CARE SUPPORT PROPERTIES LIMITED
Overview
Company Name | CARE SUPPORT PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01279314 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CARE SUPPORT PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARE SUPPORT PROPERTIES LIMITED located?
Registered Office Address | 2nd Floor Block C Dukes Court GU21 5BH Woking |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARE SUPPORT PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
P.F. YOUNG LIMITED | Sep 29, 1976 | Sep 29, 1976 |
What are the latest accounts for CARE SUPPORT PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for CARE SUPPORT PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr David Charles Lovett as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Andrew Smith as a secretary on Nov 01, 2011 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 18 pages | MG01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Andrew Smith as a secretary | 1 pages | AP03 | ||||||||||||||
Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on Mar 29, 2010 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of William Buchan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Accounts for a dormant company made up to Sep 27, 2009 | 5 pages | AA | ||||||||||||||
Who are the officers of CARE SUPPORT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOVETT, David Charles | Director | The Grange SW19 4PS London 17 England England | United Kingdom | British | Director | 34419700002 | ||||
TAYLOR, Stephen Jonathan | Director | Block C Dukes Court GU21 5BH Woking 2nd Floor | United Kingdom | British | Director | 163496070001 | ||||
FORD, Colin Andrew | Secretary | 12 Willow Drive Milton Of Campsie G66 8DY Glasgow Lanarkshire | British | 70144650001 | ||||||
HURRELL, Steven Alfred | Secretary | 8 Hamilton Crescent Bearsden G61 3JP Glasgow Strathclyde | British | 82311390001 | ||||||
KIME, Sean Thomas | Secretary | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
ROACH, Paul Vyvyan | Secretary | 65 Greenfields Avenue Appleton WA4 3BW Warrington | British | 61280700002 | ||||||
RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Director | 103588940001 | |||||
SMITH, David Andrew | Secretary | Block C Dukes Court GU21 5BH Woking 2nd Floor | 150108940001 | |||||||
WALKER, David James | Secretary | 16 Ribchester Gardens Culcheth WA3 5EZ Warrington | British | Financial Dir | 50400470001 | |||||
YOUNG, Peter Frederick | Secretary | Sequoia Gardenhurst Tiverton CW6 9NA Tarporley Cheshire | British | 2430130001 | ||||||
ATWILL, Robert Frederick | Director | 46 Saint Johns Avenue WA16 0DH Knutsford Cheshire | British | Managing Director | 61398460002 | |||||
BAXENDALE, Peter David | Director | 11 Chaucer Close Eccleston PR7 5UJ Chorley Lancashire | British | Pharmacy Dir | 48955500002 | |||||
BOLOT, Timothy James | Director | Block C Dukes Court GU21 5BH Woking 2nd Floor | United Kingdom | British | Director | 107837080002 | ||||
BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | Director | 79917240001 | ||||
COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | Director | 51697890003 | ||||
FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | Director | 100530310001 | |||||
FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 111188390002 | ||||
GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | Director | 66801660002 | |||||
JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | Director | 101200680001 | ||||
KERR, Andrew | Director | 33 Vermont Close Great Sankey WA5 5WX Warrington Cheshire | British | Pharmacist | 62025650002 | |||||
LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | Director | 144822040001 | ||||
MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | Company Director | 100131200001 | ||||
MIDMER, Richard Neil | Director | Block C Dukes Court GU21 5BH Woking 2nd Floor | England | British | Director | 110640170001 | ||||
MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | Director | 26177180004 | ||||
ROACH, Paul Vyvyan | Director | 65 Greenfields Avenue Appleton WA4 3BW Warrington | British | Accountant | 61280700002 | |||||
SCOTT, Kenneth Cameron Knowles | Director | Weeke Hill TQ6 0JT Dartmouth Little Weeke Devon | United Kingdom | British | Solicitor | 86218520002 | ||||
SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | Director | 174231320001 | ||||
SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | Director | 77274540003 | ||||
SMITH, David Andrew, Mr. | Director | Block C Dukes Court GU21 5BH Woking 2nd Floor | United Kingdom | British | Director | 147997950001 | ||||
SMITH, David Andrew, Mr. | Director | Durham Road Low Fell NE9 5AL Gateshead 377 England England | United Kingdom | British | Director | 147997950001 | ||||
STOREY, John | Director | 93 Dacre Park Blackheath SE13 5BX London | British | Director | 60123860002 | |||||
TEASDALE, David Ronald | Director | 98 Beech Lane L18 3ER Liverpool | British | Managing Dir | 109048090001 | |||||
YOUNG, Dorothy Anne | Director | Sequoia Gardenhurst Tiverton CW6 9NA Tarporley Cheshire | British | Company Director | 2430140001 | |||||
YOUNG, Peter Frederick | Director | Sequoia Gardenhurst Tiverton CW6 9NA Tarporley Cheshire | British | Pharmacist | 2430130001 |
Does CARE SUPPORT PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession and charge | Created On Aug 18, 2010 Delivered On Aug 27, 2010 | Outstanding | Amount secured All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does CARE SUPPORT PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0