CARING HOMES (BEXHILL) LIMITED

CARING HOMES (BEXHILL) LIMITED

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

    Company NameCARING HOMES (BEXHILL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04562340
    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 CARING HOMES (BEXHILL) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CARING HOMES (BEXHILL) LIMITED located?

    Registered Office Address
    Asticus Building, 2nd Floor 21 Palmer Street
    SW1H 0AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of CARING HOMES (BEXHILL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHLANDS COURT CARE LIMITEDOct 14, 2002Oct 14, 2002

    What are the latest accounts for CARING HOMES (BEXHILL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CARING HOMES (BEXHILL) 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

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Oct 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on Aug 05, 2015

    1 pagesAD01

    Appointment of Jonathan David Farkas as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Mathieu Steiiff as a director on Jan 27, 2015

    1 pagesTM01

    Annual return made up to Oct 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mathieu Steiiff on Mar 31, 2014

    2 pagesCH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014

    1 pagesCH04

    legacy

    28 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Registered office address changed from * C/O Sanne Group 1 Berkeley Street London W1J 8DJ* on Apr 07, 2014

    1 pagesAD01

    Annual return made up to Oct 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 1
    SH01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2013

    9 pagesAA

    Who are the officers of CARING HOMES (BEXHILL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor 21
    Director
    Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor 21
    LuxembourgAmerican193539990001
    JAMES, Peter David
    Rosemount 39 Papercourt Lane
    Ripley
    GU23 6DS Woking
    Surrey
    Secretary
    Rosemount 39 Papercourt Lane
    Ripley
    GU23 6DS Woking
    Surrey
    British37872130001
    SCHOFIELD, Nigel Bennett
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Secretary
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    British52338530002
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023560001
    FAIRCHILD, Andrew Peter
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    Director
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    United KingdomBritish105327990001
    HILL, Peter Martin
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    EnglandBritish130983750002
    JAMES, Peter David
    Rosemount 39 Papercourt Lane
    Ripley
    GU23 6DS Woking
    Surrey
    Director
    Rosemount 39 Papercourt Lane
    Ripley
    GU23 6DS Woking
    Surrey
    United KingdomBritish37872130001
    JEFFERY, Paul Anthony Keith
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    United KingdomBritish65609290003
    POLLARD, David
    39 Kings Road
    BN15 8EB Lancing
    West Sussex
    Director
    39 Kings Road
    BN15 8EB Lancing
    West Sussex
    United KingdomBritish116584780001
    SCHOFIELD, Nigel Bennett
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    United KingdomBritish148139420001
    STEIIFF, Mathieu
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    UsaAmerican181582560001
    WESTBURY, Christopher
    4 Bream Close
    SL7 2BB Marlow
    Buckinghamshire
    Director
    4 Bream Close
    SL7 2BB Marlow
    Buckinghamshire
    United KingdomBritish69625150001
    WHITE, Ian James
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    Director
    830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    EnglandBritish133383410003
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023550001

    Who are the persons with significant control of CARING HOMES (BEXHILL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    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 CARING HOMES (BEXHILL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Sep 18, 2013Satisfaction of a charge (MR04)
    A deed of accession and charge
    Created On Mar 03, 2008
    Delivered On Mar 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to each secured finance party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Secured Finance Parties
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 31, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33 hastings road bexhill on sea sussex title number ESX136586. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • May 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 16, 2003
    Delivered On Jan 22, 2003
    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
    • Jan 22, 2003Registration of a charge (395)
    • May 20, 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