EBBGATE NURSING HOMES (LONDON) LIMITED
Overview
| Company Name | EBBGATE NURSING HOMES (LONDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02857862 |
| 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 (LONDON) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EBBGATE NURSING HOMES (LONDON) 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 (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENFRANCHISE 144 LIMITED | Sep 29, 1993 | Sep 29, 1993 |
What are the latest accounts for EBBGATE NURSING HOMES (LONDON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EBBGATE NURSING HOMES (LONDON) 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 | ||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with 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 | ||||||||||
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 | ||||||||||
Director's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 1 pages | CH02 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA | 1 pages | AD03 | ||||||||||
Notification of Bupa Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EBBGATE NURSING HOMES (LONDON) 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 | ||||||||||
| PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| PENNINGTONS DIRECTORS (NO 1) LIMITED | Nominee Director | 33 Gutter Lane EC2V 8AR London Abacus House | 900007050001 |
Who are the persons with significant control of EBBGATE NURSING HOMES (LONDON) 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 (LONDON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of account balance | Created On Jan 26, 1999 Delivered On Feb 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement | |
Short particulars The debt due from barclays to enhl represented by the credit balance of not less than £100,000 from time to time on the interest earning deposit account (account no 70477613).. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of account balance | Created On Dec 24, 1998 Delivered On Jan 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee dated 27TH december 1993 | |
Short particulars The debt due from barclays to enhl represented by the credit balance of not less than £255,000 from time to time on the interest earning account no 70477613 and any account replacing it. 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 limited to the chargee and/or any receiver howsoever arising whether under or in connection with the facility agreement or otherwise | |
Short particulars Legal mortgage-all property onwned by the company..fixed equitable charge all property acquired by the company after 27/10/98..floating charge all assets present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Jan 19, 1996 Delivered On Feb 01, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as referred to in a debenture dated 30TH december 1993 | |
Short particulars F/H property on the north side of wynne road lambeth t/n SGL242055 and 315538 together with all buildings fixtures fittings plant and machinery thereon, first floating charge the fixtures and all other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Jul 03, 1995 Delivered On Jul 13, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a debenture dated 30TH december 1993 | |
Short particulars F/H property on the north side of wynne road, lambeth t/no. SGL338323 and all buildings fixtures fittings plant and machinery thereon and a first floating charge over the fixtures and all other chattels belonging to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Sep 29, 1994 Delivered On Oct 17, 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 a debenture dated 30TH december 1993 | |
Short particulars F/H property on the north side of wynne road lambeth title no TGL17901 and part title no SGL33823 tog with all buildings fixtures fittings plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Aug 22, 1994 Delivered On Aug 25, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 30TH december 1993 | |
Short particulars F/H property to the south west side of hill end road harefield title nos NGL17677,AGL10965 and NGL405844 tog with all buildings fixtures and fittings plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of account balance | Created On Jan 10, 1994 Delivered On Jan 12, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The credit balance & its interest in the blocked account (refer to reverse of form 395 and continuation sheets). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 30, 1993 Delivered On Jan 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and any further advances under the terms of the agreement | |
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