CHILTERN CARE HOMES LIMITED
Overview
| Company Name | CHILTERN CARE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03200776 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHILTERN CARE HOMES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CHILTERN CARE HOMES LIMITED located?
| Registered Office Address | Southgate House, Archer Street Darlington DL3 6AH County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHILTERN CARE HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GANEWAY LIMITED | May 20, 1996 | May 20, 1996 |
What are the latest accounts for CHILTERN CARE HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What is the status of the latest annual return for CHILTERN CARE HOMES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CHILTERN CARE HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Francis Mccormack as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr David Charles Lovett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Bolot as a director | 1 pages | TM01 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Buchan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Sep 30, 2010 | 24 pages | AA | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 27, 2009 | 24 pages | AA | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CHILTERN CARE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVETT, David Charles | Director | The Grange SW19 4PS London 17 England England | United Kingdom | British | 34419700002 | |||||
| TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 163496070001 | |||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158305130001 | |||||||
| MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
| RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| WALLIS, Caroline Madeline | Secretary | Tump Hill Arlington GL7 5ND Bibury Gloucestershire | British | 48409890002 | ||||||
| WILSON, Samuel David | Secretary | Ruskin House Harcourt Hill OX2 9AS Oxford Oxfordshire | British | 99427040001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| FEARN, Lynn | Director | Elmwood Drive DE55 7QJ Alfreton 24 Derbyshire | United Kingdom | British | 130867640001 | |||||
| FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| POYNTON, Ellen | Director | Whiteoaks 10 St Richards Close, Wychbold WR9 7PP Droitwich | United Kingdom | British | 89071020004 | |||||
| RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 | |||||
| SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | 77274540003 | |||||
| SMITH, David Andrew, Mr. | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 147997950001 | |||||
| SMITH, David Andrew, Mr. | Director | Durham Road Low Fell NE9 5AL Gateshead 377 England England | United Kingdom | British | 147997950001 | |||||
| WALLIS, Richard Frederick | Director | Tump Hill Arlington Bibury GL7 5ND Cirencester Gloucestershire | United Kingdom | British | 14540040003 | |||||
| WILSON, Jane Marjorie Ann | Director | Ruskin House Harcourt Hill OX2 9AS Oxford | United Kingdom | British | 21354930003 | |||||
| WILSON, Samuel David | Director | Ruskin House Harcourt Hill OX2 9AS Oxford Oxfordshire | United Kingdom | British | 99427040001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does CHILTERN CARE HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 23, 1997 Delivered On Jul 08, 1997 | Outstanding | Amount secured All monies due or to become due from the company or any other group company (as defined) or any one or more of them to the chargee and on any account whatsoever pursuant to the charge or any other group relevant document (as defined) | |
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
| ||||
Transactions
| ||||
Does CHILTERN CARE HOMES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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