About

Registered Number: 03824137
Date of Incorporation: 12/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2016 (8 years and 3 months ago)
Registered Address: No 1 Whitehall Riverside, Leeds, West Yorkshire, LS1 4BN

 

Having been setup in 1999, Tri-care Homes Ltd have registered office in Leeds in West Yorkshire. We don't know the number of employees at the organisation. There is one director listed as Walker, Jean for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Jean 20 December 1999 09 February 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 October 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2014
2.24B - N/A 21 March 2014
2.34B - N/A 07 March 2014
2.24B - N/A 13 January 2014
F2.18 - N/A 27 August 2013
2.17B - N/A 07 August 2013
AD01 - Change of registered office address 19 June 2013
2.12B - N/A 19 June 2013
RP04 - N/A 03 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AR01 - Annual Return 07 February 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AP01 - Appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
AUD - Auditor's letter of resignation 04 July 2007
RESOLUTIONS - N/A 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 07 October 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 09 September 2004
RESOLUTIONS - N/A 26 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 29 September 2003
AUD - Auditor's letter of resignation 01 August 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
225 - Change of Accounting Reference Date 10 November 2000
AA - Annual Accounts 23 October 2000
225 - Change of Accounting Reference Date 12 October 2000
363s - Annual Return 18 September 2000
RESOLUTIONS - N/A 25 April 2000
395 - Particulars of a mortgage or charge 10 January 2000
395 - Particulars of a mortgage or charge 10 January 2000
395 - Particulars of a mortgage or charge 10 January 2000
395 - Particulars of a mortgage or charge 10 January 2000
287 - Change in situation or address of Registered Office 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
CERTNM - Change of name certificate 22 December 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1999 Fully Satisfied

N/A

Debenture 22 December 1999 Fully Satisfied

N/A

Debenture 22 December 1999 Fully Satisfied

N/A

Debenture 22 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.