QUALITY CARE (WILTSHIRE) LIMITED

QUALITY CARE (WILTSHIRE) LIMITED

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

    Company NameQUALITY CARE (WILTSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03260375
    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 QUALITY CARE (WILTSHIRE) LIMITED?

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

    Where is QUALITY CARE (WILTSHIRE) LIMITED located?

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

    What were the previous names of QUALITY CARE (WILTSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUDSON HOMES LIMITEDOct 08, 1996Oct 08, 1996

    What are the latest accounts for QUALITY CARE (WILTSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for QUALITY CARE (WILTSHIRE) 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

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Sep 11, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • 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 Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Aug 05, 2015

    1 pagesAD01

    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 Sep 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 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 * 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

    Annual return made up to Sep 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of QUALITY CARE (WILTSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    LuxembourgAmerican193539990001
    SAUNDERS, Clare
    The Pound
    67 High Street
    SN6 8AW Shrivenham Swindon
    Wiltshire
    Secretary
    The Pound
    67 High Street
    SN6 8AW Shrivenham Swindon
    Wiltshire
    British155548170001
    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
    CO FORM (SECRETARIES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Secretary
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001870001
    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 KingdomBritish119804090001
    SAUNDERS, Clare
    The Pound
    67 High Street
    SN6 8AW Shrivenham Swindon
    Wiltshire
    Director
    The Pound
    67 High Street
    SN6 8AW Shrivenham Swindon
    Wiltshire
    EnglandBritish155548170001
    SAUNDERS, Peter Michael, Cllr
    67 High Street
    Shrivenham
    SN6 8AW Swindon
    Wiltshire
    Director
    67 High Street
    Shrivenham
    SN6 8AW Swindon
    Wiltshire
    EnglandBritish65642810001
    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
    TRANTER, Wilfred
    Wayside
    Townsend Road
    SN6 8HR Shrivenham
    Oxfordshire
    Director
    Wayside
    Townsend Road
    SN6 8HR Shrivenham
    Oxfordshire
    British18193010002
    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
    CO FORM (NOMINEES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Director
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001860001

    Who are the persons with significant control of QUALITY CARE (WILTSHIRE) 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 AuthorityCompanies 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does QUALITY CARE (WILTSHIRE) 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 19, 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)
    Legal charge
    Created On Jun 13, 2007
    Delivered On Jun 19, 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 miranda house high street wooton bassett swindon wiltshire t/no WT139689. 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
    • Jun 19, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 13, 2007
    Delivered On Jun 19, 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 the old presbytery high street wooton bassett swindon wiltshire t/no WT131191. 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
    • Jun 19, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 13, 2007
    Delivered On Jun 19, 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 (The Security Trustee)
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 03, 1999
    Delivered On Nov 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as the old presbytery 77 high street, wootton bassett wilts title number WT131191. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 24, 1999Registration of a charge (395)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 1997
    Delivered On Apr 19, 1997
    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 miranda house nursing home high street wootton bassett t/no: WT139689.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Apr 19, 1997Registration of a charge (395)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 03, 1997
    Delivered On Apr 19, 1997
    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
    • Tsb Bank PLC
    Transactions
    • Apr 19, 1997Registration of a charge (395)
    • Jun 28, 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