Company NameA R Homecare Limited
Company StatusDissolved
Company Number02951091
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date9 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAli Rabet
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 The Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AJ
Secretary NameDr Atoosa Rabet
NationalityBritish
StatusClosed
Appointed21 July 1994(same day as company formation)
RoleManager
Correspondence Address41 The Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,248
Cash£150
Current Liabilities£66,674

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 December 2010Final Gazette dissolved following liquidation (1 page)
9 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 29 January 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 29 July 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
8 February 2008Liquidators' statement of receipts and payments (5 pages)
3 August 2007Liquidators' statement of receipts and payments (5 pages)
3 August 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators' statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators' statement of receipts and payments (5 pages)
9 August 2005Liquidators statement of receipts and payments (5 pages)
9 August 2005Liquidators' statement of receipts and payments (5 pages)
4 February 2005Liquidators' statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators' statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators' statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators' statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
22 August 2002Statement of affairs (5 pages)
22 August 2002Statement of affairs (5 pages)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Registered office changed on 22/07/02 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page)
22 July 2002Registered office changed on 22/07/02 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB (1 page)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 August 2000Return made up to 21/07/00; full list of members (6 pages)
1 August 2000Return made up to 21/07/00; full list of members (6 pages)
27 July 2000Registered office changed on 27/07/00 from: richardson hall kennedy & co 7 gladstone terrace gateshead tyne and wear NE8 4DZ (1 page)
27 July 2000Registered office changed on 27/07/00 from: richardson hall kennedy & co 7 gladstone terrace gateshead tyne and wear NE8 4DZ (1 page)
6 October 1999Full accounts made up to 31 July 1998 (13 pages)
6 October 1999Full accounts made up to 31 July 1998 (13 pages)
2 September 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/99
(4 pages)
2 September 1999Registered office changed on 02/09/99 from: generation house station road south gosforth newcastle upon tyne NE3 1QJ (1 page)
2 September 1999Return made up to 21/07/99; no change of members (4 pages)
2 September 1999Registered office changed on 02/09/99 from: generation house station road south gosforth newcastle upon tyne NE3 1QJ (1 page)
7 July 1999Full accounts made up to 31 July 1997 (14 pages)
7 July 1999Full accounts made up to 31 July 1997 (14 pages)
22 September 1998Return made up to 21/07/98; no change of members (4 pages)
22 September 1998Return made up to 21/07/98; no change of members (4 pages)
15 October 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Return made up to 21/07/97; full list of members (6 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
16 April 1997Full accounts made up to 31 July 1996 (13 pages)
16 April 1997Full accounts made up to 31 July 1996 (13 pages)
8 November 1996Registered office changed on 08/11/96 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
8 November 1996Registered office changed on 08/11/96 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
5 September 1996Return made up to 21/07/96; no change of members (4 pages)
5 September 1996Return made up to 21/07/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
24 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
24 October 1995Return made up to 21/07/95; full list of members (6 pages)
24 October 1995Return made up to 21/07/95; full list of members (6 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (3 pages)