GUY CURTIS CARE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 00484650
Status Liquidation
Incorporation Date 22 July 1950
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, ENGLAND, WC1R 4HE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 26-28 Bedford Row London WC1R 4HE on 10 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GUY CURTIS CARE LIMITED are www.guycurtiscare.co.uk, and www.guy-curtis-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guy Curtis Care Limited is a Private Limited Company. The company registration number is 00484650. Guy Curtis Care Limited has been working since 22 July 1950. The present status of the company is Liquidation. The registered address of Guy Curtis Care Limited is 26 28 Bedford Row London England Wc1r 4he. . CURTIS, Philip Anthony is a Director of the company. Secretary CURTIS, Bernice Madelaine has been resigned. Secretary CURTIS, Louis has been resigned. Secretary CURTIS, Peter Bernard has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Director CURTIS, Louis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
CURTIS, Bernice Madelaine
Resigned: 25 February 1997
Appointed Date: 31 July 1996

Secretary
CURTIS, Louis
Resigned: 09 October 2001
Appointed Date: 25 February 1997

Secretary
CURTIS, Peter Bernard
Resigned: 31 July 1996

Secretary
CR SECRETARIES LIMITED
Resigned: 30 September 2008
Appointed Date: 09 October 2001

Director
CURTIS, Louis
Resigned: 09 October 2001
110 years old

GUY CURTIS CARE LIMITED Events

10 Oct 2016
Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 26-28 Bedford Row London WC1R 4HE on 10 October 2016
05 Oct 2016
Declaration of solvency
05 Oct 2016
Appointment of a voluntary liquidator
05 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23

05 Sep 2016
Director's details changed for Philip Anthony Curtis on 25 August 2016
...
... and 92 more events
07 Aug 1987
Return made up to 03/07/87; full list of members

07 Aug 1987
Full accounts made up to 30 September 1986

28 Jul 1986
Secretary resigned;new secretary appointed

10 Jun 1986
Full accounts made up to 30 September 1985

10 Jun 1986
Return made up to 20/06/86; full list of members

GUY CURTIS CARE LIMITED Charges

15 January 2016
Charge code 0048 4650 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Brigue Investments Limited
Description: Freehold property known as 11 queen ediths way cambridge…
9 June 1997
Debenture
Delivered: 11 June 1997
Status: Satisfied on 9 January 2016
Persons entitled: Kredietbank N.V.
Description: Fixed and floating charges over the undertaking and all…
9 June 1997
Legal charge
Delivered: 11 June 1997
Status: Satisfied on 9 January 2016
Persons entitled: Kredietbank N.V.
Description: All that f/h property k/a the hollies 11 queen edith's way…
28 May 1993
Debenture
Delivered: 8 June 1993
Status: Satisfied on 15 August 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…