 27 December 2002
Status: Satisfied on 27 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Treaslake farm buckerell honiton EX14 0EP t/no DN221375…
17 April 1997
Mortgage deed
Delivered: 18 April 1997
Status: Satisfied on 21 September 2006
Persons entitled: Lloyds Bank PLC
Description: F/H l/h property k/a treaslake fram buckerell honiton devon…
15 January 1997
Legal charge
Delivered: 22 January 1997
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: Treslake farm buckerall honiton devon title no. DN221375.
24 November 1989
Debenture
Delivered: 5 December 1989
Status: Satisfied on 21 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1989
Legal charge
Delivered: 5 December 1989
Status: Satisfied on 18 April 1997
Persons entitled: Barclays Bank PLC
Description: The rowans, 17 ashby road, burton-on-trent staffordshire.