ST GEORGES CARE HOME LIMITED

ST GEORGES CARE HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameST GEORGES CARE HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03046556
    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 ST GEORGES CARE HOME LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is ST GEORGES CARE HOME LIMITED located?

    Registered Office Address
    2nd Floor Asticus Building
    21 Palmer Street
    SW1H 0AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ST GEORGES CARE HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIFTON HEALTHCARE MANAGEMENT SERVICES LIMITEDJun 13, 1995Jun 13, 1995

    What are the latest accounts for ST GEORGES CARE HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ST GEORGES CARE HOME 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

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to 2nd Floor Asticus Building 21 Palmer Street London SW1H 0AD on Aug 05, 2015

    1 pagesAD01

    Annual return made up to Apr 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 1
    SH01

    Appointment of Jonathan David Farkas as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015

    1 pagesTM01

    legacy

    28 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to Apr 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Mathieu Streiff on Mar 31, 2014

    2 pagesCH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014

    1 pagesCH04

    Registered office address changed from * C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom* on Apr 07, 2014

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2013

    10 pagesAA

    Appointment of Mathieu Streiff as a director

    3 pagesAP01

    Who are the officers of ST GEORGES CARE HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    SW1H 0AD London
    21
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    21
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    2nd Floor Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    2nd Floor Asticus Building
    LuxembourgAmerican193539990001
    ALLEN, Andrew James
    33 Canynge Square
    Clifton
    BS8 3LB Bristol
    Secretary
    33 Canynge Square
    Clifton
    BS8 3LB Bristol
    British91532420002
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Secretary
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    British52338530002
    BART SECRETARIES LIMITED
    Third Floor
    Saint Bartholomews Lewins Mead
    Bristol
    Nominee Secretary
    Third Floor
    Saint Bartholomews Lewins Mead
    Bristol
    900006550001
    ALLEN, Andrew James
    33 Canynge Square
    Clifton
    BS8 3LB Bristol
    Director
    33 Canynge Square
    Clifton
    BS8 3LB Bristol
    BritainBritish91532420002
    CORMACK, Derek George
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandIrish67400530015
    DAVIES, Michael John
    5 Pitch Close
    Carlton
    NG4 1SL Nottingham
    Director
    5 Pitch Close
    Carlton
    NG4 1SL Nottingham
    British43580600002
    HILL, Peter Martin
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish130983750002
    JEFFERY, Paul Anthony Keith
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish65609290003
    KING, Garland Martin
    88 Knapp Road
    Thornbury
    BS35 2HJ Bristol
    Avon
    Director
    88 Knapp Road
    Thornbury
    BS35 2HJ Bristol
    Avon
    British28468050001
    PRIESTHAL, Keith
    4 Ermine Street
    Broughton
    DN20 0DQ Brigg
    South Humberside
    Director
    4 Ermine Street
    Broughton
    DN20 0DQ Brigg
    South Humberside
    British43431730001
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish148139420001
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish148139420001
    STREIFF, Mathieu Bernard
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United StatesAmerican200529310001
    WHITE, Ian James
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish133383410003
    BART MANAGEMENT LIMITED
    Third Floor
    Saint Bartholomews Lewins Mead
    Bristol
    Nominee Director
    Third Floor
    Saint Bartholomews Lewins Mead
    Bristol
    900006540001

    Who are the persons with significant control of ST GEORGES CARE HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ST GEORGES CARE HOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Sep 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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
    • Bank of Scotland PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 10, 2007
    Delivered On Sep 18, 2007
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 10, 2007
    Delivered On Sep 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H kenn road st george bristol t/no AV219115. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 30, 2003
    Delivered On Oct 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St georges nursing home, kenn road, st george, bristol t/no AV219115. 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
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 2003Registration of a charge (395)
    • Nov 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 24, 2003
    Delivered On Sep 30, 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
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Nov 12, 2007Statement 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