CAMELIA CARE LTD.

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

    Company NameCAMELIA CARE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03926407
    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 CAMELIA CARE LTD.?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is CAMELIA CARE LTD. located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMELIA CARE LTD.?

    Previous Company Names
    Company NameFromUntil
    FLORIDA SUNBEDS LIMITEDFeb 15, 2000Feb 15, 2000

    What are the latest accounts for CAMELIA CARE LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for CAMELIA CARE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13
    L8XJIBW2

    Liquidators' statement of receipts and payments to Jul 11, 2019

    12 pagesLIQ03
    A8DH37GZ

    Liquidators' statement of receipts and payments to Jul 11, 2018

    12 pagesLIQ03
    A7AG5VOR

    Register(s) moved to registered inspection location Ocorian Limited 2nd Floor 11 Old Jewry London London EC2R 8DU

    1 pagesAD03
    A6FD9F75

    Register inspection address has been changed to Ocorian Limited 2nd Floor 11 Old Jewry London London EC2R 8DU

    2 pagesAD02
    A6FD9F4A

    Registered office address changed from Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Jul 25, 2017

    2 pagesAD01
    A6AO2WHM

    Declaration of solvency

    5 pagesLIQ01
    A6AO2WGY

    Appointment of a voluntary liquidator

    2 pages600
    A6AO2WHE

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2017

    LRESSP

    Appointment of Mr Timothy Luke Trott as a director on Apr 01, 2017

    2 pagesAP01
    X6431TLU

    Termination of appointment of Roland Mark Deller as a director on Apr 01, 2017

    1 pagesTM01
    X6431SZE

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01
    X63CWS5U

    Secretary's details changed for Bedell Trust Uk Limited on Nov 15, 2016

    1 pagesCH04
    X5KZ9174

    Satisfaction of charge 1 in full

    1 pagesMR04
    X5KZ8Z6Q

    Satisfaction of charge 2 in full

    1 pagesMR04
    X5KZ8ZPC

    Termination of appointment of Keith Russell Crockett as a director on Jun 30, 2016

    1 pagesTM01
    X5AN9M94

    Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01
    X5A7QU75

    Annual return made up to Mar 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 200
    SH01
    X54OBATL

    Termination of appointment of Ian Matthews as a director on Apr 02, 2015

    2 pagesTM01
    S45FRCGJ

    Termination of appointment of John Stowbridge as a director on Apr 02, 2015

    4 pagesTM01
    A45F52U1

    Appointment of John Stowbridge as a director on Apr 02, 2015

    3 pagesAP01
    A45F52TD

    Appointment of Mr Ian Matthews as a director on Apr 02, 2015

    3 pagesAP01
    A45F52TL

    Appointment of Mr Matthew Frederick Proctor as a director on Apr 02, 2015

    3 pagesAP01
    A45F52TT

    Termination of appointment of Matthew Proctor as a director

    2 pagesTM01
    A45F52U9

    Who are the officers of CAMELIA CARE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN (UK) LIMITED
    Old Jewry
    EC2R 8DU London
    2nd Floor 11
    Secretary
    Old Jewry
    EC2R 8DU London
    2nd Floor 11
    Identification TypeEuropean Economic Area
    Registration Number5534412
    113583560003
    GOODEY, John Anthony
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    LondonBritishDirector141633880001
    TROTT, Timothy Luke
    Old Jewry
    Second Floor
    EC2R 8DU London
    11
    England
    Director
    Old Jewry
    Second Floor
    EC2R 8DU London
    11
    England
    United KingdomBritishDirector169607470002
    BROWN, Julie Ann, Dr
    Viking Lodge
    101 Blackmoor Lane, Bardsey
    LS17 9DZ Leeds
    Secretary
    Viking Lodge
    101 Blackmoor Lane, Bardsey
    LS17 9DZ Leeds
    BritishManager70834020002
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BROWN, Julie Ann, Dr
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    EnglandBritishManager70834020002
    BROWN, Kevin
    Viking Lodge
    101 Blackmoor Lane, Bardsey
    LS17 9DZ Leeds
    Director
    Viking Lodge
    101 Blackmoor Lane, Bardsey
    LS17 9DZ Leeds
    EnglandBritishManager70833980002
    CROCKETT, Keith Russell
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    United KingdomCanadianDirector179532870001
    DELLER, Roland Mark
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    United KingdomBritishDirector189231770001
    MATTHEWS, Ian
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    United Kingdom
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    United Kingdom
    WalesBritishDirector156872800001
    PROCTOR, Matthew Frederick
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    United Kingdom
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    United Kingdom
    EnglandBritishDirector136671560001
    STOWBRIDGE, John
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    United Kingdom
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    United Kingdom
    NorthamptonBritishDirector197110630001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of CAMELIA CARE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welltower Inc
    Dorr Street
    Toledo
    4500
    Ohio 43615-4040
    United Kingdom
    Apr 06, 2016
    Dorr Street
    Toledo
    4500
    Ohio 43615-4040
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredUsa
    Legal AuthorityUs
    Place RegisteredNyse
    Registration Number766704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAMELIA CARE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 28, 2007
    Delivered On Mar 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Mar 21, 2007Registration of a charge (395)
    • Dec 02, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 22, 2006
    Delivered On Mar 28, 2006
    Satisfied
    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
    • Mar 28, 2006Registration of a charge (395)
    • Dec 02, 2016Satisfaction of a charge (MR04)

    Does CAMELIA CARE LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2017Commencement of winding up
    Apr 29, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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