CARE SHOP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCARE SHOP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04634226
    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 CARE SHOP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARE SHOP LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7JT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE SHOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRAMFREE LTDJan 13, 2003Jan 13, 2003

    What are the latest accounts for CARE SHOP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CARE SHOP 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

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jan 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jan 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/06/2014
    RES13

    Auditor's resignation

    3 pagesAUD

    Annual return made up to Jan 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    Annual return made up to Jan 13, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Andrew James Ball as a director

    2 pagesAP01

    Appointment of Mr Brian Michael May as a director

    2 pagesAP01

    Appointment of Mr Paul Nicholas Hussey as a director

    2 pagesAP01

    Termination of appointment of Andrew Mooney as a director

    1 pagesTM01

    Termination of appointment of Charles Budge as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jan 13, 2012 with full list of shareholders

    5 pagesAR01

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

    2 pagesAA

    Annual return made up to Jan 13, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Jan 13, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of CARE SHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish95118620004
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish28010290009
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish49698960004
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Secretary
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    British93024670001
    MOLYNEAUX, David Stewart
    12 Ryecroft Lane
    Belmont Village Belmont
    BL7 8AH Bolton
    Secretary
    12 Ryecroft Lane
    Belmont Village Belmont
    BL7 8AH Bolton
    British5360010001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritish93024670001
    BUDGE, Charles Paul
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish49031660003
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    HALLIDAY, Simon James
    Springmount
    High Bank Lane
    BL6 4DT Bolton
    Director
    Springmount
    High Bank Lane
    BL6 4DT Bolton
    EnglandBritish101216320002
    HASLAM, Linda Karen
    Chapel House Barn
    High Street
    BL7 0EW Turton
    Lancashire
    Director
    Chapel House Barn
    High Street
    BL7 0EW Turton
    Lancashire
    EnglandBritish126428360001
    HATTON, Bernard
    3 Heaton Grange Drive
    Chorley New Road
    BL1 5NE Bolton
    Lancashire
    Director
    3 Heaton Grange Drive
    Chorley New Road
    BL1 5NE Bolton
    Lancashire
    British57680920001
    MOLYNEAUX, David Stewart
    12 Ryecroft Lane
    Belmont Village Belmont
    BL7 8AH Bolton
    Director
    12 Ryecroft Lane
    Belmont Village Belmont
    BL7 8AH Bolton
    British5360010001
    MOONEY, Andrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritish34345860002
    WALLER, Martin
    Sandybank House
    Edgworth
    BL7 0AJ Bolton
    Lancashire
    Director
    Sandybank House
    Edgworth
    BL7 0AJ Bolton
    Lancashire
    British43793790001
    WARD, Michael
    30 Grange Road
    PR9 9AB Southport
    Director
    30 Grange Road
    PR9 9AB Southport
    British77749860002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of CARE SHOP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bunzl Retail Supplies Holdings Limited
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7JT London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARE SHOP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 13, 2007
    Delivered On Jul 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties and the mezzanine finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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 Governor and Company of the Bank of Ireland
    Transactions
    • Jul 23, 2007Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 2005
    Delivered On Jun 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each security provider to the chargee 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 Governor and Company of the Bank of Ireland
    Transactions
    • Jun 09, 2005Registration of a charge (395)
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 05, 2005
    Delivered On Apr 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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 Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Apr 09, 2005Registration of a charge (395)
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 2003
    Delivered On Apr 05, 2003
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2003Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    An omnibus letter of set-off
    Created On Mar 31, 2003
    Delivered On Apr 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2003Registration of a charge (395)
    • Jul 05, 2005Statement 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