CARLTON HEALTHCARE LIMITED

CARLTON HEALTHCARE LIMITED

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

    Company NameCARLTON HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02234232
    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 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 AddressNo

    What were the previous names of CARLTON HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAGEHOLD LIMITEDMar 23, 1988Mar 23, 1988

    What are the latest accounts for CARLTON HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CARLTON HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2016

    LRESSP

    Termination of appointment of Emily Ann Mousley as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mrs Kirsty Ann-Marie Wilman as a director on Jun 23, 2016

    2 pagesAP01

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2014

    Statement of capital on Jan 04, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011

    2 pagesAD01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Leonard Grose on Dec 20, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Who are the officers of CARLTON HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Secretary
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    GROSE, David Leonard
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United KingdomBritish120479020004
    WILMAN, Kirsty Ann-Marie
    Portsoken Street
    E1 8HZ London
    1
    England
    Director
    Portsoken Street
    E1 8HZ London
    1
    England
    United KingdomBritish155163600003
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    PALMER, Martin Trevor Digby
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    Secretary
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    British79436600001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    ANDERSON, William Wallace
    141 Rosendale Road
    SE21 8HE London
    Director
    141 Rosendale Road
    SE21 8HE London
    EnglandBritish2894560001
    ARTUS, Alan Norman
    10 Cambridge Road
    SW11 4RS London
    Director
    10 Cambridge Road
    SW11 4RS London
    British72061440002
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    DAVIDSON, Gavin Arthur
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    Director
    3 Westfield Road
    SL6 7AU Maidenhead
    Berkshire
    British59873500003
    DAVIES, Richard James Guy
    Rookery Farm
    Nayland Road
    CO6 3DE West Bergholt
    Colchester
    Director
    Rookery Farm
    Nayland Road
    CO6 3DE West Bergholt
    Colchester
    EnglandBritish158659330001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    GAYNOR, Paul
    26 Wentworth Drive
    Usworth
    NE37 1PX Washington
    Tyne & Wear
    Director
    26 Wentworth Drive
    Usworth
    NE37 1PX Washington
    Tyne & Wear
    British9385530001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    British77781180001
    MCGARRITY, Stewart
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    Director
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    British65801380001
    MOUSLEY, Emily Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    EnglandBritish155262770003
    NEALE, Charles Christopher Anthony
    62 Scarsdale Villas
    W8 6PP London
    Director
    62 Scarsdale Villas
    W8 6PP London
    British24748590001
    PEARCE, Michael Keith
    3 Winchcombe Road
    Twyford
    RG10 0AS Reading
    Berkshire
    Director
    3 Winchcombe Road
    Twyford
    RG10 0AS Reading
    Berkshire
    British36727390001
    PLUMMER, Jeremy James
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    Director
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    EnglandBritish3994380002
    POPE, Nigel Howard
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    Director
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    British29583660001
    PRINGLE, Keith Sutherland
    16 Corsbie Grove
    DG8 6JE Newton Stewart
    Wigtownshire
    Director
    16 Corsbie Grove
    DG8 6JE Newton Stewart
    Wigtownshire
    British1374510005
    SHEEHAN, Nicholas John Philip
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    British39476870001
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    EnglandBritish79680570001
    VAUGHAN, Steven Mark
    Ewshot Hurst
    Church Lane Ewshot
    GU10 5BD Farnham
    Surrey
    Director
    Ewshot Hurst
    Church Lane Ewshot
    GU10 5BD Farnham
    Surrey
    EnglandBritish98406850001
    WALSH, David George Patrick
    Manor Farm
    Little Cheverell
    SN10 4JP Devizes
    Wiltshire
    Director
    Manor Farm
    Little Cheverell
    SN10 4JP Devizes
    Wiltshire
    British11107290001
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritish4779170003
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritish3717820002

    Does CARLTON HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 22, 1989Registration of a charge
    • Sep 04, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CARLTON HEALTHCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2016Commencement of winding up
    Dec 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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