YORKSHIRE CARE GROUP LIMITED

YORKSHIRE CARE GROUP LIMITED

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

    Company NameYORKSHIRE CARE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03016902
    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 YORKSHIRE CARE GROUP LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is YORKSHIRE CARE GROUP LIMITED located?

    Registered Office Address
    Suite 201 Second Floor
    Design Centre East, Chelsea Harbour
    SW10 0XF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of YORKSHIRE CARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AYRESBECK LIMITEDFeb 01, 1995Feb 01, 1995

    What are the latest accounts for YORKSHIRE CARE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for YORKSHIRE CARE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YORKSHIRE CARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Jon Hather on Apr 09, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 1,575,000
    SH01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Parsons as a director

    1 pagesTM01

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Director's details changed for Mr Jon Hather on Mar 25, 2013

    2 pagesCH01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    15 pagesMG01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Ian Portal as a secretary

    2 pagesAP03

    Termination of appointment of Jon Hather as a secretary

    1 pagesTM02

    Registered office address changed from * Suite 201 the Chambers Chelsea Harbour London SW10 0XF* on Dec 13, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Who are the officers of YORKSHIRE CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    165689860001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishFinance Director97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandEnglishCompany Secretary68848420006
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Secretary
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    BritishFinance Director97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    BritishCompany Secretary68848420004
    PARSONS, Michael Dennis
    13 The Belvedere
    Chelsea Harbour
    SW10 0XA London
    Secretary
    13 The Belvedere
    Chelsea Harbour
    SW10 0XA London
    BritishConsultant Company Director44895330007
    SUMMARSELL, Robert Alan
    South Downs Park Lane Court
    Shadwell
    LS17 8TW Leeds
    West Yorkshire
    Secretary
    South Downs Park Lane Court
    Shadwell
    LS17 8TW Leeds
    West Yorkshire
    British2569680002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ARASU, Sathiyarajah, Dr
    35 Beverly House
    133-135 Park Road St Johns Wood
    NW8 7JD London
    Director
    35 Beverly House
    133-135 Park Road St Johns Wood
    NW8 7JD London
    EnglandBritishMedical Doctor100451830001
    BACON, Nicholas Hickman Ponsonby, Sir
    Raveningham Hall
    Raveningham
    NR14 6NS Norwich
    Norfolk
    Director
    Raveningham Hall
    Raveningham
    NR14 6NS Norwich
    Norfolk
    EnglandBritishCompany Director1997230001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    IrishDirector116537370001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishDirector44895330007
    PARSONS, Michael Dennis
    13 The Belvedere
    Chelsea Harbour
    SW10 0XA London
    Director
    13 The Belvedere
    Chelsea Harbour
    SW10 0XA London
    United KingdomBritishConsultant Company Director44895330007
    SUMMARSELL, Robert Alan
    South Downs Park Lane Court
    Shadwell
    LS17 8TW Leeds
    West Yorkshire
    Director
    South Downs Park Lane Court
    Shadwell
    LS17 8TW Leeds
    West Yorkshire
    BritishCompany Director2569680002
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does YORKSHIRE CARE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 2012
    Delivered On Dec 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Wilmington Trust (London) Limited
    Transactions
    • Dec 19, 2012Registration of a charge (MG01)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    An intercreditor and subordination agreement
    Created On Jul 13, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Subordination agreement
    Created On Jul 13, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as junior creditor under the subordination agreement has undertaken to the security trustee that if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor recieves all or any amount. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 13, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    The bridge secured obligations being all monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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 including goodwill, uncalled capital, buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 19, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The dales nursing home main street draughton craven north yorkshire, f/h,t/n NYK132490, threshfield court nursing home threshfield craven north yorkshire, f/h t/n NYK53903,. 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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 27, 2003
    Delivered On Dec 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the property known as the dales care centre and 1-7 dale view cottages, main street, draughton, craven, north yorkshire t/no NYK132490; all and whole the property known as threshfield court nursing home, station road, threshfield, skipton, craven, north yorkshire and 1-10, the stable, threshfield, skipton, craven, north yorkshire t/no NYK53903. 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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 10, 2003
    Delivered On Oct 25, 2003
    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 Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 2003Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 10, 2003
    Delivered On Oct 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage threshfield court nursing home station road threshfield skipton craven north yorkshire BD23 5ET t/no NYK53903. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 2003Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 10, 2003
    Delivered On Oct 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the dales care centre main street draughton craven north yorkshire BD23 6DU t/no NYK132490. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 25, 2003Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 10, 1996
    Delivered On Jun 21, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jun 21, 1996Registration of a charge (395)
    • Oct 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1996
    Delivered On Jun 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever .
    Short particulars
    F/H property k/a the dales nursibng home main street draughton skipton north yorkshire t/no:- NYK132490.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jun 21, 1996Registration of a charge (395)
    • Oct 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1996
    Delivered On Jun 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever .
    Short particulars
    F/H property k/a threshfield court nursing home threshfield grassinton north yorkshire t/no:- NYK53903.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jun 21, 1996Registration of a charge (395)
    • Oct 21, 2003Statement 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