EVERYCARE (BRADFORD) LTD

EVERYCARE (BRADFORD) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEVERYCARE (BRADFORD) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03722520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EVERYCARE (BRADFORD) LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EVERYCARE (BRADFORD) LTD located?

    Registered Office Address
    c/o C/O HOUSING21
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVERYCARE (BRADFORD) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for EVERYCARE (BRADFORD) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A17B0DKW

    legacy

    3 pagesMG02
    A15T37EY

    Annual return made up to Mar 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2012

    Statement of capital on Mar 06, 2012

    • Capital: GBP 2
    SH01
    X1457EO0

    Appointment of Mr Dominic Rothwell as a director on Feb 01, 2012

    2 pagesAP01
    X12UV9I0

    Termination of appointment of Stephen John Perry as a director on Feb 01, 2012

    1 pagesTM01
    X12UV93E

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA
    A14BVY9S

    Annual return made up to Mar 01, 2011 with full list of shareholders

    4 pagesAR01
    XWQ5OS26

    Register inspection address has been changed from 40 Vicarage Road Edgbaston Birmingham B15 3EZ United Kingdom

    1 pagesAD02
    XWQ5NS25

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA
    AXUMIO1U

    Appointment of Mr Stephen John Perry as a director

    2 pagesAP01
    XDA45NL1

    Termination of appointment of Nicholas Townend as a secretary

    1 pagesTM02
    XDA2TNLN

    Termination of appointment of Nicholas Townend as a director

    1 pagesTM01
    XDA39NL4

    Appointment of Ms Sarah Delyth Hampton as a secretary

    1 pagesAP03
    XDA33NLY

    Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on Sep 21, 2010

    1 pagesAD01
    XDA2ONLI

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01
    X4J2WIFF

    Register inspection address has been changed

    1 pagesAD02
    X4J2VIFE

    Total exemption full accounts made up to Sep 30, 2008

    6 pagesAA
    AVJKOFU5

    Termination of appointment of Mark Hales as a director

    1 pagesTM01
    X0PV5EXX

    Appointment of Mrs Pushpa Raguvaran as a director

    2 pagesAP01
    X0PVUEXM

    Current accounting period extended from Sep 30, 2009 to Mar 31, 2010

    1 pagesAA01
    XLJD6E31

    Director's details changed for Mr Nicholas Adam Townend on Oct 14, 2009

    2 pagesCH01
    XLJDLE3G

    Director's details changed for Mr Mark Hales on Oct 14, 2009

    2 pagesCH01
    XLJCIE3C

    Secretary's details changed for Mr Nicholas Adam Townend on Oct 14, 2009

    1 pagesCH03
    XLJBQE3J

    Who are the officers of EVERYCARE (BRADFORD) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPTON, Sarah Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    154291320001
    RAGUVARAN, Pushpa
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritishSenior Executive146887380001
    ROTHWELL, Dominic
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritishExecutive Director156573860001
    GREEN, Carol Ann
    8 Markfield Close
    Low Moor
    BD12 0UW Bradford
    West Yorkshire
    Secretary
    8 Markfield Close
    Low Moor
    BD12 0UW Bradford
    West Yorkshire
    British62920030001
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Secretary
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    BritishDirector15349990002
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    BritishDirector154577090001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Director
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    EnglandBritishDirector15349990002
    HALES, Mark
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritishDirector115420980001
    MARSHALL, Roy
    59 Brunswick Road
    BD10 9BD Bradford
    West Yorkshire
    Director
    59 Brunswick Road
    BD10 9BD Bradford
    West Yorkshire
    BritishGeneral Manager62920130006
    NEWLOVE, Barry
    Beech Grove
    Main Street
    BD20 7JS Sutton In Craven
    North Yorkshire
    Director
    Beech Grove
    Main Street
    BD20 7JS Sutton In Craven
    North Yorkshire
    EnglandBritishDirector85321950001
    PERRY, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritishFinance Director128835170001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritishDirector154577090001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Does EVERYCARE (BRADFORD) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 01, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC(The "Security Trustee")
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 26, 2007
    Delivered On Feb 14, 2007
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2007Registration of a charge (395)
    • Nov 06, 2007Statement of satisfaction of a charge in full or part (403a)

    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