CARE UK EQUIPMENT LIMITED
Overview
| Company Name | CARE UK EQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04877898 |
| 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 CARE UK EQUIPMENT LIMITED?
- (8512) /
Where is CARE UK EQUIPMENT LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE UK EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERCURY HEALTH DTC (2) LIMITED | Oct 03, 2003 | Oct 03, 2003 |
| OVAL (1889) LIMITED | Aug 27, 2003 | Aug 27, 2003 |
What are the latest accounts for CARE UK EQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for CARE UK EQUIPMENT LIMITED?
| 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 | ||||||||||
Annual return made up to Aug 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrew James Mackenzie Prosser as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Deans as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Aug 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Paul Justin Humphreys on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Geoffrey Richard Benn on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Care Uk Services Limited on Aug 01, 2010 | 2 pages | CH04 | ||||||||||
Secretary's details changed for Care Uk Services Ltd on Aug 01, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Michael Robert Parish on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2009 | 12 pages | AA | ||||||||||
Appointment of Ian Deans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Culhane as a director | 1 pages | TM01 | ||||||||||
Appointment of Dr Mark Hunt as a director | 2 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Full accounts made up to Sep 30, 2008 | 14 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2007 | 14 pages | AA | ||||||||||
Who are the officers of CARE UK EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
| CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
| BENN, Geoffrey Richard | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 73786580001 | |||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| HUNT, Mark Atkinson, Dr | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 129906070001 | |||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 78828750003 | |||||||||
| PROSSER, Andrew James Mackenzie | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 151240810001 | |||||||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| LAWTON, Simon Marcus | Secretary | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | British | 68807890004 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| AICHROTH, Mark Jonathan Paul | Director | Bridge Farm West Lydford TA11 7DG Somerton Somerset | British | 93633880001 | ||||||||||
| BREACH, Stephen Derrick | Director | 1 St Helens Avenue OX10 6RY Benson Oxfordshire | United Kingdom | British | 147928530001 | |||||||||
| CULHANE, Angela | Director | 192 Mile End Road CO4 5DY Colchester Essex | England | British | 68602910001 | |||||||||
| DEANS, Ian David | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 133139220001 | |||||||||
| JATHANNA, Sushil Devaprasad, Dr | Director | Lyndhurst Plains Farm Close Ardleigh CO7 7QU Colchester Essex | United Kingdom | Indian | 103456550001 | |||||||||
| LAWTON, Simon Marcus | Director | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | England | British | 68807890004 | |||||||||
| MARTIN, Peter John | Director | Vine Cottage 48 High Street RG10 8BY Wangrove Berkshire | England | British | 176044430001 | |||||||||
| MCMILLAN, Jeanette Russell | Director | Schiehallion Featherbed Lane CV37 0ER Stratford Upon Avon Warwickshire | British | 101495410001 | ||||||||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||||||
| SMITH, Mark Robert | Director | Flat 36 23 Hill Lane SO15 5PA Southampton Hampshire | British | 101494660001 | ||||||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Does CARE UK EQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Dec 09, 2004 Delivered On Dec 29, 2004 | Satisfied | Amount secured All obligations and liabilities due or to become due from each company to the chargee and the finance parties 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
| ||||
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