CHALLENGE CARE LIMITED

CHALLENGE CARE LIMITED

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

    Company NameCHALLENGE CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01973823
    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 CHALLENGE CARE LIMITED?

    • (7499) /

    Where is CHALLENGE CARE LIMITED located?

    Registered Office Address
    Craegmoor House
    Perdiswell Park
    WR3 7NW Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHALLENGE CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALLYSIDE LIMITEDDec 24, 1985Dec 24, 1985

    What are the latest accounts for CHALLENGE CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CHALLENGE CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Manson as a director

    1 pagesTM01

    Appointment of Mr David James Hall as a secretary

    2 pagesAP03

    Appointment of Mr Philip Henry Scott as a director

    2 pagesAP01

    Appointment of Mr Jason David Lock as a director

    2 pagesAP01

    Appointment of Mr Matthew Franzidis as a director

    2 pagesAP01

    Termination of appointment of Scott Morrison as a secretary

    1 pagesTM02

    Termination of appointment of Christine Cameron as a director

    1 pagesTM01

    Termination of appointment of Albert Smith as a director

    1 pagesTM01

    Termination of appointment of Julian Ball as a director

    1 pagesTM01

    Annual return made up to Mar 15, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2011

    Statement of capital on Mar 30, 2011

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

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

    8 pagesAA

    Annual return made up to Mar 15, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages353a

    legacy

    1 pages190a

    legacy

    2 pages288a

    Who are the officers of CHALLENGE CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Secretary
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    159617710001
    FRANZIDIS, Matthew
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Director
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandUkDirector129251300001
    LOCK, Jason David
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Director
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritishDirector144822040001
    SCOTT, Philip Henry
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Director
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritishDirector174231320001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    SIDERAS, Eleni
    138 Chase Road
    Southgate
    N14 4LG London
    Secretary
    138 Chase Road
    Southgate
    N14 4LG London
    British2735020001
    SIDERAS, Renos
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    Secretary
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    BritishAccountant42405830001
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Secretary
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    ARTIS, Carol Mary
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    Director
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    BritishOperations Director54150740002
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Director
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritishDirector138044110001
    BLACKOE, George Henry
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    Director
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    United KingdomBritishCompany Director3431630001
    BYRNE, Michael
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    Director
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    CanadianCompany Director100296200001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritishChief Finance Officer113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Director
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritishDirector163745150001
    CHAPLIN, Leslie James
    Birkett House
    Front Street Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    Director
    Birkett House
    Front Street Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    EnglandBritishManaging Director90005480001
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Director
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    BritishDirector35902810001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Director
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritishCompany Director111513540001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Director
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritishAccountant126071210001
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Director
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritishCompany Director124068010001
    SIDERAS, Eleni
    138 Chase Road
    Southgate
    N14 4LG London
    Director
    138 Chase Road
    Southgate
    N14 4LG London
    BritishCompany Director Chief2735020001
    SIDERAS, George
    24 Lambourne Gardens
    Chingford
    E4 7SG London
    Director
    24 Lambourne Gardens
    Chingford
    E4 7SG London
    BritishPhysiotherapist12587320001
    SIDERAS, Louis
    138 Chase Road
    Southgate
    N14 4LG London
    Director
    138 Chase Road
    Southgate
    N14 4LG London
    BritishCompany Director2735030001
    SIDERAS, Renos
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    Director
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    BritishMan Accountant42405830001
    SMITH, Albert Edward
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    Director
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    EnglandBritishChief Executive Officer77631340001
    SPURLING, Julian Neville Guy
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    Director
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    EnglandBritishCompany Director110225070001
    STRATFORD, Michael Anthony
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    Director
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    United KingdomBritishCompany Director38853720002
    THOMAS, Alan Keith
    21 Manor Rise
    Reepham
    LN3 4GA Lincoln
    Lincolnshire
    Director
    21 Manor Rise
    Reepham
    LN3 4GA Lincoln
    Lincolnshire
    BritishRegional Director89071280001

    Does CHALLENGE CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
    Created On Oct 02, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Feb 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 17, 2007
    Delivered On Sep 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Jul 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Borrower deed of charge
    Created On Aug 13, 2003
    Delivered On Sep 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Borrower Security Trustee)
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent)
    Created On May 07, 2003
    Delivered On May 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders
    Transactions
    • May 21, 2003Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 14, 2003
    Delivered On Jan 23, 2003
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 14, 2003
    Delivered On Jan 23, 2003
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from parkcare homes (no.2) LTD (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
    Created On Oct 31, 2001
    Delivered On Nov 14, 2001
    Satisfied
    Amount secured
    All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Mezzanine Limited
    Transactions
    • Nov 14, 2001Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Mar 09, 2001
    Delivered On Mar 27, 2001
    Satisfied
    Amount secured
    All present and future liabilities of craegmoor group limited or parkcare homes (NO2) limited (whether actual or contingent and whether owed jointly or severally or in any other capacity) to the chargee under the facility agreement dated 18 september 2000 any other document (all as defined) together with all expenses
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Trustee for the Lenders)
    Transactions
    • Mar 27, 2001Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 26, 2000
    Delivered On Jun 10, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee and/or ucb healthcare finance no.1 Limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Jun 10, 2000Registration of a charge (395)
    • Mar 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 07, 1996
    Delivered On Feb 19, 1996
    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
    • Feb 19, 1996Registration of a charge (395)
    • Mar 29, 2001Statement 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