About

Registered Number: 01582716
Date of Incorporation: 26/08/1981 (42 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB

 

Based in London, Social Care Association Ltd was founded on 26 August 1981. The companies directors are listed as Graham, Margaret Ann, Kiekopf, Steve, Champaneri, Gunvant, Champaneri, Janti, Deerin, Caroline, Dutton, Carol, Easie Edgar, Grace, Graham, Margaret Ann, Hamilton, Agnes Laurie, Le Vaul-grimwood, James Roy, Marjoribanks, Campbell Elrick, Mccarter, William Stuart, Mclean, Susan Perry, Merker, Andrew Alexander, Miller, Janet, Payne, John Gilbert, West, Margaret Anne, Wyllie, John Duncan. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Margaret Ann 13 March 2011 - 1
KIEKOPF, Steve 13 March 2011 - 1
CHAMPANERI, Gunvant 01 January 1995 18 January 2004 1
CHAMPANERI, Janti 01 January 1996 12 March 2012 1
DEERIN, Caroline 28 January 2001 26 January 2003 1
DUTTON, Carol 01 January 1995 18 January 1998 1
EASIE EDGAR, Grace 28 April 2000 28 January 2001 1
GRAHAM, Margaret Ann 28 July 2006 10 March 2008 1
HAMILTON, Agnes Laurie 23 January 2005 12 March 2012 1
LE VAUL-GRIMWOOD, James Roy 23 January 2005 12 March 2007 1
MARJORIBANKS, Campbell Elrick 10 March 2008 13 March 2011 1
MCCARTER, William Stuart 23 January 2000 28 July 2006 1
MCLEAN, Susan Perry 01 January 1995 20 January 1997 1
MERKER, Andrew Alexander 20 January 1997 23 January 2005 1
MILLER, Janet 24 January 1999 28 January 2001 1
PAYNE, John Gilbert 01 January 1996 18 January 1998 1
WEST, Margaret Anne 01 January 1995 01 January 1996 1
WYLLIE, John Duncan 12 March 2007 13 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 07 July 2014
AD01 - Change of registered office address 14 March 2014
4.68 - Liquidator's statement of receipts and payments 10 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2013
LIQ MISC OC - N/A 05 September 2013
4.40 - N/A 05 September 2013
LIQ MISC - N/A 18 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2013
4.40 - N/A 21 May 2013
AD01 - Change of registered office address 28 December 2012
RESOLUTIONS - N/A 20 December 2012
4.20 - N/A 20 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AAMD - Amended Accounts 11 August 2011
AA - Annual Accounts 10 February 2011
AP01 - Appointment of director 02 December 2010
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AP01 - Appointment of director 04 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 05 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 07 December 2004
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 03 October 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
363s - Annual Return 05 December 2000
363s - Annual Return 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 06 November 1997
287 - Change in situation or address of Registered Office 21 October 1997
AA - Annual Accounts 01 October 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
395 - Particulars of a mortgage or charge 17 April 1997
288a - Notice of appointment of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
363s - Annual Return 09 November 1996
AA - Annual Accounts 16 October 1996
288 - N/A 20 February 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 08 September 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 09 September 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 25 September 1992
AA - Annual Accounts 10 April 1992
363x - Annual Return 08 January 1992
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
363 - Annual Return 19 January 1989
MEM/ARTS - N/A 21 December 1988
AA - Annual Accounts 03 October 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 12 January 1988
363 - Annual Return 10 October 1986
AA - Annual Accounts 15 September 1986
CERTNM - Change of name certificate 04 May 1984
MISC - Miscellaneous document 26 August 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.