CAREVEHICLE 2 LIMITED
BOLTON PARTNERSHIPS IN CARE HOLDINGS LIMITED CINVEN CARE HOLDCO LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 05403366
Status Liquidation
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE 45-53, BOLTON, LANCASHIRE, BL1 4QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 20-22 Bedford Row London England WC1R 4JS to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 25 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CAREVEHICLE 2 LIMITED are www.carevehicle2.co.uk, and www.carevehicle-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Carevehicle 2 Limited is a Private Limited Company. The company registration number is 05403366. Carevehicle 2 Limited has been working since 24 March 2005. The present status of the company is Liquidation. The registered address of Carevehicle 2 Limited is C O Cowgill Holloway Business Recovery Llp Regency House 45 53 Bolton Lancashire Bl1 4qr. . COOKE, Martin Anthony is a Director of the company. Secretary JOHNSON, Sian has been resigned. Secretary LIVINGSTON, Sarah Juliette has been resigned. Secretary MASSIMO, Valerio has been resigned. Secretary ROOK, Tony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, David Robert has been resigned. Director CHAMBERLAIN, Lesley Joy has been resigned. Director FARRIER, Peter Edmund Charles has been resigned. Director GIBSON, Rebecca Fleur has been resigned. Director GIBSON, Rebecca Fleur has been resigned. Director HAQUE, Quazi Shams Mahfooz, Dr has been resigned. Director LANE, Simon has been resigned. Director LESLIE, Alexander Francis Stewart has been resigned. Director ROWLANDS, Simon Nicholas has been resigned. Director SINCLAIR BROWN, Frederick John has been resigned. Director THOMAS, Peter Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COOKE, Martin Anthony
Appointed Date: 01 July 2014
61 years old

Resigned Directors

Secretary
JOHNSON, Sian
Resigned: 04 August 2008
Appointed Date: 13 December 2005

Secretary
LIVINGSTON, Sarah Juliette
Resigned: 01 July 2014
Appointed Date: 01 February 2013

Secretary
MASSIMO, Valerio
Resigned: 13 December 2005
Appointed Date: 24 March 2005

Secretary
ROOK, Tony
Resigned: 31 January 2013
Appointed Date: 04 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Director
BARKER, David Robert
Resigned: 29 September 2011
Appointed Date: 31 January 2008
57 years old

Director
CHAMBERLAIN, Lesley Joy
Resigned: 01 July 2014
Appointed Date: 29 March 2012
62 years old

Director
FARRIER, Peter Edmund Charles
Resigned: 31 October 2006
Appointed Date: 05 July 2005
82 years old

Director
GIBSON, Rebecca Fleur
Resigned: 10 July 2013
Appointed Date: 15 September 2011
50 years old

Director
GIBSON, Rebecca Fleur
Resigned: 09 December 2010
Appointed Date: 06 April 2005
50 years old

Director
HAQUE, Quazi Shams Mahfooz, Dr
Resigned: 01 July 2014
Appointed Date: 29 March 2012
56 years old

Director
LANE, Simon
Resigned: 01 July 2014
Appointed Date: 25 June 2012
62 years old

Director
LESLIE, Alexander Francis Stewart
Resigned: 01 July 2014
Appointed Date: 18 December 2009
45 years old

Director
ROWLANDS, Simon Nicholas
Resigned: 31 January 2008
Appointed Date: 24 March 2005
68 years old

Director
SINCLAIR BROWN, Frederick John
Resigned: 30 September 2011
Appointed Date: 07 September 2006
64 years old

Director
THOMAS, Peter Martin
Resigned: 15 June 2012
Appointed Date: 28 February 2011
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

CAREVEHICLE 2 LIMITED Events

25 Oct 2016
Registered office address changed from 20-22 Bedford Row London England WC1R 4JS to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 25 October 2016
21 Apr 2016
Statement of affairs with form 4.19
21 Apr 2016
Appointment of a voluntary liquidator
21 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11

05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 80 more events
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
31 Mar 2005
New secretary appointed
31 Mar 2005
New director appointed
24 Mar 2005
Incorporation

CAREVEHICLE 2 LIMITED Charges

6 July 2005
Debenture
Delivered: 14 July 2005
Status: Satisfied on 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
5 April 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC, London as Security Trustee for Itself and the Other Securedparties
Description: Fixed and floating charges over the undertaking and all…