NUCARE HEALTH LIMITED

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

    Company NameNUCARE HEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04072688
    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 NUCARE HEALTH LIMITED?

    • (7499) /

    Where is NUCARE HEALTH LIMITED located?

    Registered Office Address
    PHOENIX MEDICAL SUPPLIES
    Rivington Road Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NUCARE HEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for NUCARE HEALTH LIMITED?

    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

    Accounts for a dormant company made up to Jan 31, 2012

    3 pagesAA

    Annual return made up to Sep 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2011

    Statement of capital on Oct 04, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Paul Jonathan Smith on Sep 30, 2011

    2 pagesCH01

    Director's details changed for Mr Kevin Robert Hudson on Sep 30, 2011

    2 pagesCH01

    Secretary's details changed for Michael Peter Blakeman on Sep 30, 2011

    1 pagesCH03

    Full accounts made up to Jan 31, 2011

    11 pagesAA

    Full accounts made up to Jan 31, 2010

    13 pagesAA

    Annual return made up to Sep 15, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 31, 2009

    17 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jan 31, 2008

    21 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages391

    legacy

    1 pages287

    Who are the officers of NUCARE HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEMAN, Michael Peter
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Secretary
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    BritishCompany Secretary130059570001
    HUDSON, Kevin Robert
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    EnglandBritishDirector69091720002
    SMITH, Paul Jonathan
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    WalesBritishDirector63118770002
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    DREAPER, Matthew John
    55 Harpes Road
    OX2 7QJ Oxford
    Secretary
    55 Harpes Road
    OX2 7QJ Oxford
    BritishFinance Director81194040003
    SHAH, Chandrakirti Liladhar
    64 Belmont Lane
    HA7 2PZ Stanmore
    Middlesex
    Secretary
    64 Belmont Lane
    HA7 2PZ Stanmore
    Middlesex
    BritishChartered Accountant66569750001
    DREAPER, Matthew John
    55 Harpes Road
    OX2 7QJ Oxford
    Director
    55 Harpes Road
    OX2 7QJ Oxford
    BritishFinance Director81194040003
    HARANIA, Venichand Ranmal
    550 Uxbridge Road
    HA5 3LX Pinner
    Middlesex
    Director
    550 Uxbridge Road
    HA5 3LX Pinner
    Middlesex
    EnglandBritishPharmacist17459830003
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    BritishCompany Director31230890001
    RAWAL, Hiten Gunwantlal Trambaklal
    Lamberts 27a High Street
    Croughton
    NN13 5LT Brackley
    Northamptonshire
    Director
    Lamberts 27a High Street
    Croughton
    NN13 5LT Brackley
    Northamptonshire
    United KingdomBritishPharmacist63812970001
    SHAH, Chandrakirti Liladhar
    64 Belmont Lane
    HA7 2PZ Stanmore
    Middlesex
    Director
    64 Belmont Lane
    HA7 2PZ Stanmore
    Middlesex
    EnglandBritishChartered Accountant66569750001
    SHAH, Mahesh Kumar
    17 Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    Director
    17 Woodgate Crescent
    HA6 3RB Northwood
    Middlesex
    EnglandBritishPharmacist13353980003
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Does NUCARE HEALTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 12, 2007
    Delivered On Apr 21, 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    • Feb 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 24, 2004
    Delivered On Aug 27, 2004
    Outstanding
    Amount secured
    £14,250.00 due or to become due from the company to the chargee
    Short particulars
    Designated account.
    Persons Entitled
    • Anthony John Paine, Martin Roger Paine, Alison Mary Frances Paine, Margaret Frances Paine
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Aug 24, 2004
    Delivered On Aug 27, 2004
    Outstanding
    Amount secured
    £20,438.00 due from the company to the chargee
    Short particulars
    A designated interest earning account.
    Persons Entitled
    • Tarwood Properties Limited
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    Debenture
    Created On Aug 14, 2001
    Delivered On Aug 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 2001Registration of a charge (395)
    • May 12, 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