FIRTREE CARE LIMITED
Overview
| Company Name | FIRTREE CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02628796 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRTREE CARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FIRTREE CARE LIMITED located?
| Registered Office Address | 6th Floor One London Wall EC2Y 5EB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRTREE CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED CARE (KENT) LIMITED | Oct 16, 1992 | Oct 16, 1992 |
| FIRTREE HOUSE NURSING HOME LIMITED | Mar 09, 1992 | Mar 09, 1992 |
| LESTER ALDRIDGE NUMBER 111 LIMITED | Jul 12, 1991 | Jul 12, 1991 |
What are the latest accounts for FIRTREE CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for FIRTREE CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Richard Stephen Welch as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Paul Ray Womble as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Director's details changed for Mr Richard Stephen Welch on Sep 20, 2021 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD02 | ||||||||||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor One London Wall London EC2Y 5EB on Jul 09, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 22, 2021 with updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Aug 10, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on Aug 17, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Jonathan David Farkas as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Stephen Welch as a director on Jun 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of FIRTREE CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOMBLE, Paul Ray | Director | E. John Carpenter Freeway Suite 1400 75062 Irving 545 Texas United States | United States | American | 293942010001 | |||||||||
| ANGELL, Peter George | Secretary | 29 Bowfield Hook RG27 9SA Basingstoke Hampshire | British | 781800001 | ||||||||||
| BREW, Godfrey Arthur | Secretary | Plum Tree Cottage High Street SN8 3AB Burbage Wiltshire | British | 83362410001 | ||||||||||
| BREW, Godfrey Arthur | Secretary | Plum Tree Cottage High Street SN8 3AB Burbage Wiltshire | British | 83362410001 | ||||||||||
| DRAKE, John Alwyn | Secretary | 10 Cavendish Grove SO23 7HQ Winchester Hampshire | British | 53228410001 | ||||||||||
| JAMES, Nicholas David | Secretary | 74 St Cross Road SO23 9PS Winchester Hampshire | British | 36166630001 | ||||||||||
| JAMES, Nicholas David | Secretary | 74 St Cross Road SO23 9PS Winchester Hampshire | British | 36166630001 | ||||||||||
| POWELL, Elizabeth Mary | Secretary | High Pines 15 Pine Ridge Drive Lower Bourne GU10 3JR Farnham Surrey | British | 51277850001 | ||||||||||
| SCHOFIELD, Nigel Bennett | Secretary | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | British | 52338530002 | ||||||||||
| LESTER ALDRIDGE (SECRETARIAL) LIMITED | Secretary | Russell House Oxford Road BH8 8EX Bournemouth Dorset | 4056160001 | |||||||||||
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | London Wall EC2Y 5AS London 6th Floor, 125 England |
| 175738460001 | ||||||||||
| BRIERLEY, David Ian | Director | 63a Belsize Lane NW3 5AU London | England | British | 110007540001 | |||||||||
| CORMACK, Derek George | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | Irish | 67400530015 | |||||||||
| DIX, Michael John | Director | 26 Kew Green Kew TW9 3BH London | British | 188830010 | ||||||||||
| DONNELLY, Aelred Lance | Director | 14 Fielders Way East Wellow SO51 6EX Romsey Hampshire | United Kingdom | British | 20576700001 | |||||||||
| FARKAS, Jonathan David | Director | Palmer Street SW1H 0AD London Asticus Building, 2nd Floor 21 | Luxembourg | American | 193539990001 | |||||||||
| GRIFFIN, Craig | Director | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | United Kingdom | British | 154122490001 | |||||||||
| GUNN, Robert Henry | Director | 2 Grovely Way Crampmoor SO51 9AX Romsey Hampshire | England | British | 20397500001 | |||||||||
| HILL, Peter Martin | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 130983750002 | |||||||||
| HOLDEN, Brian John | Director | East Lodge Newbury Hill Penton Mewsey SP11 0RW Andover Hampshire | British | 895520003 | ||||||||||
| JAMES, Nicholas David | Director | 74 St Cross Road SO23 9PS Winchester Hampshire | United Kingdom | British | 36166630001 | |||||||||
| JEFFERY, Paul Anthony Keith | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 65609290003 | |||||||||
| JEFFREY, Helena | Director | Stable House Cockaynes Farm Cockaynes Lane CO7 8BZ Alresford Essex | British | 95101350001 | ||||||||||
| POWELL, David Martin Cleaton | Director | 15 Pine Ridge Drive Lower Bourne GU10 3JR Farnham Surrey | British | 10175760002 | ||||||||||
| SCHOFIELD, Nigel Bennett | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 148139420001 | |||||||||
| SILVER, Lynn Suzette | Director | 25 Barham Avenue WD6 3PW Elstree Hertfordshire | British | 50950260001 | ||||||||||
| STREIFF, Mathieu Bernard | Director | Pollen House 10 Cork Street W1S 3NP London 2nd Floor | United States | American | 200529310001 | |||||||||
| WELCH, Richard Stephen | Director | South Flower Street 44th Floor 90071 Los Angeles 515 California United States | United States | American | 249076190001 | |||||||||
| WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 133383410003 | |||||||||
| LESTER ALDRIDGE (MANAGEMENT) LIMITED | Director | Russell House Oxford Road BH8 8EX Bournemouth | 43643830001 |
Who are the persons with significant control of FIRTREE CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ga Hc Reit Ch Uk Senior Housing Portfolio Limited | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRTREE CARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 28, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. For details of property charged please refer to form MG01. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 16, 2007 Delivered On Nov 27, 2007 | Satisfied | Amount secured All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tyne t/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged please refer to form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 28, 2005 Delivered On Nov 03, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 17, 2003 Delivered On Jan 06, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 30 st james's road tunbridge wells kent t/nos K28024 and K810642. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 17, 2003 Delivered On Jan 06, 2004 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 17, 2003 Delivered On Dec 30, 2003 | 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 and buildings 30 st james's road tunbridge wells t/n K28024 by way of fixed charge all plant machinery implements utensils furniture and equipment, the goodwill of any business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 17, 2000 Delivered On Jan 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as united care (kent) limited) 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
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 17, 2000 Delivered On Jan 19, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Firtree nursing home st james's road tunbridge wells kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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