ELY CARE HOME LIMITED
Overview
| Company Name | ELY CARE HOME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04131023 |
| 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 ELY CARE HOME LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELY CARE HOME LIMITED located?
| Registered Office Address | Southgate House, Archer Street Darlington DL3 6AH County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELY CARE HOME LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELY NURSING HOME LIMITED | Dec 27, 2000 | Dec 27, 2000 |
What are the latest accounts for ELY CARE HOME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for ELY CARE HOME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Jul 24, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 27, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kamma Foulkes as a director | 1 pages | TM01 | ||||||||||
Director's details changed for William James Buchan on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Neil Midmer on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Kamma Foulkes on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for William David Mcleish on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of ELY CARE HOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 163496070001 | |||||
| ALFLATT, John Neal | Secretary | 3 Goldings Lane Waterford SG14 2PT Hertford Hertfordshire | British | 86320800001 | ||||||
| KIME, Sean Thomas | Secretary | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158305550001 | |||||||
| MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
| RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SLACK, Michael Stephen | Secretary | 239 Greenmount Lane BL1 5JB Bolton Lancashire | British | 9265180001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | 100530310001 | ||||||
| FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | 66801660002 | ||||||
| HANDLEY, David Michael | Director | 13 Shillingstone Close Harwood BL2 3PD Bolton Lancashire | United Kingdom | British | 52899270001 | |||||
| JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | 101200680001 | |||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| PATEL, Mahesh Shivabhai | Director | 29 The Avenue HA5 5BN Pinner Middlesex | United Kingdom | British | 80756410001 | |||||
| RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 | |||||
| SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | 77274540003 | |||||
| SMITH, David Andrew, Mr. | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 147997950001 | |||||
| SMITH, David Andrew, Mr. | Director | Durham Road Low Fell NE9 5AL Gateshead 377 England England | United Kingdom | British | 147997950001 | |||||
| STOREY, John | Director | 93 Dacre Park Blackheath SE13 5BX London | British | 60123860002 |
Does ELY CARE HOME LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jul 05, 2002 Delivered On Jul 19, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land on the west side of lynn road ely cambridge CB2 1SD t/no CB232848. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 05, 2002 Delivered On Jul 18, 2002 | 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
| ||||
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