GUARDIAN HOMECARE ESSEX LIMITED

GUARDIAN HOMECARE ESSEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGUARDIAN HOMECARE ESSEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04194534
    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 GUARDIAN HOMECARE ESSEX LIMITED?

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

    Where is GUARDIAN HOMECARE ESSEX LIMITED located?

    Registered Office Address
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Undeliverable Registered Office AddressNo

    What were the previous names of GUARDIAN HOMECARE ESSEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUARDIAN CARE SUPPORT SERVICES LTD.Apr 04, 2001Apr 04, 2001

    What are the latest accounts for GUARDIAN HOMECARE ESSEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for GUARDIAN HOMECARE ESSEX 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
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 12/11/2012
    RES13

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to Apr 04, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2012

    Statement of capital on Apr 05, 2012

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mark Andrew John Harrison on Apr 03, 2012

    2 pagesCH03

    Director's details changed for Mr Mark Andrew John Harrison on Apr 03, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of transaction documents 02/11/2011
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Docs approved 31/03/2011
    RES13

    Annual return made up to Apr 04, 2011 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    519
    2 pagesMISC

    Appointment of Mark Andrew John Harrison as a secretary

    3 pagesAP03

    legacy

    12 pagesMG01

    Auditor's resignation

    1 pagesAUD

    Appointment of Craig Rushton as a director

    3 pagesAP01

    Appointment of Mr Mark Andrew John Harrison as a director

    3 pagesAP01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Registered office address changed from Bupa House Limited 15-19 Bloomsbury Way London on Oct 01, 2010

    2 pagesAD01

    Termination of appointment of Bupa Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Stuart Sheehy as a director

    2 pagesTM01

    Termination of appointment of Steven Los as a director

    2 pagesTM01

    Termination of appointment of Stephen Flanagan as a director

    2 pagesTM01

    Termination of appointment of Nicholas Beazley as a director

    2 pagesTM01

    Who are the officers of GUARDIAN HOMECARE ESSEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Mark Andrew John
    Floor Olympic House
    3 Olympic Way
    HA9 0NP Wembley
    2nd
    United Kingdom
    Secretary
    Floor Olympic House
    3 Olympic Way
    HA9 0NP Wembley
    2nd
    United Kingdom
    British154573530001
    HARRISON, Mark Andrew John, Mr.
    3 Olympic Way
    HA9 0NP Wembley
    2nd Floor Olympic House
    United Kingdom
    Director
    3 Olympic Way
    HA9 0NP Wembley
    2nd Floor Olympic House
    United Kingdom
    EnglandBritishFinance Director112670960001
    RUSHTON, Craig
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    United KingdomBritishChief Executive Officer149583960001
    BERRY, Yvonne Denise Kathleen
    10 Hampden Road
    RM17 5JW Grays
    Essex
    Secretary
    10 Hampden Road
    RM17 5JW Grays
    Essex
    British75250070001
    KEENE, Barbara Anne
    Wood Cottage
    Harlow Common
    CM17 9NE Harlow
    Essex
    Secretary
    Wood Cottage
    Harlow Common
    CM17 9NE Harlow
    Essex
    British82177110001
    KEENE, Daniel John
    Beechcroft House
    Mill Street
    CM17 9JQ Hastingwood
    Essex
    Secretary
    Beechcroft House
    Mill Street
    CM17 9JQ Hastingwood
    Essex
    British63709890006
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Secretary
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    BritishCompany Director51084280003
    BUPA SECRETARIES LIMITED
    Bupa House Limited
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House Limited
    15-19 Bloomsbury Way
    WC1A 2BA London
    117754090001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector105797560001
    BERRY, John
    10 Hampden Road
    RM17 5JW Grays
    Essex
    Director
    10 Hampden Road
    RM17 5JW Grays
    Essex
    BritishCare Agency Manager75250060001
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritishDirector36584260002
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    FLANAGAN, Stephen David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishSales Director117787010001
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector107664270003
    KEE, Fergus Alexander
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomIrishChartered Accountant26911740008
    KEENE, Barbara Anne
    Beechcroft House
    Mill Street
    CM17 9JQ Hastingwood
    Essex
    Director
    Beechcroft House
    Mill Street
    CM17 9JQ Hastingwood
    Essex
    BritishDirector82177110003
    KEENE, Daniel John
    Wood Cottage
    Harlow Common
    CM17 9NE Harlow
    Essex
    Director
    Wood Cottage
    Harlow Common
    CM17 9NE Harlow
    Essex
    BritishManager63709890002
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishCompany Director116895800001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritishCompany Director51084280003
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishChartered Accountant56732410001
    SHEEHY, Stuart David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishFinance Manager123217250001
    SPOORS, Mark
    27 Newfield Way
    Highfield Park
    AL4 0GB St Albans
    Hertfordshire
    Director
    27 Newfield Way
    Highfield Park
    AL4 0GB St Albans
    Hertfordshire
    BritishDirector72289290002

    Does GUARDIAN HOMECARE ESSEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Sep 24, 2010
    Delivered On Oct 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 24, 2010
    Delivered On Sep 30, 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 and/or the noteholders (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
    • Sovereign Capital Partners LLP as Security Trustee for Itself and the Noteholders
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    Debenture
    Created On Oct 01, 2002
    Delivered On Oct 08, 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
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • May 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 14, 2002
    Delivered On Mar 16, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 16, 2002Registration of a charge (395)
    • May 09, 2006Statement of satisfaction of a charge in full or part (403a)

    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