EBBGATE NURSING HOMES LIMITED
Overview
| Company Name | EBBGATE NURSING HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02690211 |
| 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 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 Address | No |
What were the previous names of EBBGATE NURSING HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BASISFOCUS LIMITED | Feb 24, 1992 | Feb 24, 1992 |
What are the latest accounts for EBBGATE NURSING HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EBBGATE NURSING HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Michael Harrison as a director on Apr 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Stephen Picken as a director on Apr 27, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2018 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 1 pages | CH02 | ||||||||||
Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ | 1 pages | AD04 | ||||||||||
Change of details for Bupa Investments Limited as a person with significant control on Dec 08, 2017 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Jonathan Stephen Picken on Dec 08, 2017 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA | 1 pages | AD03 | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Feb 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of EBBGATE NURSING HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom | 107319700001 | |||||||||||
| HARRISON, Michael | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 241166230001 | |||||||||
| BUPA SECRETARIES LIMITED | Director | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 | ||||||||||
| KING, Robert Frederick | Secretary | 8 Prior Bolton Street Canonbury N1 2NX London | British | 10012650001 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||||||
| BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 105797560001 | |||||||||
| CANNON, Andrew John | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 200461360001 | |||||||||
| DALY, Geoffrey William Stuart | Director | Sixpenny Buckle Coldhouse Hill GU22 0QS Woking Surrey | United Kingdom | British | 19464860003 | |||||||||
| DALY, Geoffrey William Stuart | Director | 97 Valiant House Vicarage Crescent SW11 3LX London | British | 19464860001 | ||||||||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||||||
| DHANDSA, Narinder, Dr | Director | D102 Montevetro 100 Battersea Church Road Battersea SW11 3YL London | England | British | 115844000001 | |||||||||
| ELLERBY, Mark | Director | Burton Grange Burton Leonard HG3 3SU Harrogate North Yorkshire | England | British | 40582650004 | |||||||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270003 | |||||||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||||||
| KING, Robert Frederick | Director | 8 Prior Bolton Street Canonbury N1 2NX London | British | 10012650001 | ||||||||||
| LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 116895800001 | |||||||||
| MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | 56732410001 | |||||||||
| MOORE, Keith | Director | Outwood Lane Horsforth LS18 4UP Leeds Bridge House United Kingdom | United Kingdom | British | 49217290002 | |||||||||
| PICKEN, Jonathan Stephen | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 189611450001 | |||||||||
| REITER, Simon Philip | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 England | United Kingdom | British | 135845570001 | |||||||||
| ROBINSON, Anthony Leake | Director | 17 Chad Road Edgbaston B15 3ER Birmingham West Midlands | British | 48323880001 | ||||||||||
| SALISBURY, Nicholas William | Director | 14 Charmouth Road AL1 4SW St Albans Hertfordshire | England | British | 4380320002 | |||||||||
| SINCLAIR BROWN, Frederick John | Director | Rudge House Itchel Lane Crondall GU10 5PR Farnham Surrey | United Kingdom | British | 8070730003 | |||||||||
| STOREY, Roger Christopher | Director | 11 Newlands SG6 2JE Letchworth Hertfordshire | United Kingdom | British | 1663050001 | |||||||||
| TAYLOR, Neil Robert | Director | Highfield Church Street HG5 8NR Goldsborough Knaresborough | United Kingdom | British | 62846800003 | |||||||||
| THOMAS, Oliver Henry Dixon | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 256549290001 | |||||||||
| TINDALL, Terence William | Director | 19 Oak Tree Close GU25 4JF Virginia Water Surrey | England | British | 4380330001 | |||||||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 |
Who are the persons with significant control of EBBGATE NURSING HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bupa Investments Limited | Apr 06, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EBBGATE NURSING HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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