EUROCARE TRAVEL LIMITED

EUROCARE TRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEUROCARE TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01664827
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EUROCARE TRAVEL LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is EUROCARE TRAVEL LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROCARE TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EUROCARE TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Change of details for Arriva (2007) Limited as a person with significant control on Nov 10, 2017

    2 pagesPSC05

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on Mar 16, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2017

    LRESSP

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of Richard Anthony Bowler as a director on Mar 30, 2016

    1 pagesTM01

    Appointment of Mrs Lorna Edwards as a director on Mar 30, 2016

    2 pagesAP01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 40,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Mark David James Yexley as a director on Jul 03, 2015

    1 pagesTM01

    Termination of appointment of Alistair John Charles Fraser as a director on Sep 29, 2014

    1 pagesTM01

    Termination of appointment of Colin Anthony John Atkins as a director on Sep 29, 2014

    1 pagesTM01

    Annual return made up to Dec 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 40,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Elizabeth Davies as a secretary

    1 pagesTM02

    Appointment of Mrs Lorna Edwards as a secretary

    2 pagesAP03

    Annual return made up to Dec 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 40,000
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Director's details changed for Mr Richard Anthony Bowler on Aug 16, 2013

    2 pagesCH01

    Appointment of Mr Colin Anthony John Atkins as a director

    2 pagesAP01

    Who are the officers of EUROCARE TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    Secretary
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    183721280001
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    EnglandBritishCompany Director205425080001
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    British102907000002
    HAMILTON, Alan John
    1 Canterbury Road
    Stubbington
    PO14 2LY Fareham
    Hampshire
    Secretary
    1 Canterbury Road
    Stubbington
    PO14 2LY Fareham
    Hampshire
    BritishChartered Accountant23829590001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    BritishChartered Secretary48937720001
    AMOS, Anthony Nigel
    Courts Of The Morning Knightwood Avenue
    SO43 7DQ Lyndhurst
    Hampshire
    Director
    Courts Of The Morning Knightwood Avenue
    SO43 7DQ Lyndhurst
    Hampshire
    BritishCompany Director9774340001
    ATKINS, Colin Anthony John
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    United KingdomBritishCompany Director86998350002
    BOURNE, Ronald
    7 Stobarts Close
    SG3 6ND Knebworth
    Hertfordshire
    Director
    7 Stobarts Close
    SG3 6ND Knebworth
    Hertfordshire
    BritishMarketing Director89345660001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    EnglandBritishDirector35116070003
    FRASER, Alistair John Charles
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    United KingdomBritishDirector110074250001
    HAMILTON, Alan John
    1 Canterbury Road
    Stubbington
    PO14 2LY Fareham
    Hampshire
    Director
    1 Canterbury Road
    Stubbington
    PO14 2LY Fareham
    Hampshire
    BritishChartered Accountant23829590001
    SADIQ, John
    41 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    41 Harley House
    Marylebone Road
    NW1 5HF London
    BritishCompany Director34879300001
    SPICER, Keith Martyn
    15 Hurstfield Drive
    Taplow
    SL6 0PF Maidenhead
    Berkshire
    Director
    15 Hurstfield Drive
    Taplow
    SL6 0PF Maidenhead
    Berkshire
    BritishDirector71858060001
    YEXLEY, Mark David James
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne & Wear
    EnglandBritishDirector148897970001

    Who are the persons with significant control of EUROCARE TRAVEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    Apr 06, 2016
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4166672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EUROCARE TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of chattels to secure own liabilities
    Created On Jul 05, 2000
    Delivered On Jul 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plant machinery chattels and other equipment described in the schedule- neoplan skyliner coach reg.number a 122 rtl chassis no.839368 Engine no.403911000258262; Neoplan skyliner coach reg.number a 123 rtl chassis no.403911000258264 Together with all additions alterations alterations.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 13, 2000Registration of a charge (395)
    • Nov 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 04, 1984
    Delivered On Apr 25, 1984
    Satisfied
    Amount secured
    £7,500-00
    Short particulars
    Floating charge:-. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • March Holdings Limited.
    Transactions
    • Apr 25, 1984Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 04, 1984
    Delivered On Apr 25, 1984
    Satisfied
    Amount secured
    £3.750-00
    Short particulars
    Floating charge :-. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • S. Gold.
    Transactions
    • Apr 25, 1984Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 04, 1984
    Delivered On Apr 25, 1984
    Satisfied
    Amount secured
    £3750-00
    Short particulars
    Floating charge &. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • R. Bourne
    Transactions
    • Apr 25, 1984Registration of a charge
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 28, 1983
    Delivered On Aug 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 17, 1983Registration of a charge
    • Nov 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Does EUROCARE TRAVEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2017Commencement of winding up
    Dec 25, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Royle
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire
    practitioner
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire
    David Adam Broadbent
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    York

    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