CARLTON HEALTHCARE LIMITED
Overview
| Company Name | CARLTON HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02234232 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CARLTON HEALTHCARE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CARLTON HEALTHCARE LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARLTON HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAGEHOLD LIMITED | Mar 23, 1988 | Mar 23, 1988 |
What are the latest accounts for CARLTON HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CARLTON HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 08, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 20, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Emily Ann Mousley as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jun 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Mr David Leonard Grose on Jan 29, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr David Leonard Grose on Dec 20, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Who are the officers of CARLTON HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEPC SECRETARIES LIMITED | Secretary | 4th Floor Lloyds Chambers 1 Portsoken Street E1 8LW London |
| 79708020003 | ||||||||||
| GROSE, David Leonard | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire | United Kingdom | British | 120479020004 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | Portsoken Street E1 8HZ London 1 England | United Kingdom | British | 155163600003 | |||||||||
| LIPSCOMB, Helen | Secretary | 11 Herbert Road N11 2QN London | British | 5036040002 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Hill House Crook Road Brenchley TN12 7BS Tonbridge Kent | British | 79436600001 | ||||||||||
| PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| ANDERSON, William Wallace | Director | 141 Rosendale Road SE21 8HE London | England | British | 2894560001 | |||||||||
| ARTUS, Alan Norman | Director | 10 Cambridge Road SW11 4RS London | British | 72061440002 | ||||||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| DAVIDSON, Gavin Arthur | Director | 3 Westfield Road SL6 7AU Maidenhead Berkshire | British | 59873500003 | ||||||||||
| DAVIES, Richard James Guy | Director | Rookery Farm Nayland Road CO6 3DE West Bergholt Colchester | England | British | 158659330001 | |||||||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||||||
| GAYNOR, Paul | Director | 26 Wentworth Drive Usworth NE37 1PX Washington Tyne & Wear | British | 9385530001 | ||||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||||||
| MCDONALD, Peter Stuart | Director | 4 St Stephens Terrace SW8 1DH London | British | 77781180001 | ||||||||||
| MCGARRITY, Stewart | Director | Clearwell Cottage Boulters Lane SL6 8TJ Maidenhead Berkshire | British | 65801380001 | ||||||||||
| MOUSLEY, Emily Ann | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | England | British | 155262770003 | |||||||||
| NEALE, Charles Christopher Anthony | Director | 62 Scarsdale Villas W8 6PP London | British | 24748590001 | ||||||||||
| PEARCE, Michael Keith | Director | 3 Winchcombe Road Twyford RG10 0AS Reading Berkshire | British | 36727390001 | ||||||||||
| PLUMMER, Jeremy James | Director | Springwell House The Street North Warnborough RG29 1BD Hook Hampshire | England | British | 3994380002 | |||||||||
| POPE, Nigel Howard | Director | 3 Rolleston Close Petts Wood BR5 1AN Orpington Kent | British | 29583660001 | ||||||||||
| PRINGLE, Keith Sutherland | Director | 16 Corsbie Grove DG8 6JE Newton Stewart Wigtownshire | British | 1374510005 | ||||||||||
| SHEEHAN, Nicholas John Philip | Director | Upperfold Hewshott Lane GU30 7SU Liphook Hampshire | British | 39476870001 | ||||||||||
| STRATTON, Carol Ann | Director | 127 Maidstone Road Ruxley Corner Foots Cray DA14 5HX Sidcup Kent | England | British | 79680570001 | |||||||||
| VAUGHAN, Steven Mark | Director | Ewshot Hurst Church Lane Ewshot GU10 5BD Farnham Surrey | England | British | 98406850001 | |||||||||
| WALSH, David George Patrick | Director | Manor Farm Little Cheverell SN10 4JP Devizes Wiltshire | British | 11107290001 | ||||||||||
| WARE, Robert Thomas Ernest | Director | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 | |||||||||
| WATTERS, Iain Russell | Director | Laurel Bank Poyle Lane SL1 8LA Burnham Slough Buckinghamshire | United Kingdom | British | 3717820002 |
Does CARLTON HEALTHCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 03, 1989 Delivered On May 22, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or and associated company or and guarantor (as defined) on any account whatsoever. | |
Short particulars F/H property k/a 10 harley street t/no 315546 floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. (See form 395 ref M241 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CARLTON HEALTHCARE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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