PROPACARE LIMITED
Overview
| Company Name | PROPACARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03659627 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROPACARE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PROPACARE LIMITED located?
| Registered Office Address | Greenfield Recovery Limited Trinity House 28-30 Blucher Street B1 1QH Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROPACARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDENITEM LIMITED | Oct 30, 1998 | Oct 30, 1998 |
What are the latest accounts for PROPACARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for PROPACARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 10, 2020 |
What are the latest filings for PROPACARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2024 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2023 | 17 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 7 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2022 | 20 pages | LIQ03 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Registered office address changed from Penally Mill Lane Monks Horton Ashford Kent TN25 6AT England to Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on Apr 12, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Norsted Manor Norsted Lane Pratts Bottom Orpington Kent BR6 7PB to Penally Mill Lane Monks Horton Ashford Kent TN25 6AT on Dec 24, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Propacare Holdings Limited as a person with significant control on Sep 29, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Robert Anthony Edmondson as a person with significant control on Sep 29, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Caroline Judith Edmondson as a person with significant control on Sep 29, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Who are the officers of PROPACARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMONDSON, Caroline Judith | Secretary | Norsted Manor Norsted Lane Pratts Bottom BR6 7PB Orpington Kent | British | 61257070001 | ||||||
| EDMONDSON, Caroline Judith | Director | Norsted Manor Norsted Lane Pratts Bottom BR6 7PB Orpington Kent | England | British | 61257070001 | |||||
| EDMONDSON, Robert Anthony | Director | Norsted Manor Norsted Lane Pratts Bottom BR6 7PB Orpington Kent | England | British | 61257000001 | |||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of PROPACARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Propacare Holdings Limited | Sep 29, 2017 | Norsted Lane Pratts Bottom BR6 7PB Orpington Norsted Manor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Caroline Judith Edmondson | Apr 06, 2016 | Norsted Manor Norsted Lane Pratts Bottom BR6 7PB Orpington Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Anthony Edmondson | Apr 06, 2016 | Norsted Manor Norsted Lane Pratts Bottom BR6 7PB Orpington Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does PROPACARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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