EVER READY HEALTHCARE LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2M 2PL

Company number 02798923
Status Liquidation
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 37 Sun Street London EC2M 2PL on 7 June 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24 . The most likely internet sites of EVER READY HEALTHCARE LIMITED are www.everreadyhealthcare.co.uk, and www.ever-ready-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ever Ready Healthcare Limited is a Private Limited Company. The company registration number is 02798923. Ever Ready Healthcare Limited has been working since 12 March 1993. The present status of the company is Liquidation. The registered address of Ever Ready Healthcare Limited is 37 Sun Street London Ec2m 2pl. . LEE, Peter Alan is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary LEE, David Alexander has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director LEE, David Alexander has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
LEE, Peter Alan
Appointed Date: 12 March 1993
80 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Secretary
LEE, David Alexander
Resigned: 19 December 2014
Appointed Date: 01 August 1996

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 01 August 1996
Appointed Date: 12 March 1993

Nominee Director
COWAN, Graham Michael
Resigned: 12 March 1993
Appointed Date: 12 March 1993
82 years old

Director
LEE, David Alexander
Resigned: 19 December 2014
Appointed Date: 01 June 2004
50 years old

EVER READY HEALTHCARE LIMITED Events

07 Jun 2016
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 37 Sun Street London EC2M 2PL on 7 June 2016
03 Jun 2016
Appointment of a voluntary liquidator
03 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24

03 Jun 2016
Statement of affairs with form 4.19
23 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 67 more events
11 Nov 1993
Accounting reference date notified as 31/07

14 Apr 1993
Secretary resigned;new secretary appointed

14 Apr 1993
Director resigned;new director appointed

14 Apr 1993
Registered office changed on 14/04/93 from: aci house, torrington park, north finchley, london N12 9SZ

12 Mar 1993
Incorporation

EVER READY HEALTHCARE LIMITED Charges

28 July 2014
Charge code 0279 8923 0003
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
23 March 2001
Legal mortgage
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 sentinel square hendon london -…
12 January 1999
Mortgage debenture
Delivered: 20 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…