BRESLIN HEALTH & SOCIAL CARE LIMITED
Overview
Company Name | BRESLIN HEALTH & SOCIAL CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03123764 |
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 BRESLIN HEALTH & SOCIAL CARE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRESLIN HEALTH & SOCIAL CARE LIMITED located?
Registered Office Address | The Square Broad Street West S1 2BQ Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRESLIN HEALTH & SOCIAL CARE LIMITED?
Company Name | From | Until |
---|---|---|
BRESLIN NURSING BUREAU LIMITED | Nov 08, 1995 | Nov 08, 1995 |
What are the latest accounts for BRESLIN HEALTH & SOCIAL CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for BRESLIN HEALTH & SOCIAL CARE LIMITED?
Annual Return |
|
---|
What are the latest filings for BRESLIN HEALTH & SOCIAL CARE 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) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Daniel Lavery as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew James Marshall as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 5 Deansway Worcester Worcestershire WR1 2JG* on Mar 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Philip Charles White as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roy Hastings as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Hastings as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Filex Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Harrison Clark (Secretarial) Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 179 Great Portland Street London W1W 5LS* on Jan 07, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Sinclair as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Howard Calvert as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of BRESLIN HEALTH & SOCIAL CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARRISON CLARK (SECRETARIAL) LIMITED | Secretary | Deansway WR1 2JG Worcester 5 Worcestershire England |
| 118356450001 | ||||||||||
MARSHALL, Matthew James | Director | Broad Street West S1 2BQ Sheffield The Square England | England | British | Company Director | 185725840001 | ||||||||
WHITE, Philip Charles | Director | Broad Street West S1 2BQ Sheffield The Square England | England | British | Finance Director (Chief Financial Officer) | 112021740001 | ||||||||
HASTINGS, Roy | Secretary | Deansway WR1 2JG Worcester 5 Worcestershire England | British | 151976180001 | ||||||||||
JOE-SAMPSON, Olive | Secretary | 54 Goodrich Road East Dulwich SE22 0EQ London | British | 45320820001 | ||||||||||
SHAPIRO, Jerome Yoram | Secretary | 133 Praed Street W2 1RN London | British | 69752300001 | ||||||||||
FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 England |
| 3620420001 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
BRESLIN, Mary | Director | 45 Montague Road TW10 6QJ Richmond Surrey | United Kingdom | British | Company Director | 45320610002 | ||||||||
CALVERT, Howard Murray | Director | Great Portland Street W1W 5LS London 179 England | England | British | Company Director | 46364290001 | ||||||||
HASTINGS, Roy | Director | Deansway WR1 2JG Worcester 5 Worcestershire England | United Kingdom | British | Company Director | 130098430001 | ||||||||
LAVERY, Daniel Mark | Director | Great Portland Street W1W 5LS London 179 England | England | British | Company Director | 149865040001 | ||||||||
SINCLAIR, Jonathan Jay | Director | Great Portland Street W1W 5LS London 179 England | England | British | Company Director | 104414970002 | ||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does BRESLIN HEALTH & SOCIAL CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
All assets debenture | Created On Mar 14, 2011 Delivered On Mar 17, 2011 | 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 uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 31, 2001 Delivered On Feb 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 27, 1999 Delivered On Aug 28, 1999 | 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
| ||||
Charge | Created On May 14, 1996 Delivered On May 16, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars By way of a first fixed charge all book and other debts under an agreement dated 14/5/96 and by way of floating charge on all proceeds of book & other debts. See the mortgage charge document for full details. | ||||
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