MERIDIAN CARE DEVELOPMENTS LIMITED

MERIDIAN CARE DEVELOPMENTS LIMITED

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

    Company NameMERIDIAN CARE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03645510
    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 MERIDIAN CARE DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MERIDIAN CARE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Southgate House
    Archer Street
    DL3 6AH Darlington
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIDIAN CARE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKTIME LIMITEDOct 07, 1998Oct 07, 1998

    What are the latest accounts for MERIDIAN CARE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for MERIDIAN CARE DEVELOPMENTS 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

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 of the companies act 2006 25/08/2021
    RES13

    Accounts for a dormant company made up to Sep 30, 2020

    9 pagesAA

    Satisfaction of charge 036455100003 in full

    1 pagesMR04

    Satisfaction of charge 036455100004 in full

    1 pagesMR04

    Satisfaction of charge 036455100005 in full

    1 pagesMR04

    Registration of charge 036455100006, created on Apr 27, 2021

    216 pagesMR01

    Registration of charge 036455100007, created on Apr 27, 2021

    90 pagesMR01

    Registration of charge 036455100008, created on Apr 27, 2021

    57 pagesMR01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr James Justin Hutchens on Feb 07, 2018

    2 pagesCH01

    Termination of appointment of Chaitanya Bhupendra Patel as a director on Sep 22, 2017

    1 pagesTM01

    Appointment of Mr James Justin Hutchens as a director on Sep 21, 2017

    2 pagesAP01

    Satisfaction of charge 036455100002 in full

    4 pagesMR04

    Registration of charge 036455100005, created on Jun 30, 2017

    47 pagesMR01

    Who are the officers of MERIDIAN CARE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    United KingdomBritishDirector147997950001
    TUGENDHAT, James Walter
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritishCompany Director218306870001
    HEMPSTOCK, David Ian
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    Secretary
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    BritishAccountant/Finance Director41599200007
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    BROOKS, Barry
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    Director
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    EnglandBritishChartered Accountant39164950002
    FIRTH, Alan Stuart
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    Director
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    EnglandBritishAccountant/Managing Director4282370003
    HEMPSTOCK, David Ian
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    Director
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    EnglandBritishAccountant/Finance Director41599200007
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomAmericanDirector238334580002
    PATEL, Chaitanya Bhupendra
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    United KingdomBritishDirector63915280004
    WAINWRIGHT, Alan Frederick
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    Director
    Enterprise House
    Grange Road
    SK14 5NU Hyde
    Cheshire
    EnglandBritishSupervisor/Training Instructor36049240002
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

    Who are the persons with significant control of MERIDIAN CARE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meridian Healthcare (Holdings) Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    England
    Jan 01, 2017
    Archer Street
    DL3 6AH Darlington
    Southgate House
    England
    No
    Legal FormLimited Company By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2000
    Place RegisteredEngland & Wales
    Registration Number03898489
    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.

    Does MERIDIAN CARE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 10, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 10, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 07, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 07, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Trustee
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2015
    Delivered On Feb 12, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcp, Inc. (As Security Agent)
    Transactions
    • Feb 12, 2015Registration of a charge (MR01)
    • Jul 14, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 14, 2003
    Delivered On Sep 02, 2003
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 02, 2003Registration of a charge (395)
    • Feb 09, 2015Satisfaction of a charge (MR04)

    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