Company NameGuy Curtis Care Limited
Company StatusDissolved
Company Number00484650
CategoryPrivate Limited Company
Incorporation Date22 July 1950(73 years, 9 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)
Previous NameGuy Curtis Sportswear Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Anthony Curtis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1992(42 years after company formation)
Appointment Duration24 years, 12 months (closed 13 July 2017)
RoleCompany Director
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameLouis Curtis
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(42 years after company formation)
Appointment Duration9 years, 2 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address32 York Terrace West
London
NW1 4QA
Secretary NamePeter Bernard Curtis
NationalityBritish
StatusResigned
Appointed20 July 1992(42 years after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleCompany Director
Correspondence Address7 St Matthews Lodge
London
NW1 1NB
Secretary NameBernice Madelaine Curtis
NationalityBritish
StatusResigned
Appointed31 July 1996(46 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 February 1997)
RoleCompany Director
Correspondence Address31 Freston Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9LX
Secretary NameLouis Curtis
NationalityBritish
StatusResigned
Appointed25 February 1997(46 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 2001)
RoleSecretary
Correspondence Address32 York Terrace West
London
NW1 4QA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2001(51 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2008)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Contact

Websiteholliescarecambridge.com

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Philip Anthony Curtis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,392,039
Cash£30,499
Current Liabilities£149,449

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 January 2016Delivered on: 26 January 2016
Persons entitled: Brigue Investments Limited

Classification: A registered charge
Particulars: Freehold property known as 11 queen ediths way cambridge t/n CB44923.
Outstanding
9 June 1997Delivered on: 11 June 1997
Satisfied on: 9 January 2016
Persons entitled: Kredietbank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1997Delivered on: 11 June 1997
Satisfied on: 9 January 2016
Persons entitled: Kredietbank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a the hollies 11 queen edith's way cambridge and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon.all the rights title and interest of the borrower to and in any proceeds of any present or future insurances of the premises.any goodwill attaching to the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1993Delivered on: 8 June 1993
Satisfied on: 15 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
10 October 2016Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 26-28 Bedford Row London WC1R 4HE on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 26-28 Bedford Row London WC1R 4HE on 10 October 2016 (1 page)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
5 October 2016Declaration of solvency (3 pages)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Declaration of solvency (3 pages)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
5 September 2016Director's details changed for Philip Anthony Curtis on 25 August 2016 (2 pages)
5 September 2016Director's details changed for Philip Anthony Curtis on 25 August 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
14 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
14 April 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
26 January 2016Registration of charge 004846500004, created on 15 January 2016 (11 pages)
26 January 2016Registration of charge 004846500004, created on 15 January 2016 (11 pages)
9 January 2016Satisfaction of charge 3 in full (3 pages)
9 January 2016Satisfaction of charge 3 in full (3 pages)
9 January 2016Satisfaction of charge 2 in full (3 pages)
9 January 2016Satisfaction of charge 2 in full (3 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
11 June 2013Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 July 2012Register inspection address has been changed (1 page)
26 July 2012Director's details changed for Philip Anthony Curtis on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Philip Anthony Curtis on 1 July 2012 (2 pages)
26 July 2012Register inspection address has been changed (1 page)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
26 July 2012Director's details changed for Philip Anthony Curtis on 1 July 2012 (2 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 August 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 August 2010 (1 page)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
17 November 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
17 November 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
1 August 2008Return made up to 20/07/08; full list of members (3 pages)
1 August 2008Return made up to 20/07/08; full list of members (3 pages)
1 August 2008Director's change of particulars / philip curtis / 01/07/2008 (1 page)
1 August 2008Director's change of particulars / philip curtis / 01/07/2008 (1 page)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Location of register of members (1 page)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 September 2006Return made up to 20/07/06; full list of members (2 pages)
5 September 2006Return made up to 20/07/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 September 2005Return made up to 20/07/05; full list of members (2 pages)
26 September 2005Return made up to 20/07/05; full list of members (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
26 September 2005Registered office changed on 26/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 July 2004Return made up to 20/07/04; full list of members (5 pages)
21 July 2004Return made up to 20/07/04; full list of members (5 pages)
21 July 2004Secretary's particulars changed (1 page)
21 July 2004Secretary's particulars changed (1 page)
24 September 2003Return made up to 20/07/03; full list of members (5 pages)
24 September 2003Return made up to 20/07/03; full list of members (5 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 September 2002Return made up to 20/07/02; full list of members (5 pages)
24 September 2002Location of register of members (1 page)
24 September 2002Registered office changed on 24/09/02 from: 48 portland place london W1B 1AJ (1 page)
24 September 2002Return made up to 20/07/02; full list of members (5 pages)
24 September 2002Registered office changed on 24/09/02 from: 48 portland place london W1B 1AJ (1 page)
24 September 2002Location of register of members (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Secretary resigned;director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 48 portland place london W1N 4AJ (1 page)
6 March 2002Registered office changed on 06/03/02 from: 48 portland place london W1N 4AJ (1 page)
4 March 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 August 2001Return made up to 20/07/01; full list of members (5 pages)
20 August 2001Return made up to 20/07/01; full list of members (5 pages)
22 September 2000Return made up to 20/07/00; full list of members (5 pages)
22 September 2000Return made up to 20/07/00; full list of members (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 October 1999Return made up to 20/07/99; full list of members (6 pages)
4 October 1999Return made up to 20/07/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
2 December 1998Return made up to 20/07/98; full list of members (7 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
2 December 1998Return made up to 20/07/98; full list of members (7 pages)
2 October 1998Full accounts made up to 30 September 1997 (12 pages)
2 October 1998Full accounts made up to 30 September 1997 (12 pages)
25 September 1997Full accounts made up to 30 September 1996 (9 pages)
25 September 1997Full accounts made up to 30 September 1996 (9 pages)
20 August 1997Return made up to 20/07/97; full list of members (6 pages)
20 August 1997Return made up to 20/07/97; full list of members (6 pages)
15 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 August 1996Company name changed guy curtis sportswear LIMITED\certificate issued on 22/08/96 (2 pages)
21 August 1996Company name changed guy curtis sportswear LIMITED\certificate issued on 22/08/96 (2 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996Return made up to 20/07/96; full list of members (7 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Return made up to 20/07/96; full list of members (7 pages)
20 August 1996New secretary appointed (1 page)
30 October 1995Registered office changed on 30/10/95 from: 8 baker street london W1M 1DA (1 page)
30 October 1995Registered office changed on 30/10/95 from: 8 baker street london W1M 1DA (1 page)
19 October 1995Receiver's abstract of receipts and payments (2 pages)
19 October 1995Receiver's abstract of receipts and payments (2 pages)
3 August 1995Receiver's abstract of receipts and payments (2 pages)
3 August 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 June 1992Full accounts made up to 30 September 1991 (10 pages)
4 June 1992Full accounts made up to 30 September 1991 (10 pages)
1 August 1991Full accounts made up to 30 September 1990 (11 pages)
1 August 1991Full accounts made up to 30 September 1990 (11 pages)
17 August 1990Full accounts made up to 30 September 1989 (12 pages)
17 August 1990Full accounts made up to 30 September 1989 (12 pages)
5 April 1983Accounts made up to 30 April 1982 (10 pages)
5 April 1983Accounts made up to 30 April 1982 (10 pages)
21 July 1982Accounts made up to 30 September 1981 (7 pages)
21 July 1982Accounts made up to 30 September 1981 (7 pages)