REDICARE LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 04459074
Status Liquidation
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address PRICE BAILEY INSOLVENCY & RECOVERY, 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 20 March 2016; Liquidators' statement of receipts and payments to 20 March 2015; Termination of appointment of Helen Clare Bougourd as a director on 7 November 2014. The most likely internet sites of REDICARE LIMITED are www.redicare.co.uk, and www.redicare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redicare Limited is a Private Limited Company. The company registration number is 04459074. Redicare Limited has been working since 12 June 2002. The present status of the company is Liquidation. The registered address of Redicare Limited is Price Bailey Insolvency Recovery 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . JENNINGS, Angela Pauline is a Secretary of the company. JENNINGS, Angela Pauline is a Director of the company. PYBUS, Paul Randall is a Director of the company. Secretary ABREHART SMITH, Daniel John has been resigned. Secretary HOOD, Eric Cochran has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BOUGOURD, Helen Clare has been resigned. Director HOOD, Eric Cochran has been resigned. Director VAUGHAN BIRCH, Geoffrey Christopher has been resigned. Director WATSON CHALLIS, Simon has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNINGS, Angela Pauline
Appointed Date: 02 March 2005

Director
JENNINGS, Angela Pauline
Appointed Date: 02 March 2005
75 years old

Director
PYBUS, Paul Randall
Appointed Date: 07 January 2014
47 years old

Resigned Directors

Secretary
ABREHART SMITH, Daniel John
Resigned: 02 March 2005
Appointed Date: 02 September 2004

Secretary
HOOD, Eric Cochran
Resigned: 02 March 2005
Appointed Date: 12 June 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
BOUGOURD, Helen Clare
Resigned: 07 November 2014
Appointed Date: 07 January 2014
55 years old

Director
HOOD, Eric Cochran
Resigned: 02 March 2005
Appointed Date: 02 August 2004
79 years old

Director
VAUGHAN BIRCH, Geoffrey Christopher
Resigned: 30 July 2004
Appointed Date: 12 June 2002
73 years old

Director
WATSON CHALLIS, Simon
Resigned: 20 May 2008
Appointed Date: 02 August 2004
57 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

REDICARE LIMITED Events

03 Jun 2016
Liquidators' statement of receipts and payments to 20 March 2016
01 Jun 2015
Liquidators' statement of receipts and payments to 20 March 2015
17 Nov 2014
Termination of appointment of Helen Clare Bougourd as a director on 7 November 2014
03 Apr 2014
Registered office address changed from the Coach House 43 High Street Harpenden Hertfordshire AL5 2SJ England on 3 April 2014
02 Apr 2014
Declaration of solvency
...
... and 61 more events
25 Feb 2003
New director appointed
20 Jun 2002
Registered office changed on 20/06/02 from: the studio, st nicholas close elstree herts WD6 3EW
20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
12 Jun 2002
Incorporation

REDICARE LIMITED Charges

23 December 2005
Rent deposit deed
Delivered: 23 December 2005
Status: Satisfied on 8 October 2013
Persons entitled: Simon Gifford Thair
Description: Rent deposit of £3,000 plus interest.
23 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied on 8 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as glen eagle hotel (formerly known as…
23 November 2004
Debenture
Delivered: 26 November 2004
Status: Satisfied on 8 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 November 2004
Supplement to debenture
Delivered: 26 November 2004
Status: Satisfied on 8 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest in the…
13 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 8 October 2013
Persons entitled: Hanover Hotels No 2 Limited
Description: F/Hold property known as the hanover international…