CARE UK EQUIPMENT LIMITED

CARE UK EQUIPMENT LIMITED

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

    Company NameCARE UK EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04877898
    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 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 AddressNo

    What were the previous names of CARE UK EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCURY HEALTH DTC (2) LIMITEDOct 03, 2003Oct 03, 2003
    OVAL (1889) LIMITEDAug 27, 2003Aug 27, 2003

    What are the latest accounts for CARE UK EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CARE UK EQUIPMENT 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

    Annual return made up to Aug 27, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2011

    Statement of capital on Sep 06, 2011

    • Capital: GBP 1
    SH01

    Appointment of Andrew James Mackenzie Prosser as a director

    2 pagesAP01

    Termination of appointment of Ian Deans as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Annual return made up to Aug 27, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Paul Justin Humphreys on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Geoffrey Richard Benn on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Care Uk Services Limited on Aug 01, 2010

    2 pagesCH04

    Secretary's details changed for Care Uk Services Ltd on Aug 01, 2010

    2 pagesCH04

    Director's details changed for Michael Robert Parish on Aug 10, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Appointment of Ian Deans as a director

    2 pagesAP01

    Termination of appointment of Angela Culhane as a director

    1 pagesTM01

    Appointment of Dr Mark Hunt as a director

    2 pagesAP01

    legacy

    4 pages363a

    legacy

    2 pages288c

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    2 pages288c

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2007

    14 pagesAA

    Who are the officers of CARE UK EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125332040002
    CARE UK SERVICES LTD
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125241530002
    BENN, Geoffrey Richard
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish73786580001
    HUMPHREYS, Paul Justin
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish33223550003
    HUNT, Mark Atkinson, Dr
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish129906070001
    PARISH, Michael Robert
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish151240810001
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Secretary
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    British68807890004
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AICHROTH, Mark Jonathan Paul
    Bridge Farm
    West Lydford
    TA11 7DG Somerton
    Somerset
    Director
    Bridge Farm
    West Lydford
    TA11 7DG Somerton
    Somerset
    British93633880001
    BREACH, Stephen Derrick
    1 St Helens Avenue
    OX10 6RY Benson
    Oxfordshire
    Director
    1 St Helens Avenue
    OX10 6RY Benson
    Oxfordshire
    United KingdomBritish147928530001
    CULHANE, Angela
    192 Mile End Road
    CO4 5DY Colchester
    Essex
    Director
    192 Mile End Road
    CO4 5DY Colchester
    Essex
    EnglandBritish68602910001
    DEANS, Ian David
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish133139220001
    JATHANNA, Sushil Devaprasad, Dr
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    Director
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    United KingdomIndian103456550001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Director
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    EnglandBritish68807890004
    MARTIN, Peter John
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    Director
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    EnglandBritish176044430001
    MCMILLAN, Jeanette Russell
    Schiehallion
    Featherbed Lane
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Director
    Schiehallion
    Featherbed Lane
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British101495410001
    PITMAN, Henry John
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    Director
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    United KingdomBritish55231490005
    SMITH, Mark Robert
    Flat 36
    23 Hill Lane
    SO15 5PA Southampton
    Hampshire
    Director
    Flat 36
    23 Hill Lane
    SO15 5PA Southampton
    Hampshire
    British101494660001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Does CARE UK EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland,as Security Trustee for Itself and the Financeparties
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Mar 22, 2008Statement 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