Company NameCura Maintenance (Southern) Limited
Company StatusDissolved
Company Number07310675
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)
Previous NameEncore Management Solutions Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dean Robert Churcher
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Dale Thomas Jones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC6-C7 Premier Business Centre Newgate Lane
Fareham
Hampshire
PO14 1TY
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2010(same day as company formation)
Correspondence AddressSuite A 1st Floor
Midas House 62 Goldsworth Road
Woking
Surrey
GU21 6LQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£30,337
Current Liabilities£288,435

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 November 2014Notice of move from Administration to Dissolution on 28 October 2014 (25 pages)
4 June 2014Administrator's progress report to 3 May 2014 (18 pages)
4 June 2014Administrator's progress report to 3 May 2014 (18 pages)
13 January 2014Result of meeting of creditors (4 pages)
27 December 2013Statement of affairs with form 2.14B (7 pages)
27 December 2013Statement of administrator's proposal (30 pages)
7 November 2013Registered office address changed from C6-C7 Premier Business Centre Newgate Lane Fareham Hampshire PO14 1TY on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from C6-C7 Premier Business Centre Newgate Lane Fareham Hampshire PO14 1TY on 7 November 2013 (2 pages)
6 November 2013Appointment of an administrator (1 page)
17 August 2013Registration of charge 073106750004, created on 16 August 2013 (22 pages)
24 June 2013Termination of appointment of Dale Thomas Jones as a director on 21 June 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 March 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2012Registered office address changed from C/O Rothman Pantall Llp 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom on 20 September 2012 (1 page)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2012Accounts made up to 31 July 2011 (3 pages)
29 February 2012Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 22 February 2012 (1 page)
29 February 2012Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 29 February 2012 (1 page)
29 February 2012Appointment of Mr Dean Robert Churcher as a director on 22 February 2012 (2 pages)
29 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1
(3 pages)
24 February 2012Company name changed encore management solutions LIMITED\certificate issued on 24/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-24
(3 pages)
28 November 2011Director's details changed for Mr Dale Thomas Jones on 28 November 2011 (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Dale Thomas Jones on 20 May 2011 (2 pages)
12 July 2010Incorporation (23 pages)