GUARDIAN HOMECARE KENT LIMITED

GUARDIAN HOMECARE KENT LIMITED

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

    Company NameGUARDIAN HOMECARE KENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02988710
    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 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 AddressNo

    What were the previous names of GUARDIAN HOMECARE KENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETACARE LIMITEDNov 10, 1994Nov 10, 1994

    What are the latest accounts for GUARDIAN HOMECARE KENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for GUARDIAN HOMECARE KENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 12/11/2012
    RES13

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Nov 10, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2012

    Statement of capital on Nov 12, 2012

    • Capital: GBP 3
    SH01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mark Andrew John Harrison on Nov 09, 2011

    2 pagesCH03

    Director's details changed for Mr Mark Andrew John Harrison on Nov 09, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of transaction documents 02/11/2011
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Docs approved 31/03/2011
    RES13

    Annual return made up to Nov 10, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Fraser Gregory as a director

    1 pagesTM01

    Miscellaneous

    519
    2 pagesMISC

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restatement agreement approved/ company directors authorised 24/09/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mark Andrew John Harrison as a secretary

    3 pagesAP03

    legacy

    11 pagesMG01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    4 pagesAA01

    Registered office address changed from Bupa House Limited 15-19 Bloomsbury Way London on Oct 01, 2010

    2 pagesAD01

    Termination of appointment of Bupa Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Stephen Flanagan as a director

    2 pagesTM01

    Termination of appointment of Nicholas Beazley as a director

    2 pagesTM01

    Termination of appointment of Mahboob Merchant as a director

    2 pagesTM01

    Who are the officers of GUARDIAN HOMECARE KENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Mark Andrew John
    Floor
    Olympic House 3 Olympic Way
    HA9 0NP Wembley
    2nd
    United Kingdom
    Secretary
    Floor
    Olympic House 3 Olympic Way
    HA9 0NP Wembley
    2nd
    United Kingdom
    British154574090001
    HARRISON, Mark Andrew John, Mr.
    Olympic House
    3 Olympic Way
    HA9 0NP Wembley
    2nd Floor
    United Kingdom
    Director
    Olympic House
    3 Olympic Way
    HA9 0NP Wembley
    2nd Floor
    United Kingdom
    EnglandBritish112670960001
    RUSHTON, Craig
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United KingdomBritish149583960001
    CUNNINGHAM, Thomas Bennie
    Trumpeters Lodge
    School Lane, Borden
    ME9 8JS Sittingbourne
    Kent
    England
    Secretary
    Trumpeters Lodge
    School Lane, Borden
    ME9 8JS Sittingbourne
    Kent
    England
    British41165870002
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Secretary
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    British51084280003
    BUPA SECRETARIES LIMITED
    Bupa House Limited
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House Limited
    15-19 Bloomsbury Way
    WC1A 2BA London
    117754090001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    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 KingdomBritish105797560001
    BURNS, Gary Victor
    Thatchers
    Swanton Street, Bredgar
    ME9 8AP Sittingbourne
    Kent
    Director
    Thatchers
    Swanton Street, Bredgar
    ME9 8AP Sittingbourne
    Kent
    British80009890002
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritish36584260002
    CUNNINGHAM, Annie Hastie
    Trumpeters Lodge
    School Lane, Borden
    ME9 8JS Sittingbourne
    Kent
    England
    Director
    Trumpeters Lodge
    School Lane, Borden
    ME9 8JS Sittingbourne
    Kent
    England
    EnglandBritish11335690002
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    FLANAGAN, Stephen David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish117787010001
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish107664270003
    KEE, Fergus Alexander
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritish51084280003
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    SHEEHY, Stuart David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish123217250001
    SPOORS, Mark
    27 Newfield Way
    Highfield Park
    AL4 0GB St Albans
    Hertfordshire
    Director
    27 Newfield Way
    Highfield Park
    AL4 0GB St Albans
    Hertfordshire
    British72289290002
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does GUARDIAN HOMECARE KENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2010Registration of a charge (MG01)
    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
    • Sovereign Capital Partners LLP as Security Trustee for Itself and the Noteholders
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    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
    • Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 24, 2004Registration of a charge (395)
    • May 03, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 14, 1995Registration of a charge (395)
    • May 03, 2006Statement 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