OHI ANGLIA CARE LTD
Overview
| Company Name | OHI ANGLIA CARE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01375652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OHI ANGLIA CARE LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is OHI ANGLIA CARE LTD located?
| Registered Office Address | Tower 42 25 Old Broad Street EC2N 1HQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OHI ANGLIA CARE LTD?
| Company Name | From | Until |
|---|---|---|
| ANGLIA CARE LIMITED | Oct 22, 1987 | Oct 22, 1987 |
| T.P. BARRETT (CONSTRUCTION) LIMITED | Jun 27, 1978 | Jun 27, 1978 |
What are the latest accounts for OHI ANGLIA CARE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OHI ANGLIA CARE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 27, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Robert Stephenson on Mar 01, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Ritz on Mar 01, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daniel Booth on Mar 01, 2017 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Daniel Booth on Mar 01, 2017 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on Apr 28, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Second filing of the annual return made up to Feb 28, 2016 | 23 pages | RP04AR01 | ||||||||||||||
Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on Aug 24, 2016 | 1 pages | AD01 | ||||||||||||||
Who are the officers of OHI ANGLIA CARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Daniel | Secretary | 303 International Circle Suite 200 21030 Hunt Valley Omega Healthcare Investors, Inc. Maryland United States | 197726020001 | |||||||
| BOOTH, Daniel James | Director | 303 International Circle Suite 200 21030 Hunt Valley Omega Healthcare Investors, Inc. Maryland United States | United States | American | 265749890001 | |||||
| RITZ, Michael Daniel | Director | 303 International Circle Suite 200 21030 Hunt Valley Omega Healthcare Investors, Inc. Maryland United States | United States | American | 231342520001 | |||||
| STEPHENSON, Robert | Director | 303 International Circle Suite 200 21030 Hunt Valley Omega Healthcare Investors, Inc. Maryland United States | United States | American | 196594350001 | |||||
| BARRETT, Nicholas Charles | Secretary | The Rookery Carlton Colville NR32 8HJ Lowestoft Suffolk | British | 111503670001 | ||||||
| BARRETT, Timothy Patrick | Secretary | The Rookery Carlton Colville NR32 8HJ Lowestoft Suffolk | English | 34123970001 | ||||||
| LOMER, Graham Charles | Secretary | c/o Kaye Scholer Llp Aldersgate Street EC1A 4HY London 140 | British | 96916290001 | ||||||
| ROSS, Janet Mary | Secretary | Highfield Cottage Hasketon Woodbridge Suffolk | British | 27971300001 | ||||||
| BARRETT, Charlotte | Director | Flat 1 9 Wyneham Road SE24 9NT Herne Hill London | British | 80725210001 | ||||||
| BARRETT, Christopher James | Director | The Rookery Carlton Colville NR33 8HJ Lowestoft Suffolk | British | 74776790002 | ||||||
| BARRETT, Hazel Margaret | Director | The Rookery Carlton Colville Lowestoft NR32 8HJ Suffolk | United Kingdom | British | 112054720002 | |||||
| BARRETT, Nicholas Charles | Director | The Rookery Carlton Colville NR32 8HJ Lowestoft Suffolk | British | 111503670001 | ||||||
| BARRETT, Timothy Patrick | Director | The Rookery Carlton Colville NR32 8HJ Lowestoft Suffolk | England | English | 34123970001 | |||||
| BATES, David John | Director | The Crescent CO13 9AP Frinton-On-Sea 4 Essex | United Kingdom | British | 96384800003 | |||||
| CLOUGH, Richard Stanley | Director | Lodge House Lodge Lane Langham CO4 5NE Colchester Essex | England | British | 7897560002 | |||||
| LOMER, Graham Charles | Director | c/o Kaye Scholer Llp Aldersgate Street EC1A 4HY London 140 | United Kingdom | British | 147828420021 | |||||
| OSBORNE, Michael | Director | Lodge House Lodge Lane Langham CO4 5NE Colchester Essex | England | British | 187902120001 | |||||
| ROBERTS, Carol Joan | Director | Abbey Farm House NR14 6EL Mundham Norfolk | British | 34123980002 | ||||||
| ROSS, Janet Mary | Director | Highfield Cottage Hasketon Woodbridge Suffolk | British | 27971300001 |
Who are the persons with significant control of OHI ANGLIA CARE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ohi Uk Healthcare Properties Ltd | Apr 06, 2016 | Citypoint 1 Ropemaker Street EC2Y 9UE London Level 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OHI ANGLIA CARE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Apr 04, 2008 Delivered On Apr 10, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Apr 04, 2008 Delivered On Apr 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 07, 2006 Delivered On Mar 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Uvedale court sheltered housing coddenham road needham market suffolk t/n SK148640,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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