ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED

ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02875724
    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 ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED?

    • (9305) /

    Where is ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED located?

    Registered Office Address
    Bridge House, Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMEWHEEL LIMITEDNov 26, 1993Nov 26, 1993

    What are the latest accounts for ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 26, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2009

    Statement of capital on Dec 16, 2009

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Simon Philip Reiter on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Ellerby on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages403a

    Who are the officers of ANS CONTRACT HEALTHCARE (EAST SUSSEX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    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 KingdomBritishDirector105797560001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritishDirector40582650004
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritishDirector107664270001
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishChartered Accountant56732410001
    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 KingdomBritishFinance Director135845570001
    KING, Robert Frederick
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    Secretary
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    British10012650001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    DALY, Geoffrey William Stuart
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    Director
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    United KingdomBritishCompany Director19464860003
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    DHANDSA, Narinder, Dr
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    Director
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    EnglandBritishChief Executive115844000001
    GRASSBY, Kevin Michael Peter
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    Director
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    United KingdomBritishVenture Capital Fund Manager66022700002
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    NASH, John Alfred Stoddard
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    The Old Rectory
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    United KingdomBritishVenture Capital Fund Manager3930780001
    SINCLAIR BROWN, Frederick John
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    Director
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    United KingdomBritishChartered Accountant8070730003
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritishChartered Accountant62846800003
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritishSolicitor6658190001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does ANS CONTRACT HEALTHCARE (EAST SUSSEX) 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 (whether for its own account or as trustee for the secured parties) (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) and 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)
    Charge and assignment
    Created On Jul 09, 1998
    Delivered On Jul 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or associated nursing services PLC to the chargee on any account whatsoever
    Short particulars
    An agreement dated 3RD march 1994 relating to kestrel house nursing home 220 willingdon road eastbourne east sussex , the polegate nursing home blackpath road polegate east sussex copper beech nursing home eastbourne road ridgewood uckfield east sussex. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 20, 1998Registration of a charge (395)
    • Apr 05, 2001Registration of a charge
    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
    Copper beech nursing house eastbourne road ridgewood uckfield eastbourne east sussex t/n-ESX212170.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1998Registration of a charge (395)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    Kestrel house nursing home 220 willingdon road eastbourne east sussex t/n-ESX204834.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1998Registration of a charge (395)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    The polegate nursing home blackpath road polegate east sussex t/n-ESX170413.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1998Registration of a charge (395)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 07, 1998Registration of a charge (395)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 1996
    Delivered On Mar 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at east bourne road uckfield uckfield east sussex forming part of t/nos. ESX140497 and ESX145850 and all buildings other structures goodwill and all plant machinery and other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 1996Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 27, 1995
    Delivered On Jul 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land to the east of willingdon road eastbourne east sussex t/m-ESX204834.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 1995Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 27, 1995
    Delivered On Jul 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land on the south side of black path road polegate east sussex t/n-ESX170413.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 1995Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 17, 1995
    Delivered On Jul 20, 1995
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 1995Registration of a charge (395)
    • May 31, 2000Statement 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