EBBGATE NURSING HOMES LIMITED

EBBGATE NURSING HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEBBGATE NURSING HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02690211
    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 EBBGATE NURSING HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EBBGATE NURSING HOMES LIMITED located?

    Registered Office Address
    1 Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EBBGATE NURSING HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASISFOCUS LIMITEDFeb 24, 1992Feb 24, 1992

    What are the latest accounts for EBBGATE NURSING HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for EBBGATE NURSING HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Appointment of Mr Michael Harrison as a director on Apr 27, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Stephen Picken as a director on Apr 27, 2018

    1 pagesTM01

    Confirmation statement made on Feb 07, 2018 with updates

    3 pagesCS01

    Director's details changed for Bupa Secretaries Limited on Dec 08, 2017

    1 pagesCH02

    Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ

    1 pagesAD04

    Change of details for Bupa Investments Limited as a person with significant control on Dec 08, 2017

    2 pagesPSC05

    Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017

    1 pagesCH04

    Director's details changed for Mr Jonathan Stephen Picken on Dec 08, 2017

    2 pagesCH01

    Registered office address changed from Bridge House, Outwood Lane Horsforth Leeds LS18 4UP to 1 Angel Court London EC2R 7HJ on Dec 08, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA

    1 pagesAD03

    Confirmation statement made on Feb 07, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Feb 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Who are the officers of EBBGATE NURSING HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    107319700001
    HARRISON, Michael
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish241166230001
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3155937
    162768400001
    KING, Robert Frederick
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    Secretary
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    British10012650001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    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 KingdomBritish105797560001
    CANNON, Andrew John
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish200461360001
    DALY, Geoffrey William Stuart
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    Director
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    United KingdomBritish19464860003
    DALY, Geoffrey William Stuart
    97 Valiant House
    Vicarage Crescent
    SW11 3LX London
    Director
    97 Valiant House
    Vicarage Crescent
    SW11 3LX London
    British19464860001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DHANDSA, Narinder, Dr
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    Director
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    EnglandBritish115844000001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270003
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    KING, Robert Frederick
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    Director
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    British10012650001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    MOORE, Keith
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    Director
    Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Bridge House
    United Kingdom
    United KingdomBritish49217290002
    PICKEN, Jonathan Stephen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish189611450001
    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 KingdomBritish135845570001
    ROBINSON, Anthony Leake
    17 Chad Road
    Edgbaston
    B15 3ER Birmingham
    West Midlands
    Director
    17 Chad Road
    Edgbaston
    B15 3ER Birmingham
    West Midlands
    British48323880001
    SALISBURY, Nicholas William
    14 Charmouth Road
    AL1 4SW St Albans
    Hertfordshire
    Director
    14 Charmouth Road
    AL1 4SW St Albans
    Hertfordshire
    EnglandBritish4380320002
    SINCLAIR BROWN, Frederick John
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    Director
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    United KingdomBritish8070730003
    STOREY, Roger Christopher
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    Director
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    United KingdomBritish1663050001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    THOMAS, Oliver Henry Dixon
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish256549290001
    TINDALL, Terence William
    19 Oak Tree Close
    GU25 4JF Virginia Water
    Surrey
    Director
    19 Oak Tree Close
    GU25 4JF Virginia Water
    Surrey
    EnglandBritish4380330001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001

    Who are the persons with significant control of EBBGATE NURSING HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Apr 06, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number902253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EBBGATE NURSING HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 09, 2004
    Delivered On Jan 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital of the company, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Jan 14, 2004Registration of a charge (395)
    • Aug 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All obligations due or to become due from the company to the chargee as trustee for the secured parties (as defined) (the "security trustee") or any of the other secured parties (as defined) including any liability in respect of any further advances made under the facilities or the mezzanine loan facility (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
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    • Jan 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Second debenture
    Created On Oct 27, 1998
    Delivered On Nov 02, 1998
    Satisfied
    Amount secured
    All liabilities of any nature of ebbgate nursing homes (london) limited to the chargee and/or any receiver howsoever arising whether under or in connection with the indemnity or otherwise
    Short particulars
    Legal mortgage - f/h property k/a chestnut court nursing home newton street bury greater manchester-GM509158 and all and whole that plot of ground in the city of edinburgh and county of midlothian (for further details see form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1998Registration of a charge (395)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 03, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole of the plot of ground in the city of edingburgh and the county of mithlothian extending 4 acres on the soputh of liberton drive in the city of edingburgh and all fixtures and fittings and plant machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Dec 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement (as defined)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 12, 1993
    Delivered On Aug 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposits held by the bank on account nos 40115894 and 22202960. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1993Registration of a charge (395)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 28, 1992
    Delivered On Jun 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/03/92,this debenture,and/or any other security documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery see form 395 for full details.
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Jun 05, 1992Registration of a charge (395)
    • Apr 05, 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