MEGACARE UK LIMITED
Overview
| Company Name | MEGACARE UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03593122 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEGACARE UK LIMITED?
- (8511) /
Where is MEGACARE UK LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEGACARE UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for MEGACARE UK 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 | ||||||||||
Termination of appointment of Angela Culhane as a director on Jun 25, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Appointment of Jonathan David Calow as a secretary on Dec 08, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Care Uk Services Ltd as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2010 | 17 pages | AA | ||||||||||
Appointment of Paul John Watson as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Michael Robert Parish on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 28 pages | MG01 | ||||||||||
Annual return made up to Jul 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Michael Robert Parish on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Justin Humphreys on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Care Uk Services Ltd on Jul 01, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Sep 30, 2009 | 16 pages | AA | ||||||||||
Appointment of Deborah Jane Marriott-Boam as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Benn as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Umbers as a director | 1 pages | TM01 | ||||||||||
Appointment of Angela Hector Culhane as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Hastings as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
| ||||||||||||
Who are the officers of MEGACARE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | 165497950001 | |||||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| MARRIOTT-BOAM, Deborah Jane | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 151689670001 | |||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 78828750003 | |||||||||
| WATSON, Paul John | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 82460360003 | |||||||||
| BUSBY, Charles William Pinnock | Secretary | Melville Cottage 11 Hall Lane Branston LN4 1PZ Lincoln Lincolnshire | British | 79381280001 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BENN, Geoffrey Richard | Director | 15 Mimosa Close CM1 6NW Chelmsford Essex | England | British | 73786580001 | |||||||||
| BOOKER, Roger Ian | Director | Fairview 17a Queens Road WA15 9HF Hale Cheshire | United Kingdom | British | 14044530003 | |||||||||
| BUSBY, Megan Elizabeth | Director | Melville Cottage 11 Hall Lane Branston LN4 1PZ Lincoln Lincolnshire | British | 79381150001 | ||||||||||
| CULHANE, Angela | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 68602910001 | |||||||||
| HASTINGS, Roy | Director | Wallis Road RG21 3DN Basingstoke 20 Hampshire | United Kingdom | British | 130098430001 | |||||||||
| QUINN, David Laurence, Mr. | Director | 6 Whitecross Road HP17 8BA Haddenham Buckinghamshire | England | British | 123356660001 | |||||||||
| UMBERS, Douglas | Director | SO53 | United Kingdom | British | 90541690001 | |||||||||
| VOCKINS, Anthony Frederick | Director | 4 Main Street Croxton Kerrial NG32 1QF Grantham The Old Post Office Lincolnshire | England | British | 130512090002 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does MEGACARE UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 21, 2010 Delivered On Jul 26, 2010 | Outstanding | Amount secured All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 18, 2005 Delivered On May 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 12, 2001 Delivered On Feb 20, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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