Company NameSewercare Limited
Company StatusDissolved
Company Number01999317
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Dissolution Date15 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Pieter Dekker
Date of BirthMay 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed15 December 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 15 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Simon Pieter Dijkstra
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed15 December 2017(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 15 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMartinus Petrus Johannes Theresia Emanuel Van Der Valk
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1991(5 years, 3 months after company formation)
Appointment Duration19 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOosteinde 5
Wateringen
2291 Aa
Foreign
Netherlands
Director NamePetrus Johannes Theresia Van Der Valk
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1991(5 years, 3 months after company formation)
Appointment Duration19 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCasembroootlaan 24
Poeldijk
2685 Ac
Secretary NameKeith Hoy
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 August 1991)
RoleCompany Director
Correspondence Address14 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Secretary NameLeonardus Cornelus Theresia Van Der Valk
NationalityDutch
StatusResigned
Appointed01 August 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJan Van Goyenstraat 5
Waal Wijk
Noord Brabant
Netherlands
Director NameLeonardus Cornelus Theresia Van Der Valk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed21 July 2006(20 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJanelle House
Hartham Lane
Hertford
Hertfordshire
SG14 1QN
Director NameJohannes Maria Petrus Weerts
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2010(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2014)
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence AddressJanelle House Hartham Lane
Hertford
Hertfordshire
SG14 1QN
Director NameChristiaan Kluiters
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed29 October 2014(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2016)
RoleChief Financial Officer
Country of ResidenceEindhoven The Netherlands
Correspondence AddressJanelle House
Hartham Lane
Hertford
Hertfordshire
SG14 1QN
Director NameAntonius Petrus Wilhelmus Steentjes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed23 February 2015(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressJanelle House Hartham Lane
Hertford
SG14 1QN
Director NameMr Roland Pechtold
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2015(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJanelle House
Hartham Lane
Hertford
Hertfordshire
SG14 1QN

Contact

Websitedraincare.com

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

608.3k at £1Care United LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,016,324
Gross Profit£1,015,318
Net Worth£827,857
Cash£76,872
Current Liabilities£1,046,812

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 November 2015Delivered on: 30 November 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
9 September 2014Delivered on: 18 September 2014
Persons entitled: Cooperatieve Rabobank Westland U.A.

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 18 June 2014
Satisfied on: 8 October 2014
Persons entitled: Cooperatieve Rabobank Westland U.A.

Classification: A registered charge
Fully Satisfied
10 June 2014Delivered on: 18 June 2014
Satisfied on: 8 October 2014
Persons entitled: Cooperatieve Rabobank Westland U.A.

Classification: A registered charge
Fully Satisfied
28 July 2000Delivered on: 3 August 2000
Satisfied on: 15 March 2014
Persons entitled: Parshott Company Limited

Classification: Rent deposit deed
Secured details: £6,385 due from the company to the chargee.
Particulars: Rent deposit £6,385. see the mortgage charge document for full details.
Fully Satisfied
14 May 1996Delivered on: 23 May 1996
Satisfied on: 15 March 2014
Persons entitled: Abn Amro Bank 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

Filing History

15 April 2020Final Gazette dissolved following liquidation (1 page)
23 January 2020Administrator's progress report (25 pages)
15 January 2020Notice of move from Administration to Dissolution (25 pages)
9 September 2019Administrator's progress report (22 pages)
13 March 2019Administrator's progress report (23 pages)
11 December 2018Notice of extension of period of Administration (3 pages)
24 September 2018Administrator's progress report (23 pages)
11 April 2018Statement of administrator's proposal (35 pages)
13 February 2018Appointment of an administrator (3 pages)
12 February 2018Registered office address changed from Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 12 February 2018 (2 pages)
28 December 2017Appointment of Mr Simon Pieter Dijkstra as a director on 15 December 2017 (2 pages)
28 December 2017Termination of appointment of Antonius Petrus Wilhelmus Steentjes as a director on 15 December 2017 (1 page)
28 December 2017Appointment of Mr Pieter Dekker as a director on 15 December 2017 (2 pages)
28 December 2017Termination of appointment of Roland Pechtold as a director on 15 December 2017 (1 page)
28 December 2017Termination of appointment of Antonius Petrus Wilhelmus Steentjes as a director on 15 December 2017 (1 page)
28 December 2017Appointment of Mr Pieter Dekker as a director on 15 December 2017 (2 pages)
28 December 2017Appointment of Mr Simon Pieter Dijkstra as a director on 15 December 2017 (2 pages)
28 December 2017Termination of appointment of Roland Pechtold as a director on 15 December 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 September 2016Full accounts made up to 31 December 2015 (22 pages)
16 September 2016Full accounts made up to 31 December 2015 (22 pages)
23 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 April 2016Appointment of Mr Roland Pechtold as a director on 1 August 2015 (2 pages)
15 April 2016Appointment of Mr Roland Pechtold as a director on 1 August 2015 (2 pages)
7 March 2016Termination of appointment of Christiaan Kluiters as a director on 4 February 2016 (2 pages)
7 March 2016Termination of appointment of Christiaan Kluiters as a director on 4 February 2016 (2 pages)
12 January 2016Resolutions
  • RES13 ‐ General business 21/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ General business 21/12/2015
(12 pages)
30 November 2015Registration of charge 019993170006, created on 19 November 2015 (13 pages)
30 November 2015Registration of charge 019993170006, created on 19 November 2015 (13 pages)
2 September 2015Director's details changed for Antonius Petrus Wilhelmus Steentjes on 23 February 2015 (2 pages)
2 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 608,284
(4 pages)
2 September 2015Director's details changed for Antonius Petrus Wilhelmus Steentjes on 23 February 2015 (2 pages)
2 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 608,284
(4 pages)
10 June 2015Full accounts made up to 31 December 2014 (16 pages)
10 June 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Termination of appointment of Leonardus Cornelus Theresia Van Der Valk as a director on 23 February 2015 (2 pages)
28 April 2015Appointment of Antonius Petrus Wilhelmus Steentjies as a director on 23 February 2015 (3 pages)
28 April 2015Termination of appointment of Leonardus Cornelus Theresia Van Der Valk as a director on 23 February 2015 (2 pages)
28 April 2015Appointment of Antonius Petrus Wilhelmus Steentjies as a director on 23 February 2015 (3 pages)
18 November 2014Termination of appointment of Leonardus Cornelus Theresia Van Der Valk as a secretary on 29 October 2014 (2 pages)
18 November 2014Termination of appointment of Leonardus Cornelus Theresia Van Der Valk as a secretary on 29 October 2014 (2 pages)
18 November 2014Appointment of Christian Kluters as a director on 29 October 2014 (3 pages)
18 November 2014Appointment of Christian Kluters as a director on 29 October 2014 (3 pages)
8 October 2014Satisfaction of charge 019993170004 in full (4 pages)
8 October 2014Satisfaction of charge 019993170004 in full (4 pages)
8 October 2014Satisfaction of charge 019993170003 in full (5 pages)
8 October 2014Satisfaction of charge 019993170003 in full (5 pages)
18 September 2014Registration of charge 019993170005, created on 9 September 2014 (43 pages)
18 September 2014Registration of charge 019993170005, created on 9 September 2014 (43 pages)
18 September 2014Registration of charge 019993170005, created on 9 September 2014 (43 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 608,284
(4 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 608,284
(4 pages)
18 June 2014Registration of charge 019993170004 (44 pages)
18 June 2014Registration of charge 019993170003 (44 pages)
18 June 2014Registration of charge 019993170003 (44 pages)
18 June 2014Registration of charge 019993170004 (44 pages)
25 April 2014Full accounts made up to 31 December 2013 (16 pages)
25 April 2014Full accounts made up to 31 December 2013 (16 pages)
23 April 2014Termination of appointment of Johannes Weerts as a director (2 pages)
23 April 2014Termination of appointment of Johannes Weerts as a director (2 pages)
15 March 2014Satisfaction of charge 2 in full (4 pages)
15 March 2014Satisfaction of charge 1 in full (4 pages)
15 March 2014Satisfaction of charge 1 in full (4 pages)
15 March 2014Satisfaction of charge 2 in full (4 pages)
12 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Leonardus Cornelus Theresia Van Der Valk on 30 June 2010 (2 pages)
23 August 2010Director's details changed for Leonardus Cornelus Theresia Van Der Valk on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Leonard Cornelus Theresia Vander Valk on 1 July 2010 (3 pages)
28 July 2010Termination of appointment of Petrus Van Der Valk as a director (2 pages)
28 July 2010Termination of appointment of Petrus Van Der Valk as a director (2 pages)
28 July 2010Director's details changed for Leonard Cornelus Theresia Vander Valk on 1 July 2010 (3 pages)
28 July 2010Termination of appointment of Martinus Van Der Valk as a director (2 pages)
28 July 2010Appointment of Johannes Maria Petrus Weerts as a director (3 pages)
28 July 2010Termination of appointment of Martinus Van Der Valk as a director (2 pages)
28 July 2010Appointment of Johannes Maria Petrus Weerts as a director (3 pages)
28 July 2010Director's details changed for Leonard Cornelus Theresia Vander Valk on 1 July 2010 (3 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
23 August 2006Return made up to 30/06/06; full list of members (2 pages)
23 August 2006Return made up to 30/06/06; full list of members (2 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 30/06/05; full list of members (2 pages)
2 August 2005Return made up to 30/06/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 December 2003Registered office changed on 08/12/03 from: 4OO,capability green, luton bedfordshire. LU1 3LU (1 page)
8 December 2003Registered office changed on 08/12/03 from: 4OO,capability green, luton bedfordshire. LU1 3LU (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 July 2003Return made up to 30/06/03; full list of members (5 pages)
21 July 2003Return made up to 30/06/03; full list of members (5 pages)
7 August 2002Return made up to 30/06/02; full list of members (5 pages)
7 August 2002Return made up to 30/06/02; full list of members (5 pages)
14 July 2002Secretary's particulars changed (1 page)
14 July 2002Secretary's particulars changed (1 page)
1 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
8 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 July 2001Return made up to 30/06/01; full list of members (5 pages)
12 July 2001Return made up to 30/06/01; full list of members (5 pages)
17 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 30/06/00; full list of members (5 pages)
12 July 2000Return made up to 30/06/00; full list of members (5 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 October 1999Return made up to 30/06/99; full list of members (5 pages)
22 October 1999Return made up to 30/06/99; full list of members (5 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
13 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1998Return made up to 30/06/98; full list of members (5 pages)
3 July 1998Return made up to 30/06/98; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 August 1997Return made up to 30/06/97; full list of members (5 pages)
22 August 1997Secretary's particulars changed (1 page)
22 August 1997Secretary's particulars changed (1 page)
22 August 1997Return made up to 30/06/97; full list of members (5 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
4 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
11 August 1996Return made up to 30/06/96; no change of members (4 pages)
11 August 1996Return made up to 30/06/96; no change of members (4 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
26 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1996Memorandum and Articles of Association (10 pages)
26 February 1996Memorandum and Articles of Association (10 pages)
26 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1996£ nc 250000/750000 31/12/95 (1 page)
26 February 1996£ nc 250000/750000 31/12/95 (1 page)
8 February 1996Full accounts made up to 31 December 1994 (6 pages)
8 February 1996Full accounts made up to 31 December 1994 (6 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 January 1990Memorandum and Articles of Association (10 pages)
25 January 1990Memorandum and Articles of Association (10 pages)
13 March 1986Incorporation (14 pages)
13 March 1986Incorporation (14 pages)