Toronto Street
Leeds
LS1 2HJ
Director Name | Mr Simon Pieter Dijkstra |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 December 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 April 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Martinus Petrus Johannes Theresia Emanuel Van Der Valk |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oosteinde 5 Wateringen 2291 Aa Foreign Netherlands |
Director Name | Petrus Johannes Theresia Van Der Valk |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Casembroootlaan 24 Poeldijk 2685 Ac |
Secretary Name | Keith Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 14 Alameda Road Ampthill Bedford Bedfordshire MK45 2LA |
Secretary Name | Leonardus Cornelus Theresia Van Der Valk |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Jan Van Goyenstraat 5 Waal Wijk Noord Brabant Netherlands |
Director Name | Leonardus Cornelus Theresia Van Der Valk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 2006(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN |
Director Name | Johannes Maria Petrus Weerts |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2010(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2014) |
Role | Financial Director |
Country of Residence | Netherlands |
Correspondence Address | Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN |
Director Name | Christiaan Kluiters |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2016) |
Role | Chief Financial Officer |
Country of Residence | Eindhoven The Netherlands |
Correspondence Address | Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN |
Director Name | Antonius Petrus Wilhelmus Steentjes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 2015(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Janelle House Hartham Lane Hertford SG14 1QN |
Director Name | Mr Roland Pechtold |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2015(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN |
Website | draincare.com |
---|
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
608.3k at £1 | Care United LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,016,324 |
Gross Profit | £1,015,318 |
Net Worth | £827,857 |
Cash | £76,872 |
Current Liabilities | £1,046,812 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2015 | Delivered on: 30 November 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
---|---|
9 September 2014 | Delivered on: 18 September 2014 Persons entitled: Cooperatieve Rabobank Westland U.A. Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 18 June 2014 Satisfied on: 8 October 2014 Persons entitled: Cooperatieve Rabobank Westland U.A. Classification: A registered charge Fully Satisfied |
10 June 2014 | Delivered on: 18 June 2014 Satisfied on: 8 October 2014 Persons entitled: Cooperatieve Rabobank Westland U.A. Classification: A registered charge Fully Satisfied |
28 July 2000 | Delivered 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 1996 | Delivered 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 |
15 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2020 | Administrator's progress report (25 pages) |
15 January 2020 | Notice of move from Administration to Dissolution (25 pages) |
9 September 2019 | Administrator's progress report (22 pages) |
13 March 2019 | Administrator's progress report (23 pages) |
11 December 2018 | Notice of extension of period of Administration (3 pages) |
24 September 2018 | Administrator's progress report (23 pages) |
11 April 2018 | Statement of administrator's proposal (35 pages) |
13 February 2018 | Appointment of an administrator (3 pages) |
12 February 2018 | Registered 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 2017 | Appointment of Mr Simon Pieter Dijkstra as a director on 15 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Antonius Petrus Wilhelmus Steentjes as a director on 15 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Pieter Dekker as a director on 15 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Roland Pechtold as a director on 15 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Antonius Petrus Wilhelmus Steentjes as a director on 15 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Pieter Dekker as a director on 15 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Simon Pieter Dijkstra as a director on 15 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Roland Pechtold as a director on 15 December 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 April 2016 | Appointment of Mr Roland Pechtold as a director on 1 August 2015 (2 pages) |
15 April 2016 | Appointment of Mr Roland Pechtold as a director on 1 August 2015 (2 pages) |
7 March 2016 | Termination of appointment of Christiaan Kluiters as a director on 4 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Christiaan Kluiters as a director on 4 February 2016 (2 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
30 November 2015 | Registration of charge 019993170006, created on 19 November 2015 (13 pages) |
30 November 2015 | Registration of charge 019993170006, created on 19 November 2015 (13 pages) |
2 September 2015 | Director's details changed for Antonius Petrus Wilhelmus Steentjes on 23 February 2015 (2 pages) |
2 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Antonius Petrus Wilhelmus Steentjes on 23 February 2015 (2 pages) |
2 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Termination of appointment of Leonardus Cornelus Theresia Van Der Valk as a director on 23 February 2015 (2 pages) |
28 April 2015 | Appointment of Antonius Petrus Wilhelmus Steentjies as a director on 23 February 2015 (3 pages) |
28 April 2015 | Termination of appointment of Leonardus Cornelus Theresia Van Der Valk as a director on 23 February 2015 (2 pages) |
28 April 2015 | Appointment of Antonius Petrus Wilhelmus Steentjies as a director on 23 February 2015 (3 pages) |
18 November 2014 | Termination of appointment of Leonardus Cornelus Theresia Van Der Valk as a secretary on 29 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Leonardus Cornelus Theresia Van Der Valk as a secretary on 29 October 2014 (2 pages) |
18 November 2014 | Appointment of Christian Kluters as a director on 29 October 2014 (3 pages) |
18 November 2014 | Appointment of Christian Kluters as a director on 29 October 2014 (3 pages) |
8 October 2014 | Satisfaction of charge 019993170004 in full (4 pages) |
8 October 2014 | Satisfaction of charge 019993170004 in full (4 pages) |
8 October 2014 | Satisfaction of charge 019993170003 in full (5 pages) |
8 October 2014 | Satisfaction of charge 019993170003 in full (5 pages) |
18 September 2014 | Registration of charge 019993170005, created on 9 September 2014 (43 pages) |
18 September 2014 | Registration of charge 019993170005, created on 9 September 2014 (43 pages) |
18 September 2014 | Registration of charge 019993170005, created on 9 September 2014 (43 pages) |
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 June 2014 | Registration of charge 019993170004 (44 pages) |
18 June 2014 | Registration of charge 019993170003 (44 pages) |
18 June 2014 | Registration of charge 019993170003 (44 pages) |
18 June 2014 | Registration of charge 019993170004 (44 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 April 2014 | Termination of appointment of Johannes Weerts as a director (2 pages) |
23 April 2014 | Termination of appointment of Johannes Weerts as a director (2 pages) |
15 March 2014 | Satisfaction of charge 2 in full (4 pages) |
15 March 2014 | Satisfaction of charge 1 in full (4 pages) |
15 March 2014 | Satisfaction of charge 1 in full (4 pages) |
15 March 2014 | Satisfaction of charge 2 in full (4 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Leonardus Cornelus Theresia Van Der Valk on 30 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Leonardus Cornelus Theresia Van Der Valk on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Leonard Cornelus Theresia Vander Valk on 1 July 2010 (3 pages) |
28 July 2010 | Termination of appointment of Petrus Van Der Valk as a director (2 pages) |
28 July 2010 | Termination of appointment of Petrus Van Der Valk as a director (2 pages) |
28 July 2010 | Director's details changed for Leonard Cornelus Theresia Vander Valk on 1 July 2010 (3 pages) |
28 July 2010 | Termination of appointment of Martinus Van Der Valk as a director (2 pages) |
28 July 2010 | Appointment of Johannes Maria Petrus Weerts as a director (3 pages) |
28 July 2010 | Termination of appointment of Martinus Van Der Valk as a director (2 pages) |
28 July 2010 | Appointment of Johannes Maria Petrus Weerts as a director (3 pages) |
28 July 2010 | Director's details changed for Leonard Cornelus Theresia Vander Valk on 1 July 2010 (3 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
23 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members
|
20 July 2004 | Return made up to 30/06/04; full list of members
|
24 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 4OO,capability green, luton bedfordshire. LU1 3LU (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 4OO,capability green, luton bedfordshire. LU1 3LU (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
21 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
7 August 2002 | Return made up to 30/06/02; full list of members (5 pages) |
7 August 2002 | Return made up to 30/06/02; full list of members (5 pages) |
14 July 2002 | Secretary's particulars changed (1 page) |
14 July 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
4 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 October 1999 | Return made up to 30/06/99; full list of members (5 pages) |
22 October 1999 | Return made up to 30/06/99; full list of members (5 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
13 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
3 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
4 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 August 1997 | Return made up to 30/06/97; full list of members (5 pages) |
22 August 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Return made up to 30/06/97; full list of members (5 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
11 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
23 May 1996 | Particulars of mortgage/charge (4 pages) |
23 May 1996 | Particulars of mortgage/charge (4 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | Memorandum and Articles of Association (10 pages) |
26 February 1996 | Memorandum and Articles of Association (10 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | £ nc 250000/750000 31/12/95 (1 page) |
26 February 1996 | £ nc 250000/750000 31/12/95 (1 page) |
8 February 1996 | Full accounts made up to 31 December 1994 (6 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (6 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
25 January 1990 | Memorandum and Articles of Association (10 pages) |
25 January 1990 | Memorandum and Articles of Association (10 pages) |
13 March 1986 | Incorporation (14 pages) |
13 March 1986 | Incorporation (14 pages) |