INGLESIDE CHILDREN'S HOME LTD

INGLESIDE CHILDREN'S HOME LTD

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

    Company NameINGLESIDE CHILDREN'S HOME LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03923423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INGLESIDE CHILDREN'S HOME LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is INGLESIDE CHILDREN'S HOME LTD located?

    Registered Office Address
    Atlantic Business Centre
    Atlantic Street
    WA14 5NQ Altrincham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INGLESIDE CHILDREN'S HOME LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for INGLESIDE CHILDREN'S HOME LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pagesLIQ14

    Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on Sep 22, 2022

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 12, 2022

    LRESEX

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Arifali Dahya on Aug 04, 2021

    1 pagesCH03

    Director's details changed for Mr Mohsin Ali Kaba on Aug 04, 2021

    2 pagesCH01

    Termination of appointment of Muhammed Abbas Kaba as a director on Jul 06, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 10, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Appointment of Mr Muhammed Abbas Kaba as a director on Aug 30, 2018

    2 pagesAP01

    Confirmation statement made on Feb 10, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Feb 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Feb 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of INGLESIDE CHILDREN'S HOME LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAHYA, Arifali
    Edgbaston
    B15 2LD Bimringham
    2 Wheeleys Road
    West Midlands
    England
    Secretary
    Edgbaston
    B15 2LD Bimringham
    2 Wheeleys Road
    West Midlands
    England
    174824890001
    KABA, Mohsin Ali
    Edgbaston
    B15 2LD Birmingham
    2 Wheeleys Road
    West Midlands
    England
    Director
    Edgbaston
    B15 2LD Birmingham
    2 Wheeleys Road
    West Midlands
    England
    United KingdomBritish71061620001
    MAGINN, Colin
    86 Bynes Road
    CR2 0PR South Croydon
    Surrey
    Secretary
    86 Bynes Road
    CR2 0PR South Croydon
    Surrey
    Irish31641080001
    MCCAUL, Declan James
    26 Saint Asaphs Court
    Saint Asaph Road
    SE4 2EE London
    Secretary
    26 Saint Asaphs Court
    Saint Asaph Road
    SE4 2EE London
    Irish70339660001
    SHAW, Angela
    Cedars Cottage
    Belford Road
    SR2 7TJ Sunderland
    Secretary
    Cedars Cottage
    Belford Road
    SR2 7TJ Sunderland
    British76887480002
    TAQI, Sabira
    107 Marsh Road
    HA5 5PA Pinner
    Evans House
    Middlesex
    Secretary
    107 Marsh Road
    HA5 5PA Pinner
    Evans House
    Middlesex
    British85736160004
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    KABA, Muhammed Abbas
    Edgbaston
    B15 2LD Birmingham
    2 Wheeleys Road
    West Midlands
    England
    Director
    Edgbaston
    B15 2LD Birmingham
    2 Wheeleys Road
    West Midlands
    England
    EnglandBritish221802820001
    LANGSMEAD, Sheila
    46 Lindenthorpe Road
    CT10 1BQ Broadstairs
    Kent
    Director
    46 Lindenthorpe Road
    CT10 1BQ Broadstairs
    Kent
    British70339610001
    MAGINN, Colin
    86 Bynes Road
    CR2 0PR South Croydon
    Surrey
    Director
    86 Bynes Road
    CR2 0PR South Croydon
    Surrey
    United KingdomIrish31641080001
    MCCAUL, Declan James
    26 Saint Asaphs Court
    Saint Asaph Road
    SE4 2EE London
    Director
    26 Saint Asaphs Court
    Saint Asaph Road
    SE4 2EE London
    Irish70339660001
    ROGERS, Mary Brigid Christina
    4 Meadow Way
    EN6 2NJ Potters Bar
    Hertfordshire
    Director
    4 Meadow Way
    EN6 2NJ Potters Bar
    Hertfordshire
    British58938310003
    TAQI, Abdul Hamid Mohamed
    Wheeleys Road
    Edgbaston
    B15 2LD Birmingham
    2
    West Midlands
    United Kingdom
    Director
    Wheeleys Road
    Edgbaston
    B15 2LD Birmingham
    2
    West Midlands
    United Kingdom
    United KingdomBritish90361360003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of INGLESIDE CHILDREN'S HOME LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Integra Children's Home Limited
    Edgbaston
    B15 2LD Birmingham
    2 Wheeleys Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Edgbaston
    B15 2LD Birmingham
    2 Wheeleys Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number06011656
    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 INGLESIDE CHILDREN'S HOME LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 28, 2010
    Delivered On Jun 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 21, 2006
    Delivered On Jan 06, 2007
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2007Registration of a charge (395)

    Does INGLESIDE CHILDREN'S HOME LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2023Due to be dissolved on
    Sep 12, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Giles Matthew Mccarthy
    Atlantic Business Centre Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Cheshire
    practitioner
    Atlantic Business Centre Atlantic Street
    Broadheath
    WA14 5NQ Altrincham
    Cheshire

    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