COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED

COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED

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

    Company NameCOVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03364414
    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 COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED located?

    Registered Office Address
    Voyage Care Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) 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

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 4
    SH01

    Appointment of Mr Philip Andre Sealey as a director on Jan 09, 2015

    2 pagesAP01

    Termination of appointment of Kevin Wei Roberts as a director on Jan 09, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 4
    SH01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom* on Sep 25, 2013

    1 pagesAD01

    Appointment of Mr Kevin Wei Roberts as a director

    2 pagesAP01

    Termination of appointment of James Mckendrick as a director

    1 pagesTM01

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Current accounting period shortened from Sep 30, 2013 to Mar 31, 2013

    1 pagesAA01

    Full accounts made up to Sep 30, 2012

    17 pagesAA

    Appointment of Mr James Bruce Mckendrick as a director

    2 pagesAP01

    Appointment of Mr James Bruce Mckendrick as a director

    2 pagesAP01

    Registered office address changed from * Ilg St Georges House, Knoll Road Camberley Surrey GU15 3SY* on Mar 13, 2013

    1 pagesAD01

    Termination of appointment of James Hayward as a director

    1 pagesTM01

    Termination of appointment of Neil Donaldson as a director

    1 pagesTM01

    Appointment of Mr Philip Andre Sealey as a secretary

    1 pagesAP03

    Appointment of Mr Andrew Winning as a director

    2 pagesAP01

    Termination of appointment of Thomas Burns as a director

    1 pagesTM01

    Who are the officers of COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    176562560001
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritish45325360001
    WINNING, Andrew
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish73772160002
    ALFLATT, John Neal
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    Secretary
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    British86320800002
    FENTON, Janet Patricia
    Bracken View
    Fyrsway
    TN35 4BG Fairlight Cove
    East Sussex
    Secretary
    Bracken View
    Fyrsway
    TN35 4BG Fairlight Cove
    East Sussex
    British75885450002
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Secretary
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    British61663230001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BURNS, Thomas
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    Director
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    United KingdomBritish78519600001
    DONALDSON, Neil
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    EnglandBritish172494110001
    FENTON, Allen Kenneth
    Bracken View Fyrs Way
    Fairlight Cove
    TN35 4BG Hastings
    East Sussex
    Director
    Bracken View Fyrs Way
    Fairlight Cove
    TN35 4BG Hastings
    East Sussex
    British38064290002
    FENTON, Janet Patricia
    Bracken View
    Fyrsway
    TN35 4BG Fairlight Cove
    East Sussex
    Director
    Bracken View
    Fyrsway
    TN35 4BG Fairlight Cove
    East Sussex
    British75885450002
    HAYWARD, James Duncan Henry
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    Director
    Ilg St Georges House, Knoll Road
    Camberley
    GU15 3SY Surrey
    EnglandBritish24500050002
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritish61663230001
    LANE, Geoffrey Roy
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    Director
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    EnglandBritish20198450001
    MCKENDRICK, James Bruce
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    Director
    2 Queen Street
    WS13 6QD Lichfield
    Garrick House
    Staffordshire
    United Kingdom
    EnglandBritish154043480001
    ROBERTS, Kevin Wei
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritish72030660002
    SAVAGE, Andrew
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    Director
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    EnglandBritish117869550001
    TURNER, Thelma Lucille
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    Director
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    United KingdomBritish170427170001
    WHITTAKER, George Anthony David
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    Director
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    EnglandBritish125108980001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 18, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or other obligor to the security trustee and 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
    Mountain ash fairlight gardens fairlight cove east sussex t/n ESX53352. 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 as Security Trustee for the Secured Parties
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Dec 14, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Equity Partnership Investment Comapny PLC
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    • Jan 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 14, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 19, 2004
    Delivered On Aug 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 27 and garage 16, fairlight gardens, fairlight, east sussex; all fixtures and fittings; all the plant and machinery vehicles and computer equipment; all furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 2004Registration of a charge (395)
    • Jan 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 2003
    Delivered On Feb 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Phoenix house" lower waites lane,fairlight east sussex TN35 4DD; esx 263989. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Jan 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 2003
    Delivered On Feb 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mountain ash residential care home waites lane,fairlight,east sussex TN35 4AX; esx 53352. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Dec 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 2002
    Delivered On Dec 06, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 2002Registration of a charge (395)
    • Dec 01, 2006Statement 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