THE HAREBEATING CARE COMPANY LIMITED
Overview
| Company Name | THE HAREBEATING CARE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02765092 |
| 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 THE HAREBEATING CARE COMPANY LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is THE HAREBEATING CARE COMPANY LIMITED located?
| Registered Office Address | Asticus Building 2nd Floor 21 Palmer Street SW1H 0AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HAREBEATING CARE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HAREBEATING CARE COMPANY | Nov 16, 1992 | Nov 16, 1992 |
What are the latest accounts for THE HAREBEATING CARE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE HAREBEATING CARE COMPANY 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Aug 05, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Jonathan David Farkas as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mathieu Streiff on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014 | 1 pages | CH04 | ||||||||||
legacy | 28 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Registered office address changed from * C/O Sanne Group 1 Berkeley Street London W1J 8DJ* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Who are the officers of THE HAREBEATING CARE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England |
| 175738460001 | ||||||||||
| FARKAS, Jonathan David | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Luxembourg | American | 193539990001 | |||||||||
| BAKER, Christopher Lindsay | Secretary | Great Worge Farm Brightling TN32 5HL Robertsbridge East Sussex | British | 61252670001 | ||||||||||
| SCHOFIELD, Nigel Bennett | Secretary | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | British | 52338530002 | ||||||||||
| WRIGHT, David Gordon | Secretary | 19b Calle Barqueta 35510 Puerto Del Carmen Lanzarote 35510 | British | 95723680001 | ||||||||||
| M & K NOMINEE DIRECTORS LIMITED | Nominee Secretary | 43 Wellington Avenue N15 6AX London | 900004560001 | |||||||||||
| TAX FILE REVIEW LIMITED | Secretary | Hills View Hele Cross EX5 Bradninch Exeter | 32157130001 | |||||||||||
| WRIGHTS NOMINEES LTD | Secretary | 69 High Street TN16 1RE Westerham Kent | 71757460005 | |||||||||||
| BAKER, Anthony Michael Charles | Director | Great Worge Farm Brightling TN32 5HL Robertsbridge East Sussex | United Kingdom | English | 33312990002 | |||||||||
| HILL, Peter Martin | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 130983750001 | |||||||||
| JEEVES, Tessa Monica | Director | Great Worge Farm Brightling TN32 5HL Robertsbridge East Sussex | England | British | 33999810002 | |||||||||
| JEFFERY, Paul Anthony Keith | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 65609290003 | |||||||||
| SCHOFIELD, Nigel Bennett | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 148139420001 | |||||||||
| STREIFF, Mathieu Bernard | Director | c/o Sanne Group 10 Cork Street W1S 3NP London 2nd Floor Pollen House | United States | American | 200529310001 | |||||||||
| WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 133383410003 | |||||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of THE HAREBEATING CARE COMPANY 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 THE HAREBEATING CARE COMPANY 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 tynet/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. 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 May 15, 2007 Delivered On May 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A third party debenture | Created On May 15, 2007 Delivered On May 30, 2007 | Satisfied | Amount secured All monies due or to become due from caring homes propco limited to the finance parties 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 Oct 30, 2001 Delivered On Nov 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold of property known as little worge farm brightling robertsbride east sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 06, 1999 Delivered On Apr 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Heffle court, station road, heathfield, east sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 04, 1998 Delivered On Sep 15, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stonepound house north bank hassocks west sussex-WSX59708. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 19, 1992 Delivered On Dec 07, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Harebeating, quinnell drive, hailsham, east sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 19, 1992 Delivered On Dec 07, 1992 | 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
| ||||
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