About

Registered Number: 04725010
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Liquidation
Registered Address: C/O M1 INSOLVENCY, Gothic House Barker Gate, Nottingham, NG1 1JU

 

Having been setup in 2003, Dentcare 1 Ltd are based in Nottingham, it's status is listed as "Liquidation". There is one director listed as Bhan, Makan, Dr for the company in the Companies House registry. We don't know the number of employees at Dentcare 1 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAN, Makan, Dr 14 February 2009 15 March 2010 1

Filing History

Document Type Date
LIQ14 - N/A 26 February 2020
LIQ03 - N/A 03 March 2019
AD01 - Change of registered office address 05 September 2018
LIQ03 - N/A 20 March 2018
4.68 - Liquidator's statement of receipts and payments 25 February 2017
4.68 - Liquidator's statement of receipts and payments 04 February 2016
4.48 - Notice of constitution of liquidation committee 16 June 2015
4.68 - Liquidator's statement of receipts and payments 29 January 2015
4.68 - Liquidator's statement of receipts and payments 06 February 2014
4.68 - Liquidator's statement of receipts and payments 22 February 2013
4.68 - Liquidator's statement of receipts and payments 06 March 2012
F10.2 - N/A 08 February 2011
F10.2 - N/A 08 February 2011
F10.2 - N/A 08 February 2011
AD01 - Change of registered office address 24 January 2011
RESOLUTIONS - N/A 19 January 2011
4.48 - Notice of constitution of liquidation committee 19 January 2011
4.20 - N/A 19 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2011
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 17 March 2010
TM01 - Termination of appointment of director 15 March 2010
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 June 2008
353 - Register of members 04 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
AAMD - Amended Accounts 05 April 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 13 September 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
225 - Change of Accounting Reference Date 21 June 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2007 Outstanding

N/A

Debenture 08 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.