RALTON CARE HOMES LTD.

RALTON CARE HOMES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRALTON CARE HOMES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00769585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RALTON CARE HOMES LTD.?

    • Other human health activities (86900) / Human health and social work activities

    Where is RALTON CARE HOMES LTD. located?

    Registered Office Address
    23 Buckingham Gate
    SW1E 6LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RALTON CARE HOMES LTD.?

    Previous Company Names
    Company NameFromUntil
    RALTON CATERING CO LIMITEDAug 01, 1963Aug 01, 1963

    What are the latest accounts for RALTON CARE HOMES LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for RALTON CARE HOMES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on May 05, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off 17/02/2017
    RES13

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 27, 2016 with updates

    5 pagesCS01

    Termination of appointment of Cherian Padinjarethalakal Thomas as a director on Mar 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Patricia Maureen Hodgkinson as a director on Sep 29, 2015

    1 pagesTM01

    Appointment of Mr Bhanu Choudhrie as a director on Sep 22, 2015

    2 pagesAP01

    Appointment of Mr Cherian Padinjarethalakal Thomas as a director on Sep 22, 2015

    2 pagesAP01

    Satisfaction of charge 11 in full

    2 pagesMR04

    Annual return made up to Jul 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 54,400
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jul 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 54,400
    SH01

    Termination of appointment of Bhanu Choudhrie as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jul 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Director's details changed for Mr Bhanu Choudhrie on Jul 30, 2013

    2 pagesCH01

    Director's details changed for Mrs Patricia Hodgkinson on Jul 02, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Director's details changed for Patricia Hodgkinson on Jul 02, 2012

    2 pagesCH01

    Annual return made up to Jul 27, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of RALTON CARE HOMES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUDARUTH, Satyabhama
    Buckingham Gate
    SW1E 6LB London
    23
    England
    Secretary
    Buckingham Gate
    SW1E 6LB London
    23
    England
    Mauritian138580700001
    CHOUDHRIE, Bhanu
    Buckingham Gate
    SW1E 6LB London
    23
    England
    Director
    Buckingham Gate
    SW1E 6LB London
    23
    England
    EnglandBritish97817430002
    HARDWICK, Betty Louise
    Ravenhill Terrace
    7 The Laurels
    WS15 1BE Rugeley
    Staffordshire
    Secretary
    Ravenhill Terrace
    7 The Laurels
    WS15 1BE Rugeley
    Staffordshire
    British17688520002
    SOBTI, Sian Elizabeth
    10 Chad Road
    Edgbaston
    B15 3EN Birmingham
    West Midlands
    Secretary
    10 Chad Road
    Edgbaston
    B15 3EN Birmingham
    West Midlands
    British157621570001
    JD SECRETARIAT LIMITED
    1 Lumley Street
    Mayfair
    W1K 6TT London
    Secretary
    1 Lumley Street
    Mayfair
    W1K 6TT London
    59292030001
    CHOUDHRIE, Bhanu
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    EnglandBritish97817430002
    HARDWICK, Betty Louise
    Ravenhill Terrace
    7 The Laurels
    WS15 1BE Rugeley
    Staffordshire
    Director
    Ravenhill Terrace
    7 The Laurels
    WS15 1BE Rugeley
    Staffordshire
    British17688520002
    HARDWICK, Gary Charles
    53 Stafford Road
    Great Wyrley
    WS6 6BA Walsall
    West Midlands
    Director
    53 Stafford Road
    Great Wyrley
    WS6 6BA Walsall
    West Midlands
    British17688550001
    HARDWICK, Keith Leonard
    31 Canterbury Way
    WS12 5YR Cannock
    Staffordshire
    Director
    31 Canterbury Way
    WS12 5YR Cannock
    Staffordshire
    British46906650002
    HARDWICK, Philip
    26 Kingfisher Drive
    Little Haywood
    ST18 0FH Stafford
    Staffordshire
    Director
    26 Kingfisher Drive
    Little Haywood
    ST18 0FH Stafford
    Staffordshire
    United KingdomBritish17688530002
    HODGKINSON, Patricia Maureen
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    EnglandBritish44669100002
    PETERS, Robert Wade
    2 Frances Drive
    Bloxwich
    WS3 3NH Walsall
    West Midlands
    Director
    2 Frances Drive
    Bloxwich
    WS3 3NH Walsall
    West Midlands
    British53687180001
    ROOBOTTOM, Carl Ashley, Dr
    7 Warren Park
    Woolwich
    PL6 7QR Plymouth
    Director
    7 Warren Park
    Woolwich
    PL6 7QR Plymouth
    British53687370002
    SOBTI, Anil Kumar, Dr
    10 Chad Road
    Edgbaston
    B15 3EN Birmingham
    Director
    10 Chad Road
    Edgbaston
    B15 3EN Birmingham
    United KingdomBritish57597580004
    THOMAS, Cherian Padinjarethalakal
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    Director
    Vincent Square
    Victoria
    SW1P 2PN London
    1
    United KingdomBritish134863110001

    Who are the persons with significant control of RALTON CARE HOMES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Falcon Lodge Limited
    Vincent Square
    C/O Ccag
    SW1P 2PN London
    1
    England
    Jul 27, 2016
    Vincent Square
    C/O Ccag
    SW1P 2PN London
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number3165690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RALTON CARE HOMES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 01, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 01, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 07, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a new town service station stafford road grat wyrley walsall staffordshire t/n SF349282. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 13, 1995
    Delivered On Nov 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-kernel hotel and cafe stafford road newtown walsall staffordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 13, 1995
    Delivered On Nov 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 1995Registration of a charge (395)
    • Apr 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 17, 1993
    Delivered On Sep 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a kernel hotel and cafe, stafford road, newtown, nr. Walsall, west midlands by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    • Jul 03, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 09, 1989
    Delivered On Aug 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The fully licensed premises k/a the kernel hotel at stafford road, newton near walsall, west midalnds together with fixtures, fittings & goodwill of the business & benefit of the licences relating thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bass Mitchell & Butlers Limited
    Transactions
    • Aug 11, 1989Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 19, 1984
    Delivered On Oct 20, 1984
    Satisfied
    Amount secured
    £40,000 and all monies due or to become due from the company to the chargee on any account current or stated for goods supplied or otherwise.
    Short particulars
    F/H the kernel hotel stafford road newtown nr walsall staffordshire together with the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bass Mitchells and Butlers LTD
    Transactions
    • Oct 20, 1984Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1982
    Delivered On Aug 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H kernal hotel and cafe stafford road new town nr walsall staffs together with all trade and other fixtures and the goodwill of the business, the benefit of all licences.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 20, 1982Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 02, 1981
    Delivered On Oct 02, 1981
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Kernal hotel and cafe stafford road, norton, near wallsall, staffordshire.
    Persons Entitled
    • Courage Brewing Limited
    Transactions
    • Oct 02, 1981Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 11, 1972
    Delivered On Jul 24, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kernel cafe, stafford road, newtown, walsall, staffordshire to the with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 24, 1972Registration of a charge
    • Dec 16, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0