ANS CONTRACT HEALTHCARE (HARTLEPOOL) LIMITED
Overview
| Company Name | ANS CONTRACT HEALTHCARE (HARTLEPOOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02725154 |
| 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 ANS CONTRACT HEALTHCARE (HARTLEPOOL) LIMITED?
- (7499) /
Where is ANS CONTRACT HEALTHCARE (HARTLEPOOL) LIMITED located?
| Registered Office Address | Bridge House, Outwood Lane Horsforth LS18 4UP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANS CONTRACT HEALTHCARE (HARTLEPOOL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOULDITAR NO. 226 LIMITED | Jun 23, 1992 | Jun 23, 1992 |
What are the latest accounts for ANS CONTRACT HEALTHCARE (HARTLEPOOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for ANS CONTRACT HEALTHCARE (HARTLEPOOL) 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 | 2 pages | DS01 | ||||||||||
Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Philip Reiter on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mahboob Ali Merchant on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Fraser David Gregory on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Ellerby on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Full accounts made up to Dec 31, 2006 | 14 pages | AA | ||||||||||
Who are the officers of ANS CONTRACT HEALTHCARE (HARTLEPOOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
| BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 105797560001 | |||||
| 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 | 107664270001 | |||||
| MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | 56732410001 | |||||
| REITER, Simon Philip | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 England | United Kingdom | British | 135845570001 | |||||
| KING, Robert Frederick | Secretary | 8 Prior Bolton Street Canonbury N1 2NX London | British | 10012650001 | ||||||
| MEENAGHAN, Evelyn Maria | Nominee Secretary | 48 Cedars Avenue E17 7QN London | British | 900001370001 | ||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
| DALY, Geoffrey William Stuart | Director | Sixpenny Buckle Coldhouse Hill GU22 0QS Woking Surrey | United Kingdom | British | 19464860003 | |||||
| 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 | |||||
| GRASSBY, Kevin Michael Peter | Director | 5 Campden Hill Court Campden Hill Road W8 7HX London | United Kingdom | British | 66022700002 | |||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||
| SEATON, Stuart Neil | Nominee Director | 12 Priory Walk SW10 9SP London | United Kingdom | British | 900001360001 | |||||
| SINCLAIR BROWN, Frederick John | Director | Rudge House Itchel Lane Crondall GU10 5PR Farnham Surrey | United Kingdom | British | 8070730003 | |||||
| TAYLOR, Neil Robert | Director | Highfield Church Street HG5 8NR Goldsborough Knaresborough | United Kingdom | British | 62846800003 | |||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 |
Does ANS CONTRACT HEALTHCARE (HARTLEPOOL) 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 of the company to the chargee or any of the other secured parties under the facilities or mezzanine loan facility | |
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 and assignment | Created On Apr 30, 1998 Delivered On May 19, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of charge all the agreement details of which are set out in the schedule and the benefit of the same.by way of assignment all moneys due or owing or from time to time becoming due to the company under the agreement.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 30, 1998 Delivered On May 13, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Brierton lodge nursing home brierton lane hartlepool county of hartlepool t/n-CE132044. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Apr 30, 1998 Delivered On May 07, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 23, 1994 Delivered On Dec 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement dated 23RD december 1994 and the deed (as defined therein) | |
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
| ||||
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