About

Registered Number: 00794984
Date of Incorporation: 06/03/1964 (60 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2018 (5 years and 7 months ago)
Registered Address: C/O Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB,

 

Based in Leeds, Suburban & County Care Ltd was setup in 1964, it's status is listed as "Dissolved". The business has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REBACK, Bradley Adam N/A 28 September 2005 1
Secretary Name Appointed Resigned Total Appointments
KANDELAKI, Katharine Amelia Christabel 25 May 2011 06 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2018
LIQ13 - N/A 06 July 2018
AD01 - Change of registered office address 20 December 2017
TM01 - Termination of appointment of director 31 July 2017
RESOLUTIONS - N/A 07 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AP03 - Appointment of secretary 26 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2011
RESOLUTIONS - N/A 25 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 March 2007
225 - Change of Accounting Reference Date 02 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 19 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 2005
225 - Change of Accounting Reference Date 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 26 February 2002
353 - Register of members 26 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 02 February 2000
395 - Particulars of a mortgage or charge 14 July 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 18 December 1998
395 - Particulars of a mortgage or charge 14 July 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 04 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1997
395 - Particulars of a mortgage or charge 24 May 1997
363s - Annual Return 22 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
AA - Annual Accounts 13 October 1996
MEM/ARTS - N/A 26 September 1996
CERTNM - Change of name certificate 08 August 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 16 January 1994
395 - Particulars of a mortgage or charge 03 August 1993
395 - Particulars of a mortgage or charge 03 August 1993
395 - Particulars of a mortgage or charge 03 August 1993
395 - Particulars of a mortgage or charge 03 August 1993
288 - N/A 23 July 1993
363s - Annual Return 17 March 1993
288 - N/A 17 March 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 13 March 1992
288 - N/A 13 March 1992
AA - Annual Accounts 19 November 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 25 May 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
363 - Annual Return 27 January 1989
363 - Annual Return 27 January 1989
363 - Annual Return 27 January 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 14 December 1988
AA - Annual Accounts 14 December 1988
287 - Change in situation or address of Registered Office 06 October 1988
363 - Annual Return 07 April 1987
287 - Change in situation or address of Registered Office 04 February 1987
287 - Change in situation or address of Registered Office 04 February 1987
AA - Annual Accounts 07 October 1986

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 25 March 2011 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Legal charge 09 July 1999 Fully Satisfied

N/A

Bill of sale and deed 02 July 1998 Fully Satisfied

N/A

Debenture 20 May 1997 Fully Satisfied

N/A

Rent charge agreement 01 April 1997 Fully Satisfied

N/A

Charge over credit balance 01 April 1997 Fully Satisfied

N/A

Legal charge 01 April 1997 Fully Satisfied

N/A

Legal charge 01 April 1997 Fully Satisfied

N/A

Legal charge 26 July 1993 Fully Satisfied

N/A

Legal charge 26 July 1993 Fully Satisfied

N/A

Legal charge 26 July 1993 Fully Satisfied

N/A

Assignment 26 July 1993 Fully Satisfied

N/A

Legal charge 26 July 1993 Fully Satisfied

N/A

Legal mortgage 15 July 1985 Fully Satisfied

N/A

Legal mortgage 15 July 1985 Fully Satisfied

N/A

Legal mortgage 10 December 1976 Fully Satisfied

N/A

Legal mortgage 10 December 1976 Fully Satisfied

N/A

Legal mortgage 22 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.