BRYCE CARE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5EZ

Company number 04090531
Status Liquidation
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address JONES GILES & CLAY LTD, THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EZ
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Receiver's abstract of receipts and payments to 24 February 2017; Receiver's abstract of receipts and payments to 24 February 2017. The most likely internet sites of BRYCE CARE LIMITED are www.brycecare.co.uk, and www.bryce-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Bryce Care Limited is a Private Limited Company. The company registration number is 04090531. Bryce Care Limited has been working since 16 October 2000. The present status of the company is Liquidation. The registered address of Bryce Care Limited is Jones Giles Clay Ltd The Maltings East Tyndall Street Cardiff Cf24 5ez. . BRYCE, Colin is a Secretary of the company. BRYCE, Colin is a Director of the company. BRYCE, Mary is a Director of the company. BRYCE-JONES, Stuart is a Director of the company. PARKER, Angharad is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
BRYCE, Colin
Appointed Date: 16 October 2000

Director
BRYCE, Colin
Appointed Date: 16 October 2000
66 years old

Director
BRYCE, Mary
Appointed Date: 16 October 2000
66 years old

Director
BRYCE-JONES, Stuart
Appointed Date: 01 July 2009
41 years old

Director
PARKER, Angharad
Appointed Date: 01 March 2005
42 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 October 2000
Appointed Date: 16 October 2000

BRYCE CARE LIMITED Events

03 May 2017
Return of final meeting in a creditors' voluntary winding up
17 Mar 2017
Receiver's abstract of receipts and payments to 24 February 2017
17 Mar 2017
Receiver's abstract of receipts and payments to 24 February 2017
17 Mar 2017
Receiver's abstract of receipts and payments to 24 February 2017
17 Mar 2017
Receiver's abstract of receipts and payments to 24 February 2017
...
... and 75 more events
03 Nov 2000
Registered office changed on 03/11/00 from: 229 nether street london N3 1NT
03 Nov 2000
New secretary appointed;new director appointed
03 Nov 2000
Secretary resigned
03 Nov 2000
Director resigned
16 Oct 2000
Incorporation

BRYCE CARE LIMITED Charges

6 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 lewis road, crynant, neath. By way of fixed charge the…
6 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 main road, dyffryn cellwen, neath. By way of fixed…
6 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 heol y felin, seven sisters neath. By way of fixed charge…
23 September 2002
Debenture
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2002
Legal charge
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 martyn's avenue, seven sisters, neath. By way of fixed…