ADAPT CARE HOMES LIMITED

ADAPT CARE HOMES LIMITED

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

    Company NameADAPT CARE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03408916
    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 ADAPT CARE HOMES LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is ADAPT CARE HOMES LIMITED located?

    Registered Office Address
    Unit 6 Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADAPT CARE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 18, 2016

    What are the latest filings for ADAPT CARE HOMES 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 Feb 05, 2017 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Richard Nicholas Jackson as a director on Sep 16, 2016

    1 pagesTM01

    Satisfaction of charge 034089160008 in full

    4 pagesMR04

    Memorandum and Articles of Association

    3 pagesMA

    Registration of charge 034089160009, created on Aug 26, 2016

    96 pagesMR01

    Full accounts made up to Mar 18, 2016

    8 pagesAA

    Termination of appointment of John Steven Godden as a director on Mar 21, 2016

    1 pagesTM01

    Annual return made up to Feb 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 20, 2015

    9 pagesAA

    Appointment of Mr Richard Nicholas Jackson as a director on Jan 01, 2015

    2 pagesAP01

    Appointment of Mr John Steven Godden as a director on Jan 01, 2015

    2 pagesAP01

    Annual return made up to Feb 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 2
    SH01

    Registration of charge 034089160008, created on Sep 29, 2014

    53 pagesMR01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Full accounts made up to Mar 21, 2014

    9 pagesAA

    Termination of appointment of John Farragher as a director

    1 pagesTM01

    Termination of appointment of John Webster as a director

    1 pagesTM01

    Termination of appointment of John Webster as a secretary

    1 pagesTM02

    Appointment of Mr Michael Gwyn Hawkes as a secretary

    2 pagesAP03

    Annual return made up to Feb 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of ADAPT CARE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKES, Michael Gwyn
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Secretary
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    185807200001
    FOXALL-SMITH, Sandie Teresa
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    Director
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    EnglandBritishDirector124609690001
    HAWKES, Michael Gwyn
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    Director
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    EnglandBritishAccountant114416250001
    PASCAU, Serge
    12 Lindop Road
    WA15 9DZ Hale
    Cheshire
    Secretary
    12 Lindop Road
    WA15 9DZ Hale
    Cheshire
    BritishDirector38633970001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WEBSTER, John
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    Secretary
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    England
    BritishDirector46640400002
    WRONKO, Mary
    21 Leyland Avenue
    M44 6HG Irlam
    Manchester
    Secretary
    21 Leyland Avenue
    M44 6HG Irlam
    Manchester
    British54235100001
    FARRAGHER, John
    Palace Gate House Old Palace Yard
    Richmond Green
    TW9 1PB Richmond Upon Thames
    Surrey
    Director
    Palace Gate House Old Palace Yard
    Richmond Green
    TW9 1PB Richmond Upon Thames
    Surrey
    EnglandBritishDirector56379150004
    GODDEN, John Steven
    c/o Montreux Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Montreux Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritishManager102416640001
    JACKSON, Richard Nicholas
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    Director
    Princeton Mews
    167 - 169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6
    Surrey
    EnglandBritishManager123356300002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WEBSTER, John
    Sandy Lane
    Kingswood
    KT20 6NQ Tadworth
    Little Garth
    Surrey
    Director
    Sandy Lane
    Kingswood
    KT20 6NQ Tadworth
    Little Garth
    Surrey
    United KingdomBritishDirector46640400003
    WRONKO, Marie
    Homeleigh 28 Middleton Road
    Crumpsall
    M8 4JX Manchester
    Director
    Homeleigh 28 Middleton Road
    Crumpsall
    M8 4JX Manchester
    BritishCompany Director54235020001

    Who are the persons with significant control of ADAPT CARE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adapt Care Group Limited
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England
    Apr 06, 2016
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk Company Law
    Place RegisteredUk
    Registration Number04730594
    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.

    Does ADAPT CARE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 02, 2016
    Outstanding
    Brief description
    Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Sep 02, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 29, 2014
    Delivered On Oct 06, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Security Agent)
    Transactions
    • Oct 06, 2014Registration of a charge (MR01)
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 13, 2011
    Delivered On Sep 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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 uncalled capital buildings plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Sep 23, 2011Registration of a charge (MG01)
    • Oct 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 13, 2011
    Delivered On Sep 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MGO1.all monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge see image for full details.
    Persons Entitled
    • Mml Capital Partners LLP (As Security Agent and Trustee)
    Transactions
    • Sep 20, 2011Registration of a charge (MG01)
    • Oct 01, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 19, 2007
    Delivered On May 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each charging 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
    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 Agent and Trustee for Itself and for Eachof the Other Secured Parties
    Transactions
    • May 01, 2007Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite mezzanine guarantee and debenture
    Created On Apr 18, 2007
    Delivered On Apr 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other charging company or other obligor to the chargee and the other secured parties (or any of them 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
    • Mezzanine Management UK Limited (Mezzanine Security Trustee)
    Transactions
    • Apr 30, 2007Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Nov 14, 2005
    Delivered On Nov 30, 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
    All the securities and their proceeds of sale and all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Sep 20, 2005
    Delivered On Sep 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the securities and thier proceeds of sale, all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2005Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 20, 2005
    Delivered On Sep 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Sep 28, 2005Registration of a charge (395)
    • Sep 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    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