Company NameHomecare Technology Limited
Company StatusDissolved
Company Number01356744
CategoryPrivate Limited Company
Incorporation Date9 March 1978(46 years, 1 month ago)
Dissolution Date25 April 2018 (6 years ago)
Previous NameWarechart Limited

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael Howard Sharpe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(25 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Secretary NameMr Michael Howard Sharpe
NationalityBritish
StatusClosed
Appointed09 October 2003(25 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Director NameMr James Andrew Sharpe
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(30 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Director NameJoseph Michael Sharpe
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(30 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brassey Court
Nantwich
Cheshire
CW5 6NY
Director NameMrs Julie Margaret Sharpe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(30 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Director NameJillian Anne Kathleen Creswell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(14 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 October 2003)
RoleCompany Director
Correspondence AddressHeathway Cottage Philpot Lane
Chobham
Surrey
GU24 8HD
Director NameMichael Stuart Creswell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(14 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 October 2003)
RoleCompany Director
Correspondence AddressHeathway Cottage Philpot Lane
Chobham
Surrey
GU24 8HD
Director NameMr John Kelvin Sharman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(14 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Telford Drive
Walton-On-Thames
Surrey
KT12 2YG
Secretary NameNorman Robert Stafford
NationalityBritish
StatusResigned
Appointed11 December 1992(14 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 October 2003)
RoleCompany Director
Correspondence AddressOaklands 50 Forest Road
Liss
Hampshire
GU33 7BL
Director NameNigel Peter Holmes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(25 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 October 2008)
RoleCompany Director
Correspondence Address23 The Oaks
Soham
Cambridgeshire
CB7 5FF
Director NameMatthew Alan Selig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2003(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 2008)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4530 Woodland Court
Indianapolis
Indiana 46254-2095
Foreign

Contact

Websitewww.homecaretechnology.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

44.3k at £1Homecare Products (Holdings) LTD
82.35%
Ordinary
9.5k at £1Servas Laboratories
17.65%
Ordinary

Financials

Year2014
Net Worth£1,911,346
Current Liabilities£3,424,037

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 April 2018Final Gazette dissolved following liquidation (1 page)
25 January 2018Notice of move from Administration to Dissolution (26 pages)
24 January 2018Administrator's progress report (26 pages)
14 September 2017Administrator's progress report (25 pages)
14 September 2017Administrator's progress report (25 pages)
16 May 2017Notice of deemed approval of proposals (3 pages)
16 May 2017Notice of deemed approval of proposals (3 pages)
27 April 2017Statement of administrator's proposal (69 pages)
27 April 2017Statement of administrator's proposal (69 pages)
28 February 2017Appointment of an administrator (1 page)
28 February 2017Restoration by order of the court (3 pages)
28 February 2017Restoration by order of the court (3 pages)
28 February 2017Appointment of an administrator (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 March 2015Notice of move from Administration to Dissolution on 26 February 2015 (23 pages)
6 March 2015Notice of move from Administration to Dissolution on 26 February 2015 (23 pages)
22 January 2015Notice of vacation of office by administrator (19 pages)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015 (1 page)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015Notice of vacation of office by administrator (19 pages)
20 January 2015Administrator's progress report to 8 December 2014 (20 pages)
20 January 2015Administrator's progress report to 8 December 2014 (20 pages)
20 January 2015Administrator's progress report to 8 December 2014 (20 pages)
5 September 2014Administrator's progress report to 17 July 2014 (22 pages)
5 September 2014Administrator's progress report to 17 July 2014 (22 pages)
5 February 2014Notice of extension of period of Administration (1 page)
5 February 2014Administrator's progress report to 17 January 2014 (23 pages)
5 February 2014Administrator's progress report to 17 January 2014 (23 pages)
5 February 2014Notice of extension of period of Administration (1 page)
16 August 2013Administrator's progress report to 6 August 2013 (21 pages)
16 August 2013Notice of extension of period of Administration (1 page)
16 August 2013Administrator's progress report to 6 August 2013 (21 pages)
16 August 2013Notice of extension of period of Administration (1 page)
16 August 2013Administrator's progress report to 6 August 2013 (21 pages)
9 April 2013Administrator's progress report to 28 February 2013 (23 pages)
9 April 2013Administrator's progress report to 28 February 2013 (23 pages)
25 January 2013Notice of deemed approval of proposals (1 page)
25 January 2013Notice of deemed approval of proposals (1 page)
27 November 2012Statement of affairs with form 2.14B/2.15B (17 pages)
27 November 2012Statement of affairs with form 2.14B/2.15B (17 pages)
29 October 2012Statement of affairs with form 2.14B (7 pages)
29 October 2012Statement of affairs with form 2.14B (7 pages)
24 October 2012Statement of administrator's proposal (54 pages)
24 October 2012Statement of administrator's proposal (54 pages)
7 September 2012Appointment of an administrator (1 page)
7 September 2012Appointment of an administrator (1 page)
6 September 2012Registered office address changed from Unit 7D Marshfield Bank Crewe Cheshire CW2 8UY on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Unit 7D Marshfield Bank Crewe Cheshire CW2 8UY on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Unit 7D Marshfield Bank Crewe Cheshire CW2 8UY on 6 September 2012 (2 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 53,771
(7 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 53,771
(7 pages)
30 December 2011 (7 pages)
30 December 2011 (7 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2011 (6 pages)
30 March 2011 (6 pages)
10 January 2011Termination of appointment of John Sharman as a director (1 page)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
10 January 2011Termination of appointment of John Sharman as a director (1 page)
7 January 2011Termination of appointment of John Sharman as a director (1 page)
7 January 2011Termination of appointment of John Sharman as a director (1 page)
7 January 2011Termination of appointment of Matthew Selig as a director (1 page)
7 January 2011Termination of appointment of Matthew Selig as a director (1 page)
21 June 2010Purchase of own shares. (3 pages)
21 June 2010Purchase of own shares. (3 pages)
21 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
21 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
9 June 2010Registered office address changed from Unit 9a Marshfield Bank Employment Park Crewe Cheshire CW2 8UY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 9a Marshfield Bank Employment Park Crewe Cheshire CW2 8UY on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 9a Marshfield Bank Employment Park Crewe Cheshire CW2 8UY on 9 June 2010 (1 page)
26 February 2010 (7 pages)
26 February 2010 (7 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Mr James Andrew Sharpe on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Matthew Alan Selig on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Kelvin Sharman on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Michael Howard Sharpe on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr James Andrew Sharpe on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Matthew Alan Selig on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Michael Howard Sharpe on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr John Kelvin Sharman on 22 December 2009 (2 pages)
21 December 2009Termination of appointment of Nigel Holmes as a director (1 page)
21 December 2009Termination of appointment of Nigel Holmes as a director (1 page)
12 May 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 January 2009 (8 pages)
20 January 2009 (8 pages)
16 December 2008Return made up to 11/12/08; full list of members (5 pages)
16 December 2008Return made up to 11/12/08; full list of members (5 pages)
1 November 2008Director appointed joseph michael sharpe (2 pages)
1 November 2008Director appointed joseph michael sharpe (2 pages)
27 October 2008Director appointed julie margaret sharpe (2 pages)
27 October 2008Director appointed julie margaret sharpe (2 pages)
21 October 2008Director appointed james andrew sharpe (2 pages)
21 October 2008Director appointed james andrew sharpe (2 pages)
19 August 2008Return made up to 11/12/07; full list of members (4 pages)
19 August 2008Return made up to 11/12/07; full list of members (4 pages)
30 January 2008 (7 pages)
30 January 2008 (7 pages)
7 November 2007 (7 pages)
7 November 2007 (7 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
30 June 2007Particulars of mortgage/charge (4 pages)
16 February 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 2006Return made up to 11/12/05; full list of members (8 pages)
22 February 2006Return made up to 11/12/05; full list of members (8 pages)
20 October 2005 (6 pages)
20 October 2005 (6 pages)
3 February 2005Return made up to 11/12/04; full list of members (8 pages)
3 February 2005Return made up to 11/12/04; full list of members (8 pages)
26 January 2005 (8 pages)
26 January 2005 (8 pages)
3 August 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 August 2004New director appointed (2 pages)
20 November 2003Declaration of assistance for shares acquisition (8 pages)
20 November 2003Declaration of assistance for shares acquisition (8 pages)
24 October 2003Director resigned (1 page)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Director resigned (1 page)
14 October 2003Particulars of mortgage/charge (5 pages)
14 October 2003Particulars of mortgage/charge (5 pages)
21 August 2003Full accounts made up to 31 March 2003 (16 pages)
21 August 2003Full accounts made up to 31 March 2003 (16 pages)
16 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2003£ ic 60000/55080 01/05/03 £ sr 4920@1=4920 (2 pages)
16 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2003£ ic 60000/55080 01/05/03 £ sr 4920@1=4920 (2 pages)
2 December 2002Return made up to 11/12/02; full list of members (10 pages)
2 December 2002Return made up to 11/12/02; full list of members (10 pages)
13 September 2002 (7 pages)
13 September 2002 (7 pages)
6 December 2001 (6 pages)
6 December 2001 (6 pages)
4 December 2001Return made up to 11/12/01; full list of members (10 pages)
4 December 2001Return made up to 11/12/01; full list of members (10 pages)
13 December 2000Return made up to 11/12/00; full list of members (10 pages)
13 December 2000Return made up to 11/12/00; full list of members (10 pages)
19 September 2000 (6 pages)
19 September 2000 (6 pages)
26 July 2000£ ic 80000/60000 30/06/00 £ sr 20000@1=20000 (1 page)
26 July 2000£ ic 80000/60000 30/06/00 £ sr 20000@1=20000 (1 page)
17 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(12 pages)
17 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(12 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Return made up to 11/12/99; full list of members (10 pages)
6 December 1999Return made up to 11/12/99; full list of members (10 pages)
9 August 1999 (7 pages)
9 August 1999 (7 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998 (9 pages)
1 December 1998 (9 pages)
30 November 1998Return made up to 11/12/98; no change of members (6 pages)
30 November 1998Return made up to 11/12/98; no change of members (6 pages)
5 December 1997Return made up to 11/12/97; full list of members (6 pages)
5 December 1997Return made up to 11/12/97; full list of members (6 pages)
3 September 1997 (8 pages)
3 September 1997 (8 pages)
20 March 1997Location of register of members (1 page)
20 March 1997Registered office changed on 20/03/97 from: finance house 19 craven road london W2 3BP (1 page)
20 March 1997Registered office changed on 20/03/97 from: finance house 19 craven road london W2 3BP (1 page)
20 March 1997Location of register of members (1 page)
25 February 1997Auditor's resignation (2 pages)
25 February 1997Auditor's resignation (2 pages)
11 December 1996Location of register of members (non legible) (1 page)
11 December 1996Location of register of members (non legible) (1 page)
11 December 1996Return made up to 11/12/96; full list of members (7 pages)
11 December 1996Return made up to 11/12/96; full list of members (7 pages)
25 September 1996 (10 pages)
25 September 1996 (10 pages)
15 January 1996 (10 pages)
15 January 1996 (10 pages)
7 December 1995Return made up to 11/12/95; full list of members (8 pages)
7 December 1995Return made up to 11/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 August 1984Company name changed\certificate issued on 03/08/84 (2 pages)
3 August 1984Company name changed\certificate issued on 03/08/84 (2 pages)
14 June 1978Dir / sec appoint / resign (1 page)
14 June 1978Dir / sec appoint / resign (1 page)
9 March 1978Incorporation (15 pages)
9 March 1978Incorporation (15 pages)