GRAHAM HOME CARE LIMITED
Overview
Company Name | GRAHAM HOME CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03267436 |
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 GRAHAM HOME CARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is GRAHAM HOME CARE LIMITED located?
Registered Office Address | Libra House Sunrise Parkway Linford Wood MK14 6PH Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAHAM HOME CARE LIMITED?
Company Name | From | Until |
---|---|---|
GRAHAM HOME CARE (HARROW) LIMITED | Oct 23, 1996 | Oct 23, 1996 |
What are the latest accounts for GRAHAM HOME CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GRAHAM HOME CARE 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 | ||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Rogerson as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Registration of charge 032674360006, created on Feb 13, 2017 | 76 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Building 420 Silbury Court Silbury Boulevard Milton Keynes MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on Sep 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Philip Pegler as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Hendry as a secretary on Jul 24, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of GRAHAM HOME CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Philip | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | Operations Director | 258380500001 | ||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
GRAHAM, Ian Mcgillivray | Secretary | 23 Wavendon House Drive Wavendon MK17 8AJ Milton Keynes Buckinghamshire | British | Company Director | 49990750002 | |||||
GRAHAM, Sally Mcgillivray | Secretary | 42 Beaumont Road W4 5AP London | British | 92619270003 | ||||||
HENDRY, Craig | Secretary | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | 190035790001 | |||||||
STEADMAN, Paul James | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 156944770001 | |||||||
STEVENS, Andrew Guy Melville | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 176902100001 | |||||||
CHRISTIE, Scott Sommervaille | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | British | Chief Executive | 104262520001 | ||||
GRAHAM, Ian Mcgillivray | Director | 23 Wavendon House Drive Wavendon MK17 8AJ Milton Keynes Buckinghamshire | British | Company Director | 49990750002 | |||||
GRAHAM, Sally Mcgillivray | Director | 42 Beaumont Road W4 5AP London | British | Managing Director | 92619270003 | |||||
HENDRY, Craig Archibald Macdonald | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | United Kingdom | Chief Financial Officer | 104826820002 | ||||
HORGAN, Michael David | Director | 7 Lady Yorke Park Seven Hills Road SL0 0PD Iver Buckinghamshire | England | British | Non-Exec Dir | 107985980001 | ||||
LYON, David Oliver | Director | c/o Paul Steadman 2nd Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | Director | 51084280003 | ||||
OVERGAGE, Simon | Director | c/o Paul Steadman 2nd Floor Block C Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 England | England | British | Director | 50370120003 | ||||
PAYNE, Michael Godfrey | Director | 18 Le More B74 2XY Sutton Coldfield West Midlands | British | Non-Executive Director | 65821640001 | |||||
PEGLER, Philip Michael | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | United Kingdom | British | Director | 163278630001 | ||||
ROGERSON, Mark | Director | Frith End Road GU35 0RA Bordon Calenzana England | England | British | Chairman | 168247970003 | ||||
STEADMAN, Paul James | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | United Kingdom | British | Director | 141046340001 | ||||
STEVENS, Andrew Guy Melville | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | England | British | Director | 88041330002 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of GRAHAM HOME CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ghc Services Group Limited | Apr 06, 2016 | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GRAHAM HOME CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 13, 2017 Delivered On Feb 20, 2017 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental security and confirmation deed | Created On Nov 25, 2011 Delivered On Dec 07, 2011 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed | Created On Nov 24, 2011 Delivered On Dec 07, 2011 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery assignment the relevant contracts, the insurances see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 23, 2002 Delivered On Aug 07, 2002 | 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
| ||||
Debenture | Created On Feb 12, 2001 Delivered On Feb 15, 2001 | 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
| ||||
Debenture | Created On Mar 02, 1999 Delivered On Mar 11, 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
|
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