GORSEWAY CARE LIMITED
Overview
| Company Name | GORSEWAY CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03493611 |
| 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 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 Address | No |
What were the previous names of GORSEWAY CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWGRA (NO.470) LIMITED | Jan 16, 1998 | Jan 16, 1998 |
What are the latest accounts for GORSEWAY CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GORSEWAY CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Barchester Healthcare Homes Limited as a person with significant control on Oct 16, 2018 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 034936110003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 034936110004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 03, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Patrick O'reilly as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Dr Dr Mark Antony Hazlewood on Feb 27, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Pete Calveley on Feb 28, 2017 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ian Portal as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian John Portal as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Registration of charge 034936110004, created on Aug 01, 2016 | 46 pages | MR01 | ||||||||||
Director's details changed for Dr Dr Mark Antony Hazlewood on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian John Portal on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ian Portal on Aug 01, 2016 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Who are the officers of GORSEWAY CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'REILLY, Michael Patrick | Secretary | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | 230766770001 | |||||||
| CALVELEY, Pete | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 188462950001 | |||||
| HAZLEWOOD, Dr Mark Antony, Dr | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 186525550001 | |||||
| O'REILLY, Michael Patrick | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 40241900001 | |||||
| BELCHER, Margaret Ann | Secretary | 67 Evelyn Crescent Upper Shirley SO15 5JF Southampton Hampshire | British | 113378310001 | ||||||
| BURNS, Jacqueline | Secretary | 14 St. Tristan Close Locks Heath SO31 6XR Southampton Hampshire | British | 120981640001 | ||||||
| HATHER, Jon | Secretary | Chelsea Harbour SW10 0XF London Suite 201, The Chambers | British | 153240350001 | ||||||
| KING, Felicity | Secretary | Stondtorre Knowle Road, Lustleigh TQ13 9SP Newton Abbot | British | 114949930001 | ||||||
| MATTHEWS, Ian David | Secretary | Tiriana 1 Glen Eyre Drive SO16 3NQ Southampton Hampshire | British | 58366330001 | ||||||
| PORTAL, Ian | Secretary | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | 165059530001 | |||||||
| WATSON, David | Secretary | 2a Jessie Road PO9 3TH Havant Hampshire | British | 125470210001 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| BURLEY, Michael Sherer | Director | Burnham House 112 Station Road GU33 7AQ Liss Hampshire | England | British | 55012850002 | |||||
| BURNS, Jacqueline | Director | 14 St. Tristan Close Locks Heath SO31 6XR Southampton Hampshire | United Kingdom | British | 120981640001 | |||||
| DUNCAN, David Gregor | Director | Chelsea Harbour SW10 0XF London Suite 201, The Chambers | United Kingdom | British | 97755760001 | |||||
| GIBSON, Linda Anne | Director | 44 Hillfield Road Selsey PO20 0LF Chichester West Sussex | England | British | 71790080001 | |||||
| GILHOOLEY, James | Director | 6 The Timbers Catisfield PO15 5NB Fareham Hampshire | England | British | 92217250001 | |||||
| HATHER, Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 68848420006 | |||||
| HOLMES, Peter Herbert John | Director | 12 St Tristan Close Locks Heath SO31 6XR Southampton Hampshire | England | British | 23336890002 | |||||
| JAMES, Eric John | Director | Appt 21 Gorseway 354 Sea Front PO11 0BA Hayling Island Hampshire | British | 62272910001 | ||||||
| JONES, Roy Frederick | Director | Lychgate 26 Bound Lane Mengham PO11 9HU Hayling Island Hampshire | British | 58366510001 | ||||||
| KING, Felicity Joan | Director | Knowle Road Lustleigh TQ13 9SP Newton Abbot Stondtorre Devon | United Kingdom | British | 137518090001 | |||||
| MILLS, Robert William | Director | Selbourne Avenue New Haw KT15 3RD Addlestone 71 Surrey | England | British | 163810350001 | |||||
| MUNDAY, Richard | Director | 53 Commonside PO10 8TD Emsworth Hampshire | British | 76220760002 | ||||||
| PARSONS, Michael Dennis | Director | Chelsea Harbour SW10 0XF London Suite 201, The Chambers | United Kingdom | British | 44895330007 | |||||
| PORTAL, Ian John | Director | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | United Kingdom | British | 165696110001 | |||||
| RIDLEY, Derek Edward | Director | 12 St Aubins Park PO11 0HQ Hayling Island Hampshire | British | 58366580001 | ||||||
| STANDEN, Shelagh | Director | 23 The Strand Hayling Island PO11 9UB Havant Hampshire | British | 73882260001 | ||||||
| STREET, Stephen Gregory | Director | 10 English Street Mile End E3 4TA London United Kingdom | British | 47656020001 | ||||||
| SULLIVAN, Terence William | Director | 27 Alexandra Avenue PO11 9AL Hayling Island Hampshire | British | 58366670001 | ||||||
| SWEETINBURGH, Simon David | Director | 3 Park Mead SN16 0DZ Malmesbury Wiltshire | United Kingdom | British | 116260690001 | |||||
| VILKAS, Margaret Ann | Director | 107 Fortunes Way PO9 3LY Havant Hampshire | England | British | 68133750001 |
Who are the persons with significant control of GORSEWAY CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barchester Healthcare Homes Limited | Apr 06, 2016 | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GORSEWAY CARE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2018 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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