BRESLIN HEALTH & SOCIAL CARE LIMITED

BRESLIN HEALTH & SOCIAL CARE LIMITED

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

    Company NameBRESLIN HEALTH & SOCIAL CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03123764
    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 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 AddressNo

    What were the previous names of BRESLIN HEALTH & SOCIAL CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRESLIN NURSING BUREAU LIMITEDNov 08, 1995Nov 08, 1995

    What are the latest accounts for BRESLIN HEALTH & SOCIAL CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for BRESLIN HEALTH & SOCIAL CARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRESLIN HEALTH & SOCIAL CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Daniel Lavery as a director

    1 pagesTM01

    Appointment of Mr Matthew James Marshall as a director

    2 pagesAP01

    Registered office address changed from * 5 Deansway Worcester Worcestershire WR1 2JG* on Mar 07, 2014

    1 pagesAD01

    Annual return made up to Nov 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Philip Charles White as a director

    2 pagesAP01

    Termination of appointment of Roy Hastings as a director

    1 pagesTM01

    Termination of appointment of Roy Hastings as a secretary

    1 pagesTM02

    Termination of appointment of Filex Services Limited as a secretary

    1 pagesTM02

    Appointment of Harrison Clark (Secretarial) Limited as a secretary

    2 pagesAP04

    Registered office address changed from * 179 Great Portland Street London W1W 5LS* on Jan 07, 2013

    1 pagesAD01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Nov 08, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jonathan Sinclair as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Nov 08, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    6 pagesMG01

    legacy

    3 pagesMG02

    Termination of appointment of Howard Calvert as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Nov 08, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of BRESLIN HEALTH & SOCIAL CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON CLARK (SECRETARIAL) LIMITED
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    Secretary
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number04735061
    118356450001
    MARSHALL, Matthew James
    Broad Street West
    S1 2BQ Sheffield
    The Square
    England
    Director
    Broad Street West
    S1 2BQ Sheffield
    The Square
    England
    EnglandBritishCompany Director185725840001
    WHITE, Philip Charles
    Broad Street West
    S1 2BQ Sheffield
    The Square
    England
    Director
    Broad Street West
    S1 2BQ Sheffield
    The Square
    England
    EnglandBritishFinance Director (Chief Financial Officer)112021740001
    HASTINGS, Roy
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    Secretary
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    British151976180001
    JOE-SAMPSON, Olive
    54 Goodrich Road
    East Dulwich
    SE22 0EQ London
    Secretary
    54 Goodrich Road
    East Dulwich
    SE22 0EQ London
    British45320820001
    SHAPIRO, Jerome Yoram
    133 Praed Street
    W2 1RN London
    Secretary
    133 Praed Street
    W2 1RN London
    British69752300001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRESLIN, Mary
    45 Montague Road
    TW10 6QJ Richmond
    Surrey
    Director
    45 Montague Road
    TW10 6QJ Richmond
    Surrey
    United KingdomBritishCompany Director45320610002
    CALVERT, Howard Murray
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishCompany Director46364290001
    HASTINGS, Roy
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    Director
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    United KingdomBritishCompany Director130098430001
    LAVERY, Daniel Mark
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishCompany Director149865040001
    SINCLAIR, Jonathan Jay
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishCompany Director104414970002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does BRESLIN HEALTH & SOCIAL CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 17, 2011Registration of a charge (MG01)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Feb 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Harrods Bank Limited
    Transactions
    • Aug 28, 1999Registration of a charge (395)
    • May 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • May 16, 1996Registration of a charge (395)
    • Feb 15, 2000Statement 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