Company NameInnovate Care Services Ltd
Company StatusDissolved
Company Number07459149
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date13 November 2014 (9 years, 5 months ago)
Previous NameRace4Cover Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBetty Eileen Marshall
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Tulyar Walk
Studlands Park
Newmarket
Suffolk
CB8 7AX
Secretary NameJemma Rebecca Hussey
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Vicarage Lane
Woodditton
Suffolk
CB8 9SF
Director NameMrs Julie Ann Marshall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Adastral Close
Newmarket
Suffolk
CB8 0PX

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Julie Ann Marshall
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
7 October 2013Liquidators statement of receipts and payments to 6 August 2013 (7 pages)
7 October 2013Liquidators statement of receipts and payments to 6 August 2013 (7 pages)
7 October 2013Liquidators' statement of receipts and payments to 6 August 2013 (7 pages)
22 August 2012Statement of affairs with form 4.19 (5 pages)
14 August 2012Appointment of a voluntary liquidator (1 page)
14 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2012Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 14 August 2012 (2 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(4 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 February 2011Termination of appointment of Julie Marshall as a director (2 pages)
14 January 2011Company name changed RACE4COVER care LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
14 January 2011Change of name notice (2 pages)
3 December 2010Incorporation (47 pages)