BUPA CARE HOMES (CCG) LIMITED

BUPA CARE HOMES (CCG) LIMITED

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

    Company NameBUPA CARE HOMES (CCG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02321862
    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 BUPA CARE HOMES (CCG) LIMITED?

    • (7499) /

    Where is BUPA CARE HOMES (CCG) LIMITED located?

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

    What were the previous names of BUPA CARE HOMES (CCG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COURT CAVENDISH GROUP LIMITEDJun 04, 1993Jun 04, 1993
    SHELFCO (NO. 329) LIMITEDNov 25, 1988Nov 25, 1988

    What are the latest accounts for BUPA CARE HOMES (CCG) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BUPA CARE HOMES (CCG) 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 May 25, 2011

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2010

    LRESSP

    Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP on Jun 16, 2010

    2 pagesAD01

    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 Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Ellerby on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of BUPA CARE HOMES (CCG) 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
    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 KingdomBritishDirector105797560001
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritishDirector107664270003
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritishChartered Accountant56732410001
    HEYWOOD, Anthony George
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    Secretary
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    BritishCompany Director30119220002
    MOUL, Anthony Peter
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    Secretary
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    British47859160002
    RADIA, Sushilkumar Chandulal
    9 Grove Farm Park
    HA6 2BQ Northwood
    Middlesex
    Secretary
    9 Grove Farm Park
    HA6 2BQ Northwood
    Middlesex
    British30941210001
    RADIA, Sushilkumar Chandulal
    9 Grove Farm Park
    HA6 2BQ Northwood
    Middlesex
    Secretary
    9 Grove Farm Park
    HA6 2BQ Northwood
    Middlesex
    British30941210001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    WOODHEAD, Eric
    23 Midgley Drive
    B74 2TW Sutton Coldfield
    West Midlands
    Secretary
    23 Midgley Drive
    B74 2TW Sutton Coldfield
    West Midlands
    BritishCompany Secretary100881760001
    ACHESON, Ernest Donald, Sir
    59 Mapledene Road
    E8 3JW London
    Director
    59 Mapledene Road
    E8 3JW London
    BritishHealth Consultant36411080001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    BritishDirector107751890001
    BRADSHAW, Keith George
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    Director
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    EnglandBritishDirector2543640001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    DEAN, Barry Malcolm
    Sandpit Cottage 4 High Street
    BN6 8TA Ditchling
    Sussex
    Director
    Sandpit Cottage 4 High Street
    BN6 8TA Ditchling
    Sussex
    United KingdomBritishVenture Capitalist18034130001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritishDirector40582650004
    FIELD, Robin Shaun
    26 Gordon Avenue
    HA7 3QD Stanmore
    Middlesex
    Director
    26 Gordon Avenue
    HA7 3QD Stanmore
    Middlesex
    BritishCompany Director34497250001
    FINCH, Kevin Michael
    102 Regents Park Road
    Ground Floor Flat
    NW1 8UG London
    Director
    102 Regents Park Road
    Ground Floor Flat
    NW1 8UG London
    BritishDirector39840540003
    GOOD, Anthony Bruton Meyrick
    Flat 1
    8 Queen Anne's Gate
    SW7 5NU London
    Director
    Flat 1
    8 Queen Anne's Gate
    SW7 5NU London
    BritishDirector39536400001
    HEYWOOD, Anthony George
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    Director
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    BritishCompany Director30119220002
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritishCompany Director31693560001
    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
    BritishDirector63915280001
    REID, Ronald James
    Ackleton Manor
    Folley Road Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Director
    Ackleton Manor
    Folley Road Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    BritishDirector125690600001
    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 KingdomBritishFinance Director135845570001
    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 KingdomBritishMd Bupa Care Services142125320001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritishChartered Accountant62846800003
    WAINWRIGHT, Gerard Bernard
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    Director
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    United KingdomBritishDirector48897350001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritishSolicitor6658190001

    Does BUPA CARE HOMES (CCG) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee & debenture
    Created On May 03, 1989
    Delivered On May 18, 1989
    Satisfied
    Amount secured
    All monies due or tobecome due from the company and/or all of any of the other companies named therein to the chargee as agent and trustee for the secured creditors, including further advances and 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 (inc trade) fixed plant and machinery stocks, shares & securities.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 18, 1989Registration of a charge
    • Aug 27, 1994Statement of satisfaction of a charge in full or part (403a)

    Does BUPA CARE HOMES (CCG) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2012Dissolved on
    May 26, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    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