About

Registered Number: 02408073
Date of Incorporation: 26/07/1989 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2020 (3 years and 10 months ago)
Registered Address: Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

 

Established in 1989, Selectcare Ltd are based in Uxbridge, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Hardy, Stephen Paul, Hardy, Julia Ann. We don't currently know the number of employees at Selectcare Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Stephen Paul N/A - 1
HARDY, Julia Ann N/A 21 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2020
WU15 - N/A 20 May 2020
WU07 - N/A 12 July 2018
AD01 - Change of registered office address 10 January 2018
WU07 - N/A 18 July 2017
LIQ MISC - N/A 31 March 2017
AD01 - Change of registered office address 09 June 2015
COCOMP - Order to wind up 08 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 June 2015
3.6 - Abstract of receipt and payments in receivership 21 August 2014
RM02 - N/A 21 August 2014
3.6 - Abstract of receipt and payments in receivership 16 June 2014
3.6 - Abstract of receipt and payments in receivership 02 December 2013
COCOMP - Order to wind up 13 August 2013
LQ01 - Notice of appointment of receiver or manager 30 November 2012
AD01 - Change of registered office address 08 November 2011
AD01 - Change of registered office address 14 October 2011
DISS16(SOAS) - N/A 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 April 2008
363a - Annual Return 03 May 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 22 January 2007
225 - Change of Accounting Reference Date 18 January 2007
169 - Return by a company purchasing its own shares 27 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
MEM/ARTS - N/A 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
395 - Particulars of a mortgage or charge 11 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 March 2003
395 - Particulars of a mortgage or charge 27 December 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 03 February 1998
395 - Particulars of a mortgage or charge 18 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1997
363s - Annual Return 04 April 1997
395 - Particulars of a mortgage or charge 22 January 1997
AA - Annual Accounts 08 January 1997
287 - Change in situation or address of Registered Office 09 June 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 29 January 1993
AA - Annual Accounts 06 April 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 17 May 1991
363a - Annual Return 11 April 1991
287 - Change in situation or address of Registered Office 24 July 1990
CERTNM - Change of name certificate 25 May 1990
288 - N/A 21 May 1990
395 - Particulars of a mortgage or charge 05 December 1989
395 - Particulars of a mortgage or charge 05 December 1989
RESOLUTIONS - N/A 01 November 1989
288 - N/A 01 November 1989
288 - N/A 01 November 1989
287 - Change in situation or address of Registered Office 01 November 1989
NEWINC - New incorporation documents 26 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2006 Outstanding

N/A

Legal charge 21 September 2006 Outstanding

N/A

Debenture 04 April 2006 Outstanding

N/A

Legal charge 23 December 2002 Fully Satisfied

N/A

Mortgage deed 17 April 1997 Fully Satisfied

N/A

Legal charge 15 January 1997 Fully Satisfied

N/A

Debenture 24 November 1989 Fully Satisfied

N/A

Legal charge 24 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.