GUARDIAN HOMECARE KENT LIMITED
Overview
| Company Name | GUARDIAN HOMECARE KENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02988710 |
| 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 GUARDIAN HOMECARE KENT LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is GUARDIAN HOMECARE KENT LIMITED located?
| Registered Office Address | Staple Court 11 Staple Inn Buildings WC1V 7QH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GUARDIAN HOMECARE KENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETACARE LIMITED | Nov 10, 1994 | Nov 10, 1994 |
What are the latest accounts for GUARDIAN HOMECARE KENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for GUARDIAN HOMECARE KENT 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 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Nov 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Mark Andrew John Harrison on Nov 09, 2011 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Mark Andrew John Harrison on Nov 09, 2011 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Fraser Gregory as a director | 1 pages | TM01 | ||||||||||||||
Miscellaneous 519 | 2 pages | MISC | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mark Andrew John Harrison as a secretary | 3 pages | AP03 | ||||||||||||||
legacy | 11 pages | MG01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Current accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 4 pages | AA01 | ||||||||||||||
Registered office address changed from Bupa House Limited 15-19 Bloomsbury Way London on Oct 01, 2010 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Bupa Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Stephen Flanagan as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Nicholas Beazley as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Mahboob Merchant as a director | 2 pages | TM01 | ||||||||||||||
Who are the officers of GUARDIAN HOMECARE KENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Mark Andrew John | Secretary | Floor Olympic House 3 Olympic Way HA9 0NP Wembley 2nd United Kingdom | British | 154574090001 | ||||||
| HARRISON, Mark Andrew John, Mr. | Director | Olympic House 3 Olympic Way HA9 0NP Wembley 2nd Floor United Kingdom | England | British | 112670960001 | |||||
| RUSHTON, Craig | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court | United Kingdom | British | 149583960001 | |||||
| CUNNINGHAM, Thomas Bennie | Secretary | Trumpeters Lodge School Lane, Borden ME9 8JS Sittingbourne Kent England | British | 41165870002 | ||||||
| LYON, David Oliver | Secretary | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | British | 51084280003 | ||||||
| BUPA SECRETARIES LIMITED | Secretary | Bupa House Limited 15-19 Bloomsbury Way WC1A 2BA London | 117754090001 | |||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 105797560001 | |||||
| BURNS, Gary Victor | Director | Thatchers Swanton Street, Bredgar ME9 8AP Sittingbourne Kent | British | 80009890002 | ||||||
| BURNS, Robert Ian | Director | 6 Netherfield Road AL5 2AG Harpenden Hertfordshire | England | British | 36584260002 | |||||
| CUNNINGHAM, Annie Hastie | Director | Trumpeters Lodge School Lane, Borden ME9 8JS Sittingbourne Kent England | England | British | 11335690002 | |||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||
| FLANAGAN, Stephen David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 117787010001 | |||||
| GREGORY, Fraser David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 107664270003 | |||||
| KEE, Fergus Alexander | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | Irish | 26911740008 | |||||
| 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 | |||||
| LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | 51084280003 | |||||
| MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | 56732410001 | |||||
| SHEEHY, Stuart David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 123217250001 | |||||
| SPOORS, Mark | Director | 27 Newfield Way Highfield Park AL4 0GB St Albans Hertfordshire | British | 72289290002 | ||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Does GUARDIAN HOMECARE KENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security accession deed | Created On Sep 24, 2010 Delivered On Oct 02, 2010 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 24, 2010 Delivered On Sep 30, 2010 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee and/or the noteholders (or any of them) on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 30, 2006 Delivered On Jul 11, 2006 | Satisfied | Amount secured All monies due or to become due from the chargor to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
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 Jun 22, 2004 Delivered On Jun 24, 2004 | 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
| ||||
| Fixed and floating charge | Created On Sep 07, 1995 Delivered On Sep 14, 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 uncalled capital goodwill bookdebts and patents. | ||||
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