BADMINTON HEALTHCARE LTD

BADMINTON HEALTHCARE LTD

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

    Company NameBADMINTON HEALTHCARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04293809
    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 BADMINTON HEALTHCARE LTD?

    • (8514) /

    Where is BADMINTON HEALTHCARE LTD located?

    Registered Office Address
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BADMINTON HEALTHCARE LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for BADMINTON HEALTHCARE LTD?

    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

    Termination of appointment of Angela Culhane as a director on Jun 25, 2012

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Appointment of Jonathan David Calow as a secretary on Dec 08, 2011

    1 pagesAP03

    Termination of appointment of Care Uk Services Limited as a secretary on Dec 08, 2011

    1 pagesTM02

    Annual return made up to Aug 19, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2011

    Statement of capital on Sep 06, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2010

    17 pagesAA

    Appointment of Paul John Watson as a director

    2 pagesAP01

    Annual return made up to Aug 19, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Justin Humphreys on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Care Uk Services Limited on Aug 01, 2010

    2 pagesCH04

    Director's details changed for Michael Robert Parish on Aug 10, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    legacy

    28 pagesMG01

    Full accounts made up to Sep 30, 2009

    18 pagesAA

    Appointment of Deborah Jane Marriott-Boam as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Benn as a director

    1 pagesTM01

    Termination of appointment of Roy Hastings as a director

    1 pagesTM01

    Termination of appointment of Douglas Umbers as a director

    1 pagesTM01

    Appointment of Angela Hector Culhane as a director

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of BADMINTON HEALTHCARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    165428740001
    HUMPHREYS, Paul Justin
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish33223550003
    MARRIOTT-BOAM, Deborah Jane
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish151689670001
    PARISH, Michael Robert
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    EnglandBritish78828750003
    WATSON, Paul John
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish82460360003
    HELLEY, Theresa
    The Bungalow
    Oat Hedges Farm
    BS27 3RU Cheddar
    Somerset
    Secretary
    The Bungalow
    Oat Hedges Farm
    BS27 3RU Cheddar
    Somerset
    British78190350001
    HODGKINS, Leigh
    8 Evergreen
    Charter House
    BS40 7XS Blagdon
    Somerset
    Secretary
    8 Evergreen
    Charter House
    BS40 7XS Blagdon
    Somerset
    British117712190001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    STADDEN, Hilary Anne
    16 Greenleaze Close
    Downend
    BS16 6LW Bristol
    Secretary
    16 Greenleaze Close
    Downend
    BS16 6LW Bristol
    British80075380001
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125332040002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENN, Geoffrey Richard
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    Director
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    EnglandBritish73786580001
    BOOKER, Roger Ian
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    Director
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    United KingdomBritish14044530003
    CULHANE, Angela
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    EnglandBritish68602910001
    HASTINGS, Roy
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    Director
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    United KingdomBritish130098430001
    HODGKINS, Maureen
    Evergreen
    Charterhouse On Mendip
    BS40 7SX Blagdon
    Somerset
    Director
    Evergreen
    Charterhouse On Mendip
    BS40 7SX Blagdon
    Somerset
    British78191690005
    HODGKINS, Philip Steven
    Evergreen
    Charterhouse On Mendip
    BS40 7SX Blagdon
    Somerset
    Director
    Evergreen
    Charterhouse On Mendip
    BS40 7SX Blagdon
    Somerset
    British78191730003
    UMBERS, Douglas
    SO53
    Director
    SO53
    United KingdomBritish90541690001
    VOCKINS, Anthony Frederick
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    Director
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    EnglandBritish130512090002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BADMINTON HEALTHCARE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2010
    Delivered On Jul 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the 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 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
    • Ing Bank Nv, London Branch (As Security Agent)
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 10, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary 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
    • Bank of Scotland PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 12, 2009
    Delivered On Mar 13, 2009
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 2009Registration of a charge (395)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 26, 2004
    Delivered On Apr 02, 2004
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 02, 2004Registration of a charge (395)
    • Mar 04, 2008Statement 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