GORSEWAY CARE LIMITED

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

    Company NameGORSEWAY CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03493611
    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 GORSEWAY CARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GORSEWAY CARE LIMITED located?

    Registered Office Address
    3rd Floor The Aspect
    Finsbury Square
    EC2A 1AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GORSEWAY CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO.470) LIMITEDJan 16, 1998Jan 16, 1998

    What are the latest accounts for GORSEWAY CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GORSEWAY CARE 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

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Barchester Healthcare Homes Limited as a person with significant control on Oct 16, 2018

    1 pagesPSC07

    Satisfaction of charge 034936110003 in full

    1 pagesMR04

    Satisfaction of charge 034936110004 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jan 29, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 03, 2017

    2 pagesAP03

    Appointment of Mr Michael Patrick O'reilly as a director on Apr 03, 2017

    2 pagesAP01

    Director's details changed for Dr Dr Mark Antony Hazlewood on Feb 27, 2017

    2 pagesCH01

    Director's details changed for Dr Pete Calveley on Feb 28, 2017

    2 pagesCH01

    Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on Mar 08, 2017

    1 pagesAD01

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ian Portal as a secretary on Oct 05, 2016

    1 pagesTM02

    Termination of appointment of Ian John Portal as a director on Oct 05, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Registration of charge 034936110004, created on Aug 01, 2016

    46 pagesMR01

    Director's details changed for Dr Dr Mark Antony Hazlewood on Aug 01, 2016

    2 pagesCH01

    Director's details changed for Mr Ian John Portal on Aug 01, 2016

    2 pagesCH01

    Secretary's details changed for Mr Ian Portal on Aug 01, 2016

    1 pagesCH03

    Annual return made up to Jan 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Who are the officers of GORSEWAY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Secretary
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    230766770001
    CALVELEY, Pete
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish188462950001
    HAZLEWOOD, Dr Mark Antony, Dr
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish186525550001
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish40241900001
    BELCHER, Margaret Ann
    67 Evelyn Crescent
    Upper Shirley
    SO15 5JF Southampton
    Hampshire
    Secretary
    67 Evelyn Crescent
    Upper Shirley
    SO15 5JF Southampton
    Hampshire
    British113378310001
    BURNS, Jacqueline
    14 St. Tristan Close
    Locks Heath
    SO31 6XR Southampton
    Hampshire
    Secretary
    14 St. Tristan Close
    Locks Heath
    SO31 6XR Southampton
    Hampshire
    British120981640001
    HATHER, Jon
    Chelsea Harbour
    SW10 0XF London
    Suite 201, The Chambers
    Secretary
    Chelsea Harbour
    SW10 0XF London
    Suite 201, The Chambers
    British153240350001
    KING, Felicity
    Stondtorre
    Knowle Road, Lustleigh
    TQ13 9SP Newton Abbot
    Secretary
    Stondtorre
    Knowle Road, Lustleigh
    TQ13 9SP Newton Abbot
    British114949930001
    MATTHEWS, Ian David
    Tiriana 1 Glen Eyre Drive
    SO16 3NQ Southampton
    Hampshire
    Secretary
    Tiriana 1 Glen Eyre Drive
    SO16 3NQ Southampton
    Hampshire
    British58366330001
    PORTAL, Ian
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Secretary
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    165059530001
    WATSON, David
    2a Jessie Road
    PO9 3TH Havant
    Hampshire
    Secretary
    2a Jessie Road
    PO9 3TH Havant
    Hampshire
    British125470210001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    BURLEY, Michael Sherer
    Burnham House 112 Station Road
    GU33 7AQ Liss
    Hampshire
    Director
    Burnham House 112 Station Road
    GU33 7AQ Liss
    Hampshire
    EnglandBritish55012850002
    BURNS, Jacqueline
    14 St. Tristan Close
    Locks Heath
    SO31 6XR Southampton
    Hampshire
    Director
    14 St. Tristan Close
    Locks Heath
    SO31 6XR Southampton
    Hampshire
    United KingdomBritish120981640001
    DUNCAN, David Gregor
    Chelsea Harbour
    SW10 0XF London
    Suite 201, The Chambers
    Director
    Chelsea Harbour
    SW10 0XF London
    Suite 201, The Chambers
    United KingdomBritish97755760001
    GIBSON, Linda Anne
    44 Hillfield Road
    Selsey
    PO20 0LF Chichester
    West Sussex
    Director
    44 Hillfield Road
    Selsey
    PO20 0LF Chichester
    West Sussex
    EnglandBritish71790080001
    GILHOOLEY, James
    6 The Timbers
    Catisfield
    PO15 5NB Fareham
    Hampshire
    Director
    6 The Timbers
    Catisfield
    PO15 5NB Fareham
    Hampshire
    EnglandBritish92217250001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish68848420006
    HOLMES, Peter Herbert John
    12 St Tristan Close
    Locks Heath
    SO31 6XR Southampton
    Hampshire
    Director
    12 St Tristan Close
    Locks Heath
    SO31 6XR Southampton
    Hampshire
    EnglandBritish23336890002
    JAMES, Eric John
    Appt 21 Gorseway 354 Sea Front
    PO11 0BA Hayling Island
    Hampshire
    Director
    Appt 21 Gorseway 354 Sea Front
    PO11 0BA Hayling Island
    Hampshire
    British62272910001
    JONES, Roy Frederick
    Lychgate 26 Bound Lane
    Mengham
    PO11 9HU Hayling Island
    Hampshire
    Director
    Lychgate 26 Bound Lane
    Mengham
    PO11 9HU Hayling Island
    Hampshire
    British58366510001
    KING, Felicity Joan
    Knowle Road
    Lustleigh
    TQ13 9SP Newton Abbot
    Stondtorre
    Devon
    Director
    Knowle Road
    Lustleigh
    TQ13 9SP Newton Abbot
    Stondtorre
    Devon
    United KingdomBritish137518090001
    MILLS, Robert William
    Selbourne Avenue
    New Haw
    KT15 3RD Addlestone
    71
    Surrey
    Director
    Selbourne Avenue
    New Haw
    KT15 3RD Addlestone
    71
    Surrey
    EnglandBritish163810350001
    MUNDAY, Richard
    53 Commonside
    PO10 8TD Emsworth
    Hampshire
    Director
    53 Commonside
    PO10 8TD Emsworth
    Hampshire
    British76220760002
    PARSONS, Michael Dennis
    Chelsea Harbour
    SW10 0XF London
    Suite 201, The Chambers
    Director
    Chelsea Harbour
    SW10 0XF London
    Suite 201, The Chambers
    United KingdomBritish44895330007
    PORTAL, Ian John
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Director
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    United KingdomBritish165696110001
    RIDLEY, Derek Edward
    12 St Aubins Park
    PO11 0HQ Hayling Island
    Hampshire
    Director
    12 St Aubins Park
    PO11 0HQ Hayling Island
    Hampshire
    British58366580001
    STANDEN, Shelagh
    23 The Strand
    Hayling Island
    PO11 9UB Havant
    Hampshire
    Director
    23 The Strand
    Hayling Island
    PO11 9UB Havant
    Hampshire
    British73882260001
    STREET, Stephen Gregory
    10 English Street
    Mile End
    E3 4TA London
    United Kingdom
    Director
    10 English Street
    Mile End
    E3 4TA London
    United Kingdom
    British47656020001
    SULLIVAN, Terence William
    27 Alexandra Avenue
    PO11 9AL Hayling Island
    Hampshire
    Director
    27 Alexandra Avenue
    PO11 9AL Hayling Island
    Hampshire
    British58366670001
    SWEETINBURGH, Simon David
    3 Park Mead
    SN16 0DZ Malmesbury
    Wiltshire
    Director
    3 Park Mead
    SN16 0DZ Malmesbury
    Wiltshire
    United KingdomBritish116260690001
    VILKAS, Margaret Ann
    107 Fortunes Way
    PO9 3LY Havant
    Hampshire
    Director
    107 Fortunes Way
    PO9 3LY Havant
    Hampshire
    EnglandBritish68133750001

    Who are the persons with significant control of GORSEWAY CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Apr 06, 2016
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02849519
    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.

    What are the latest statements on persons with significant control for GORSEWAY CARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GORSEWAY CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2016
    Delivered On Aug 08, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 08, 2016Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 16, 2010
    Delivered On Jul 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 23, 2010Registration of a charge (MG01)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 10, 2000
    Delivered On Aug 25, 2000
    Satisfied
    Amount secured
    All present and future indebtedness of hemitage to the finance parties (as defined) and in relation to this debenture
    Short particulars
    Floating charge the undertaking and all its property assets revenues and rights present and future.
    Persons Entitled
    • Halifax PLC (The Security Agent)
    Transactions
    • Aug 25, 2000Registration of a charge (395)
    • Jun 15, 2010Statement 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