Liquidation
Company Information for EL'S DENCARE LIMITED
OFFICE 9 STONE CROSS HOUSE DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
|
Company Registration Number
06990392
Private Limited Company
Liquidation |
Company Name | |
---|---|
EL'S DENCARE LIMITED | |
Legal Registered Office | |
OFFICE 9 STONE CROSS HOUSE DONCASTER ROAD KIRK SANDALL DONCASTER DN3 1QS Other companies in M41 | |
Company Number | 06990392 | |
---|---|---|
Company ID Number | 06990392 | |
Date formed | 2009-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2013 | |
Account next due | 31/05/2015 | |
Latest return | 07/11/2013 | |
Return next due | 05/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-06 17:48:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMED MAHMOUD ELGHAZAWY |
||
SHERIF ABD EL MAWLA HASSAN ELGHARIB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-02 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-02 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 15 ROSSETT DRIVE URMSTON MANCHESTER GREATER MANCHESTER M41 8DZ | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 15 ROSSETT DRIVE URMSTON MANCHESTER GREATER MANCHESTER M41 8DZ | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 08/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Sherif Abd El Mawla Hassan Elgharib on 2012-12-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHERIF ABD EL MAWLA HASSAN ELGHARIB / 13/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMED MAGMOUD ELGHAZAWY / 13/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 15 ROSSETT DRIVE URMSTON MANCHESTER GREATER MANCHESTER M41 8DZ | |
288a | SECRETARY APPOINTED MOHAMED MAHMOUD ELGHAZAWY LOGGED FORM | |
288a | DIRECTOR APPOINTED SHERIF ABR EL MAWLA HASSAN ELGHARIB LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 15 ROSSETT DRIVE URMSTON MANCHESTER M41 8DZ | |
288a | SECRETARY APPOINTED MOHAMED MAGMOUD ELGHAZAWY | |
288a | DIRECTOR APPOINTED DR SHERIF ABD EL MAWLA HASSAN ELGHARIB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-13 |
Resolutions for Winding-up | 2015-07-13 |
Meetings of Creditors | 2015-06-29 |
Petitions to Wind Up (Companies) | 2015-06-03 |
Proposal to Strike Off | 2013-08-27 |
Proposal to Strike Off | 2012-08-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 EL'S DENCARE LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as EL'S DENCARE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EL'S DENCARE LIMITED | Event Date | 2015-07-03 |
Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG . : Further details contact: David Hines, Email: info@absrecovery.co.uk Tel: 01302 572701 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EL'S DENCARE LIMITED | Event Date | 2015-07-03 |
At a General Meeting of the above named company duly convened and held at First Floor, Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 03 July 2015 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No: 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. Further details contact: David Hines, Email: info@absrecovery.co.uk Tel: 01302 572701 Sherif Elgharib , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EL'S DENCARE LIMITED | Event Date | 2015-06-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 03 July 2015 at 3.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , no later than 12.00 noon on 2 July 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Contact Name: Luke Blay, Email: info@absrecovery.co.uk or telephone 01302 572701. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EL'S DENCARE LIMITED | Event Date | 2013-08-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EL'S DENCARE LIMITED | Event Date | 2012-08-28 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EL'S DENCARE LIMITED | Event Date | 1970-01-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3173 A Petition to wind up the above-named Company, Registration Number 06990392, of ,15 Rossett Drive, Urmston, Manchester, Greater Manchester, M41 8DZ, presented on 29 April 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 June 2015 . | |||
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. |