EVERYCARE (BRADFORD) LTD
Overview
Company Name | EVERYCARE (BRADFORD) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03722520 |
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 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 Address | No |
What are the latest accounts for EVERYCARE (BRADFORD) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for EVERYCARE (BRADFORD) LTD?
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 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Dominic Rothwell as a director on Feb 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Perry as a director on Feb 01, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from 40 Vicarage Road Edgbaston Birmingham B15 3EZ United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Mr Stephen John Perry as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Townend as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas Townend as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Delyth Hampton as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on Sep 21, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
Termination of appointment of Mark Hales as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Pushpa Raguvaran as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2009 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Nicholas Adam Townend on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Hales on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nicholas Adam Townend on Oct 14, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of EVERYCARE (BRADFORD) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMPTON, Sarah Delyth | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | 154291320001 | |||||||
RAGUVARAN, Pushpa | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | United Kingdom | British | Senior Executive | 146887380001 | ||||
ROTHWELL, Dominic | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | Executive Director | 156573860001 | ||||
GREEN, Carol Ann | Secretary | 8 Markfield Close Low Moor BD12 0UW Bradford West Yorkshire | British | 62920030001 | ||||||
GUEST, Anthony | Secretary | Chase House The Orchards Four Oaks B74 2PP Sutton Coldfield West Midlands | British | Director | 15349990002 | |||||
TOWNEND, Nicholas Adam | Secretary | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | British | Director | 154577090001 | |||||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
GUEST, Anthony | Director | Chase House The Orchards Four Oaks B74 2PP Sutton Coldfield West Midlands | England | British | Director | 15349990002 | ||||
HALES, Mark | Director | 40 Vicarage Road Edgbaston B15 3EZ Birmingham Claimar House West Midlands | England | British | Director | 115420980001 | ||||
MARSHALL, Roy | Director | 59 Brunswick Road BD10 9BD Bradford West Yorkshire | British | General Manager | 62920130006 | |||||
NEWLOVE, Barry | Director | Beech Grove Main Street BD20 7JS Sutton In Craven North Yorkshire | England | British | Director | 85321950001 | ||||
PERRY, Stephen John | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | Finance Director | 128835170001 | ||||
TOWNEND, Nicholas Adam | Director | c/o C/O Housing21 Baring Road HP9 2NA Beaconsfield The Triangle Buckinghamshire England | England | British | Director | 154577090001 | ||||
AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Does EVERYCARE (BRADFORD) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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