TAKARE SPECIAL PROJECTS LIMITED

TAKARE SPECIAL PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTAKARE SPECIAL PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01661703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TAKARE SPECIAL PROJECTS LIMITED?

    • (7499) /

    Where is TAKARE SPECIAL PROJECTS LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TAKARE SPECIAL PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B. P. NURSING HOMES LIMITEDNov 03, 1982Nov 03, 1982
    LYNGLEBE LIMITEDSep 03, 1982Sep 03, 1982

    What are the latest accounts for TAKARE SPECIAL PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TAKARE SPECIAL PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 06, 2012

    3 pages4.68

    Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP on Dec 28, 2011

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2011

    LRESSP

    Termination of appointment of Nicholas Tetley Beazley as a director on Dec 07, 2011

    1 pagesTM01

    Annual return made up to May 03, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2011

    Statement of capital on May 06, 2011

    • Capital: GBP 20,200
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Fraser Gregory as a director

    1 pagesTM01

    Appointment of Steven Michael Los as a director

    2 pagesAP01

    Annual return made up to May 03, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Simon Reiter as a director

    1 pagesTM01

    Termination of appointment of Mark Ellerby as a director

    1 pagesTM01

    Director's details changed for Fraser David Gregory on May 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Simon Philip Reiter on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    Who are the officers of TAKARE SPECIAL PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    WISE, Alan
    15 Stanway Road
    B71 1RW West Bromwich
    West Midlands
    Secretary
    15 Stanway Road
    B71 1RW West Bromwich
    West Midlands
    British10171590001
    WOODHEAD, Eric
    23 Midgley Drive
    B74 2TW Sutton Coldfield
    West Midlands
    Secretary
    23 Midgley Drive
    B74 2TW Sutton Coldfield
    West Midlands
    British100881760001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    BRADSHAW, Keith George
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    Director
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    EnglandBritish2543640001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    EDWARDS, John Richard Wilson, Wing Commander
    Lower Mill
    Pontesford
    SY5 0UF Shrewsbury
    Shropshire
    Director
    Lower Mill
    Pontesford
    SY5 0UF Shrewsbury
    Shropshire
    British89854180001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270003
    HEYWOOD, Anthony George
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    Director
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    British30119220002
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    British63915280001
    PRITCHARD, Deverok
    Shelrok 14 Letter Box Lane
    TN13 1SN Sevenoaks
    Kent
    Director
    Shelrok 14 Letter Box Lane
    TN13 1SN Sevenoaks
    Kent
    British48678280001
    REID, Ronald James
    Ackleton Manor
    Folley Road Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Director
    Ackleton Manor
    Folley Road Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    British125690600001
    REITER, Simon Philip
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    United KingdomBritish135845570001
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritish142125320001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    WAINWRIGHT, Gerard Bernard
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    Director
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    United KingdomBritish48897350001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001

    Does TAKARE SPECIAL PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental trust deed
    Created On Oct 25, 1991
    Delivered On Nov 13, 1991
    Covering Instrument Date Oct 25, 1991
    Outstanding
    Persons Entitled
    • L.D.C. Trustees Limited
    Transactions
    • Nov 13, 1991Registration of a charge to secure a series of debentures (397)
    Supplemental trust deed
    Created On May 31, 1991
    Delivered On Jun 06, 1991
    Outstanding
    Amount secured
    £15,750,000 11.8% first mortgage debenture stock of takare PLC and £9,250,000 11.8% first mortgage stock of takare PLC and all other moneys due or to become due to the chargee under the trust deed and any deed supplemental thereto
    Short particulars
    Freehold court house nursing home, situate at 3/5 court road, barnards green, malvern, hereford & worcs; old gates nursing home, situate at liverey branch road, fenricowles, blackburn, lancashire title no la 559298 hinley mill nursing home situate at school road, hinley, dudley, west midlands (see doc M120 for full details). 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
    • L.D.C. Trustees Limited
    Transactions
    • Jun 06, 1991Registration of a charge
    • Mar 24, 1993Statement that part or whole of property from a floating charge has been released (403b)
    Trust deed
    Created On Apr 28, 1989
    Delivered On May 15, 1989
    Outstanding
    Amount secured
    £9,250,000 11.8% first mortgage debenture stock 2014 of takare PLC and all other moneys due or to become due to the charge as defined in the deed
    Short particulars
    "Court house" nursing home. 3/5 court road barnards green, malvern hereford & worcestershire "old gates" nursing home. Livesey branch road, feniscowles blackburn lancashire title no la 559298. "hinky mill" nursing home, school road himley dudley, west midlands.. 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
    • Eagle Star Trust Company Limited
    Transactions
    • May 15, 1989Registration of a charge
    • Mar 24, 1993Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Apr 28, 1989
    Delivered On May 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a or being st. Catherine's nursing home, spring road, letchworth, hertfordshire by way of assignment of goodwill of the business if any.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 06, 1989Registration of a charge
    Supplemental legal charge
    Created On Feb 12, 1987
    Delivered On Feb 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property: st. Cloud, powick, worcestershire. Together with, fixed plant machinery fixtures.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Feb 13, 1987Registration of a charge
    Single debenture
    Created On Dec 12, 1986
    Delivered On Dec 17, 1986
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 17, 1986Registration of a charge
    Supplemental legal charge
    Created On Nov 01, 1985
    Delivered On Nov 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land k/a the court hse nursing home, court road, malvern, worcestershire. (See doc M20 for full details).
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Nov 12, 1985Registration of a charge
    Debenture
    Created On Jul 26, 1985
    Delivered On Jul 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land k/a pendyne nursing home hastings road 26 hastings road and 15 elmstead road bexhill t/n:- sx 116796 esx 29611 and sx 145542. l/h property k/a st catherines nursing home spring road letchworth, herts.(see doc M19 for full details).
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Jul 29, 1985Registration of a charge
    Legal charge
    Created On Feb 21, 1985
    Delivered On Mar 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) f/h the court house nursing home, court road malvern hereford and worcester.(2) The court farm house near the junction of court road with barnards green road, malvern hereford & worcester.
    Persons Entitled
    • Mercantile Credit Company Limited.
    Transactions
    • Mar 06, 1985Registration of a charge
    Legal charge
    Created On Jun 14, 1984
    Delivered On Jun 29, 1984
    Satisfied
    Amount secured
    £290,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    (1) f/h the court house nursing home, court road malvern hereford and worcester.(2) The court farm house near the junction of court road with barnards green road, malvern hereford & worcester.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Jun 29, 1984Registration of a charge
    Legal charge
    Created On Sep 30, 1983
    Delivered On Oct 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a pendyne nursing home, hastings road, bexhill and being nos. 24 and 26 hastings road, and no. 15 elmstead road, bexhill, T.nos. Sx 116796 esx 29611 sx 145542.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Oct 06, 1983Registration of a charge
    Legal charge
    Created On Sep 30, 1983
    Delivered On Oct 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a st. Catherine's nursing home, spring road, letchworth, hertfordshire.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Oct 06, 1983Registration of a charge
    Legal charge
    Created On Sep 30, 1983
    Delivered On Oct 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a withyfield nursing home, green lane, farnham royal parish, beacons field, buckinghamshire T.N. bm 54160. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Oct 06, 1983Registration of a charge
    Debenture
    Created On Oct 18, 1982
    Delivered On Oct 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Oct 21, 1982Registration of a charge
    Legal charge
    Created On Oct 15, 1982
    Delivered On Oct 27, 1982
    Satisfied
    Amount secured
    £170,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    1) the court house, nursing home, court road, malvern hereford and worcestershire 2) the court farm house situate near the junction at court road with barnards green road malvern hereford and worcester.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Oct 27, 1982Registration of a charge

    Does TAKARE SPECIAL PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2013Dissolved on
    Dec 07, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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