Liquidation
Company Information for UCARE DIGITAL SERVICES LIMITED
CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
08003543
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
UCARE DIGITAL SERVICES LIMITED | ||||
Legal Registered Office | ||||
CVR GLOBAL LLP TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in W1U | ||||
Previous Names | ||||
|
Company Number | 08003543 | |
---|---|---|
Company ID Number | 08003543 | |
Date formed | 2012-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 07:20:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE YOUNG COMPANY SECRETARIES LIMITED |
||
MATIAS-LEANDRO TOYE IGLESIAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOG DHODY |
Director | ||
SIMON JULIAN HARPER |
Director | ||
PRITPAL SINGH MATHARU |
Director | ||
PRISM COSEC LIMITED |
Company Secretary | ||
JEAN-PASCAL MAURY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCCO - UK LIMITED | Company Secretary | 2016-08-01 | CURRENT | 2009-06-04 | Active | |
ENVEX COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-06-12 | Active | |
INSPECTION SERVICES (U.K.) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1992-10-12 | Active | |
QUALITY LEISURE MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-08-13 | Active | |
RSA ENVIRONMENTAL HEALTH LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1996-12-17 | Active | |
SAFETYMARK CERTIFICATION SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-12-05 | Active | |
PHSC PLC | Company Secretary | 2016-04-01 | CURRENT | 2000-12-08 | Active | |
PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-03-26 | Active | |
IN HOUSE THE HYGIENE MANAGEMENT CO. LTD | Company Secretary | 2016-04-01 | CURRENT | 1991-09-04 | Active | |
ADAMSON'S LABORATORY SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1985-09-10 | Active | |
CAMERASCAN CCTV LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1994-12-06 | Active | |
QCS INTERNATIONAL LTD. | Company Secretary | 2016-04-01 | CURRENT | 1987-05-13 | Active | |
B2BSG SOLUTIONS LTD | Company Secretary | 2016-04-01 | CURRENT | 1999-12-22 | Active | |
SG SYSTEMS (UK) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-02-28 | Active | |
TABERNUS EUROPE LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2011-07-19 | Liquidation | |
N4 PHARMA PLC | Company Secretary | 2015-10-14 | CURRENT | 1979-07-06 | Active | |
THE INSTITUTE OF FINANCIAL ACCOUNTANTS | Company Secretary | 2015-01-01 | CURRENT | 2014-12-11 | Active | |
VANTAGE MOBILE DIAGNOSTICS LTD | Company Secretary | 2014-10-01 | CURRENT | 2013-07-08 | Dissolved 2018-03-07 | |
CTDI HUNTINGDON LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-11-18 | Active | |
VANTAGE (IG) LTD | Company Secretary | 2014-10-01 | CURRENT | 1998-06-23 | Dissolved 2018-04-09 | |
BLANCCO TRUSTEES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2007-06-15 | Liquidation | |
BLANCCO CENTRAL SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-07-02 | Active | |
CTDI (DEPOT) SERVICES LTD | Company Secretary | 2014-10-01 | CURRENT | 1994-09-08 | Active | |
VANTAGE DISTRIBUTION LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-02-06 | Liquidation | |
REGENERSIS (GERMANY) LTD | Company Secretary | 2014-10-01 | CURRENT | 1999-11-25 | Active | |
VANTAGE (SWEDEN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2011-11-10 | Liquidation | |
REGENERSIS (SCS PARTNERSHIP) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (SPAIN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (GLASGOW) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1988-08-22 | Active - Proposal to Strike off | |
BLANCCO (SOFTWARE) SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-03-05 | Active | |
BLANCCO FINANCE LTD | Company Secretary | 2014-10-01 | CURRENT | 2014-04-02 | Liquidation | |
BLANCCO TRUSTSUB LTD | Company Secretary | 2014-10-01 | CURRENT | 2007-06-21 | Liquidation | |
BLANCCO TECHNOLOGY GROUP LIMITED | Company Secretary | 2014-08-15 | CURRENT | 2004-04-27 | Active | |
ADM ENERGY PLC | Company Secretary | 2014-07-24 | CURRENT | 2004-12-13 | Active | |
CAMBIOSYS LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-10-24 | Active | |
TABERNUS EUROPE LIMITED | Director | 2017-03-13 | CURRENT | 2011-07-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080035430002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOG DHODY | |
AP01 | DIRECTOR APPOINTED MATIAS-LEANDRO TOYE IGLESIAS | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080035430005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080035430004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080035430003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080035430001 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 080035430002 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
RES15 | CHANGE OF NAME 01/04/2016 | |
CERTNM | COMPANY NAME CHANGED REGENERSIS DIGITAL CARE LIMITED CERTIFICATE ISSUED ON 01/04/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080035430005 | |
MR02 | ACQUISITION OF A CHARGE / CHARGE CODE 080035430004 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARPER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 4TH FLOOR 32 WIGMORE STREET LONDON W1U 2RP | |
AP01 | DIRECTOR APPOINTED DR SIMON JULIAN HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRITPAL MATHARU | |
AP04 | CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED | |
MISC | AUDS RES | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PASCAL MAURY | |
AP01 | DIRECTOR APPOINTED PRITPAL SINGH MATHARU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
RES01 | ALTER ARTICLES 18/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080035430003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080035430002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080035430001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PASCAL MAURY / 01/06/2013 | |
AR01 | 23/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 22/10/2012 | |
RES15 | CHANGE OF NAME 08/05/2012 | |
CERTNM | COMPANY NAME CHANGED REGENERSIS (DIGITAL LIFESTYLE) LIMITED CERTIFICATE ISSUED ON 26/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBS. PE29 6FN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBS., PE29 6FN, UNITED KINGDOM | |
RES15 | CHANGE OF NAME 08/05/2012 | |
AA01 | CURREXT FROM 31/03/2013 TO 30/06/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-05-12 |
Resolutions for Winding-up | 2017-05-12 |
Notices to Creditors | 2017-05-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC (AS SECURITY AGENT) | ||
Satisfied | HSBC BANK PLC (AS SECURITY AGENT) | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC |
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO1160561 | Regenersis Plc (Company: 05113820) | UNITED KINGDOM | ||||
WIPO | WIPO1160830 | Regenersis Plc (Company: 05113820) | UNITED KINGDOM | ||||
WIPO | WIPO1160831 | Regenersis Plc (Company: 05113820) | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as UCARE DIGITAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UCARE DIGITAL SERVICES LIMITED | Event Date | 2017-04-26 |
Lee Michael De'ath (IP No. 9316 ) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone (IP No. 9146 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA : Further details contact: Claire Harris on email: charris@cvr.global or telephone 01206 217900 . Ag IF20538 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UCARE DIGITAL SERVICES LIMITED | Event Date | 2017-04-26 |
On 26 April 2017 , the following resolutions were duly passed in writing by the members as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Lee De'ath (IP No. 9316 ) and Richard Toone (IP No. 9146 ) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Claire Harris on email: charris@cvr.global or telephone 01206 217900 . Ag IF20538 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UCARE DIGITAL SERVICES LIMITED | Event Date | 2017-04-26 |
We, Lee Michael De'ath (IP No. 9316 ) and Richard Toone (IP No. 9146 ) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD give notice that on 26 April 2017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the Creditors of the Company are required, on or before 5 June 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Claire Harris on email: charris@cvr.global or telephone 01206 217900 . Ag IF20538 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |