Company NameBestcare Enterprises Limited
Company StatusDissolved
Company Number02378716
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 12 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ajhaaz Hussain
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(3 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highcroft Avenue
Wembley
Middlesex
HA0 1TF
Director NameMrs Hamida Hussain
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(3 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lavender Gardens
Harrow Weald
Middlesex
HA3 6DD
Secretary NameMrs Hamida Hussain
NationalityBritish
StatusClosed
Appointed04 March 1993(3 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lavender Gardens
Harrow Weald
Middlesex
HA3 6DD
Director NameRoshanali Sachoo
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address13 Beverley Drive
Edgware
Middlesex
HA8 5NQ
Secretary NameMrs Fatma Dungersi
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address30 Woodcock Dell Avenue
Kenton
Harrow
Middlesex
HA3 0NS

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

99 at 1Hamida Hussain
99.00%
Ordinary
1 at 1Ajhaaz Hussain
1.00%
Ordinary

Financials

Year2014
Net Worth£408,881
Cash£1,098
Current Liabilities£356,539

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
13 August 2014Liquidators' statement of receipts and payments to 29 June 2014 (12 pages)
13 August 2014Liquidators' statement of receipts and payments to 29 June 2014 (12 pages)
13 August 2014Liquidators statement of receipts and payments to 29 June 2014 (12 pages)
13 August 2013Liquidators' statement of receipts and payments to 29 June 2013 (14 pages)
13 August 2013Liquidators statement of receipts and payments to 29 June 2013 (14 pages)
13 August 2013Liquidators' statement of receipts and payments to 29 June 2013 (14 pages)
12 October 2012Liquidators' statement of receipts and payments to 29 June 2012 (4 pages)
12 October 2012Liquidators statement of receipts and payments to 29 June 2012 (4 pages)
12 October 2012Liquidators' statement of receipts and payments to 29 June 2012 (4 pages)
2 December 2011Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
8 July 2011Registered office address changed from 260 Abbeydale Road Wembley Middlesex HA0 1TW on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 260 Abbeydale Road Wembley Middlesex HA0 1TW on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 260 Abbeydale Road Wembley Middlesex HA0 1TW on 8 July 2011 (2 pages)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Statement of affairs with form 4.19 (11 pages)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
(1 page)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
(1 page)
6 July 2011Statement of affairs with form 4.19 (11 pages)
6 July 2011Appointment of a voluntary liquidator (1 page)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(5 pages)
3 June 2010Director's details changed for Mr Ajhaaz Hussain on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Ajhaaz Hussain on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Hamida Hussain on 3 May 2010 (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(5 pages)
3 June 2010Director's details changed for Mrs Hamida Hussain on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Ajhaaz Hussain on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Hamida Hussain on 3 May 2010 (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 100
(5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 03/05/09; full list of members (4 pages)
2 June 2009Return made up to 03/05/09; full list of members (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 March 2009Registered office changed on 11/03/2009 from 260 abbeydale road wembley middlesex HA0 1TW (1 page)
11 March 2009Registered office changed on 11/03/2009 from 260 abbeydale road wembley middlesex HA0 1TW (1 page)
13 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2008Return made up to 03/05/08; full list of members (4 pages)
9 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from bestcare house heather park drive wembley middlesex HA0 1TH (1 page)
29 April 2008Registered office changed on 29/04/2008 from bestcare house heather park drive wembley middlesex HA0 1TH (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 July 2007Return made up to 03/05/07; full list of members (7 pages)
14 July 2007Return made up to 03/05/07; full list of members (7 pages)
14 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 03/05/06; full list of members (7 pages)
24 May 2006Return made up to 03/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 May 2005Return made up to 03/05/05; full list of members (7 pages)
10 May 2005Return made up to 03/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
13 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
13 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
12 May 2003Return made up to 03/05/03; full list of members (7 pages)
12 May 2003Return made up to 03/05/03; full list of members (7 pages)
21 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
21 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
22 May 2002Return made up to 03/05/02; full list of members (7 pages)
22 May 2002Return made up to 03/05/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
4 April 2001Accounts for a medium company made up to 31 May 2000 (13 pages)
4 April 2001Accounts for a medium company made up to 31 May 2000 (13 pages)
7 June 2000Return made up to 03/05/00; full list of members (6 pages)
7 June 2000Return made up to 03/05/00; full list of members (6 pages)
25 April 2000Accounts for a medium company made up to 31 May 1999 (13 pages)
25 April 2000Accounts for a medium company made up to 31 May 1999 (13 pages)
20 April 2000Registered office changed on 20/04/00 from: 126 royal college street london NW1 0TA (1 page)
20 April 2000Registered office changed on 20/04/00 from: 126 royal college street london NW1 0TA (1 page)
28 July 1999Return made up to 03/05/99; no change of members (4 pages)
28 July 1999Return made up to 03/05/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 03/05/98; no change of members (4 pages)
17 June 1998Return made up to 03/05/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 03/05/97; full list of members (6 pages)
6 June 1997Return made up to 03/05/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
17 June 1996Return made up to 03/05/96; no change of members (4 pages)
17 June 1996Return made up to 03/05/96; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (6 pages)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)