Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYCE CARE LIMITED
Company Information for

BRYCE CARE LIMITED

EAST TYNDALL STREET, CARDIFF, CF24,
Company Registration Number
04090531
Private Limited Company
Dissolved

Dissolved 2017-08-03

Company Overview

About Bryce Care Ltd
BRYCE CARE LIMITED was founded on 2000-10-16 and had its registered office in East Tyndall Street. The company was dissolved on the 2017-08-03 and is no longer trading or active.

Key Data
Company Name
BRYCE CARE LIMITED
 
Legal Registered Office
EAST TYNDALL STREET
CARDIFF
 
Filing Information
Company Number 04090531
Date formed 2000-10-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-08-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRYCE CARE LIMITED
The following companies were found which have the same name as BRYCE CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRYCE CARE TRAINING SERVICES LIMITED THE MALTINGS EAST TYNDALL STREET EAST TYNDALL STREET CARDIFF CF24 5EZ Dissolved Company formed on the 2005-02-16

Company Officers of BRYCE CARE LIMITED

Current Directors
Officer Role Date Appointed
COLIN BRYCE
Company Secretary 2000-10-16
COLIN BRYCE
Director 2000-10-16
MARY BRYCE
Director 2000-10-16
STUART BRYCE-JONES
Director 2009-07-01
ANGHARAD PARKER
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2000-10-16 2000-10-16
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2000-10-16 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN BRYCE FISH FACE FOTOGRAPHY LIMITED Company Secretary 2008-10-16 CURRENT 2008-10-16 Dissolved 2017-03-28
COLIN BRYCE BRYCE CARE TRAINING SERVICES LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Dissolved 2016-08-18
COLIN BRYCE ALPHA HOME CARE SUPPORT SERVICES LIMITED Director 2012-02-22 CURRENT 1993-07-02 Liquidation
COLIN BRYCE CARTREFU'R CWM CYFYNGEDIG Director 2011-10-12 CURRENT 2011-10-12 Liquidation
COLIN BRYCE FISH FACE FOTOGRAPHY LIMITED Director 2008-10-16 CURRENT 2008-10-16 Dissolved 2017-03-28
COLIN BRYCE BRYCE CARE TRAINING SERVICES LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2016-08-18
MARY BRYCE CARTREFU'R CWM CYFYNGEDIG Director 2011-10-16 CURRENT 2011-10-12 Liquidation
STUART BRYCE-JONES BRYCE CARE TRAINING SERVICES LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2016-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017
2017-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017
2017-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017
2017-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017
2017-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2016
2017-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2016
2017-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2016
2017-03-17RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100656,PR100006
2017-03-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2017
2017-03-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100656,PR100006
2017-03-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100656,PR100006
2017-03-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100656,PR100006
2017-03-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR100006
2016-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2016
2016-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2016
2016-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2016
2016-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2016
2016-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 11 COOPERS YARD CURRAN ROAD CARDIFF CF10 5NB
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 2 MAIN ROAD DYFFRYN CELLWEN NEATH SA10 9HR
2015-05-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100006,PR100656
2015-05-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100006,PR100656
2015-05-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100006,PR100656
2015-05-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100006,PR100656
2015-05-154.20STATEMENT OF AFFAIRS/4.19
2015-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 22
2015-04-09SH0109/03/15 STATEMENT OF CAPITAL GBP 22
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-18AR0116/10/14 FULL LIST
2014-09-01AA30/06/14 TOTAL EXEMPTION SMALL
2014-01-29AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-10AR0116/10/13 FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRYCE / 24/08/2012
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-23DISS40DISS40 (DISS40(SOAD))
2013-02-21AR0116/10/12 FULL LIST
2013-02-19GAZ1FIRST GAZETTE
2012-08-17SH0117/10/11 STATEMENT OF CAPITAL GBP 4
2012-02-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-21AR0116/10/11 FULL LIST
2010-11-01AR0116/10/10 FULL LIST
2010-10-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-28AP01DIRECTOR APPOINTED MR STUART BRYCE
2010-01-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-04AR0116/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD PARKER / 16/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BRYCE / 16/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRYCE / 16/10/2009
2008-11-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-1688(2)RAD 01/11/06--------- £ SI 1@1=1 £ IC 3/4
2007-03-31225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-11-09363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-09363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-0988(2)RAD 01/03/05--------- £ SI 1@1=1 £ IC 2/3
2006-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-06RES12VARYING SHARE RIGHTS AND NAMES
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-09363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-10-26363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-11-08363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-09-28395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02
2001-11-06363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-15SRES01ALTER MEMORANDUM 16/10/00
2000-11-03288bDIRECTOR RESIGNED
2000-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-03287REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 229 NETHER STREET LONDON N3 1NT
2000-11-03288bSECRETARY RESIGNED
2000-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to BRYCE CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-20
Appointment of Liquidators2015-05-12
Resolutions for Winding-up2015-05-12
Notices to Creditors2015-05-12
Meetings of Creditors2015-04-17
Proposal to Strike Off2013-02-19
Fines / Sanctions
No fines or sanctions have been issued against BRYCE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 389,993
Creditors Due After One Year 2011-07-01 £ 486,971
Creditors Due Within One Year 2012-07-01 £ 416,206
Creditors Due Within One Year 2011-07-01 £ 420,808
Provisions For Liabilities Charges 2012-07-01 £ 7,940
Provisions For Liabilities Charges 2011-07-01 £ 8,645

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRYCE CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Called Up Share Capital 2011-07-01 £ 4
Cash Bank In Hand 2012-07-01 £ 48
Cash Bank In Hand 2011-07-01 £ 8,540
Current Assets 2012-07-01 £ 15,650
Current Assets 2011-07-01 £ 87,439
Debtors 2012-07-01 £ 15,602
Debtors 2011-07-01 £ 78,899
Fixed Assets 2012-07-01 £ 820,443
Fixed Assets 2011-07-01 £ 838,275
Shareholder Funds 2012-07-01 £ 21,954
Shareholder Funds 2011-07-01 £ 9,290
Tangible Fixed Assets 2012-07-01 £ 457,211
Tangible Fixed Assets 2011-07-01 £ 475,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRYCE CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYCE CARE LIMITED
Trademarks
We have not found any records of BRYCE CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYCE CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as BRYCE CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRYCE CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBRYCE CARE LIMITEDEvent Date2015-05-07
Notice is hereby given that creditors of the Company are required, on or before 19 June 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Jones, Giles & Clay Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 29 April 2015. Office holder details: W Vaughan and Susan Clay (IP Nos 6769 and 9191) both of Jones, Giles & Clay Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB For further details contact: The Joint Liquidators, Tel: 029 2034 6530.
 
Initiating party Event TypeFinal Meetings
Defending partyBRYCE CARE LIMITEDEvent Date2015-05-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ on 14 April 2017 at 10.00 am and 10.130 am respectively, for the purpose of having a report and account laid before them, showing how the winding up has been conducted and the property of the Company disposed of, hearing any explanation that might be given and deciding whether or not the Joint Liquidators should have their release. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member of the Company. Proxy forms must be returned to the offices of Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ by no later than 12.00 noon on 13 April 2017. Date of Appointment: 07 May 2015 Office Holder details: W Vaughan Jones , (IP No. 6769) and Susan Clay , (IP No. 9191) both of Jones Giles & Clay , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ . For further details contact the Joint Liquidators on 029 2035 1490. W Vaughan Jones and Susan Clay Joint Liquidators : Ag FF111879
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRYCE CARE LIMITEDEvent Date2015-04-29
W Vaughan Jones and Susan Clay , both of Jones, Giles & Clay Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB . : For further details contact: The Joint Liquidators, Tel: 029 2034 6530.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRYCE CARE LIMITEDEvent Date2015-04-29
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 29 April 2015 as a special resolution and an ordinary resolution, respectively: That the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that W Vaughan Jones and Susan Clay , both of Jones, Giles & Clay Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB , (IP Nos 6769 and 9191) be appointed as joint liquidators for the purpose of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 029 2034 6530. Colin Bryce , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRYCE CARE LIMITEDEvent Date2015-04-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of creditors of the above named Company will be held at PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB on 29 April 2015 at 10.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. A full list of the names and addresses of the Companys creditors may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of PJG Recovery Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB no later than 12.00 noon on the business day preceding the date of the meeting. Further details contact: Vaughan Jones and Susan Clay (IP Nos 6769 and 9191) both of PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB, Tel: 029 2034 6530.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRYCE CARE LIMITEDEvent Date2013-02-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYCE CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRYCE CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.