About

Registered Number: 02876782
Date of Incorporation: 01/12/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 2 months ago)
Registered Address: Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP

 

Established in 1993, Independent Living in A Caring Environment Ltd are based in Lichfield, it's status is listed as "Dissolved". Sealey, Philip Andre, Hayward, James Duncan Henry are listed as the directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, James Duncan Henry 16 February 2012 10 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SEALEY, Philip Andre 10 March 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 18 September 2015
RESOLUTIONS - N/A 16 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 23 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 25 September 2013
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AA01 - Change of accounting reference date 14 March 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP03 - Appointment of secretary 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 05 July 2012
AP01 - Appointment of director 21 February 2012
AA01 - Change of accounting reference date 15 December 2011
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AR01 - Annual Return 06 September 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 01 August 2009
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 28 August 2008
RESOLUTIONS - N/A 11 August 2008
RESOLUTIONS - N/A 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
287 - Change in situation or address of Registered Office 15 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 14 February 2007
363a - Annual Return 14 February 2007
363a - Annual Return 14 February 2007
RESOLUTIONS - N/A 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AUD - Auditor's letter of resignation 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
287 - Change in situation or address of Registered Office 06 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 22 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 05 September 2005
RESOLUTIONS - N/A 19 May 2005
MEM/ARTS - N/A 19 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 14 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2004
AA - Annual Accounts 16 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 14 January 2004
363s - Annual Return 03 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2003
AA - Annual Accounts 10 September 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 05 June 2003
363s - Annual Return 12 December 2002
395 - Particulars of a mortgage or charge 31 July 2002
AA - Annual Accounts 17 June 2002
395 - Particulars of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 19 February 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 14 June 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 22 August 2000
395 - Particulars of a mortgage or charge 05 April 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 16 August 1999
395 - Particulars of a mortgage or charge 29 January 1999
363s - Annual Return 06 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
AA - Annual Accounts 29 June 1998
395 - Particulars of a mortgage or charge 28 February 1998
363s - Annual Return 11 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1997
RESOLUTIONS - N/A 12 December 1997
RESOLUTIONS - N/A 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
123 - Notice of increase in nominal capital 12 December 1997
395 - Particulars of a mortgage or charge 07 November 1997
395 - Particulars of a mortgage or charge 07 November 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 13 October 1996
288 - N/A 19 September 1996
363s - Annual Return 04 December 1995
395 - Particulars of a mortgage or charge 26 September 1995
395 - Particulars of a mortgage or charge 26 September 1995
AA - Annual Accounts 25 May 1995
288 - N/A 29 January 1995
363s - Annual Return 29 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1994
288 - N/A 14 December 1993
NEWINC - New incorporation documents 01 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

Supplemental deed 12 November 2010 Fully Satisfied

N/A

Supplemental deed to composite guarantee and debenture dated 18 december 2006 and 05 December 2008 Fully Satisfied

N/A

Supplemental deed to composite guarantee and debenture dated 18 december 2006 and 05 December 2008 Fully Satisfied

N/A

Supplemental deed to composite guarantee and debenture 25 April 2007 Fully Satisfied

N/A

Composite guarantee and debenture 18 December 2006 Fully Satisfied

N/A

Legal charge 16 February 2006 Fully Satisfied

N/A

Legal charge 10 May 2005 Fully Satisfied

N/A

Legal charge 25 February 2005 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Debenture 13 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Debenture 13 September 2004 Fully Satisfied

N/A

Legal mortgage 12 August 2004 Fully Satisfied

N/A

Legal mortgage 01 June 2004 Fully Satisfied

N/A

Legal mortgage 09 January 2004 Fully Satisfied

N/A

Legal mortgage 07 July 2003 Fully Satisfied

N/A

Legal mortgage 30 June 2003 Fully Satisfied

N/A

Legal mortgage 30 June 2003 Fully Satisfied

N/A

Legal mortgage 30 June 2003 Fully Satisfied

N/A

Legal mortgage 30 June 2003 Fully Satisfied

N/A

Legal mortgage 30 June 2003 Fully Satisfied

N/A

Debenture 26 May 2003 Fully Satisfied

N/A

Legal charge 30 July 2002 Fully Satisfied

N/A

Charge deed 22 February 2002 Fully Satisfied

N/A

Legal charge 31 January 2002 Fully Satisfied

N/A

Legal charge 27 March 2000 Fully Satisfied

N/A

Legal charge 13 January 1999 Fully Satisfied

N/A

Debenture 27 February 1998 Fully Satisfied

N/A

Legal charge 04 November 1997 Fully Satisfied

N/A

Legal charge 04 November 1997 Fully Satisfied

N/A

Mortgage debenture 12 September 1995 Fully Satisfied

N/A

Legal mortgage 12 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.