ACTIVE CARE PARTNERSHIPS LIMITED

ACTIVE CARE PARTNERSHIPS LIMITED

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

    Company NameACTIVE CARE PARTNERSHIPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04594316
    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 ACTIVE CARE PARTNERSHIPS LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is ACTIVE CARE PARTNERSHIPS LIMITED located?

    Registered Office Address
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTIVE CARE PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITEDApr 02, 2003Apr 02, 2003
    BROOMCO (3065) LIMITEDNov 19, 2002Nov 19, 2002

    What are the latest accounts for ACTIVE CARE PARTNERSHIPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ACTIVE CARE PARTNERSHIPS 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

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Notice of completion of voluntary arrangement

    6 pages1.4

    Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2011

    Statement of capital on Dec 06, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2010

    26 pagesAA

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

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

    4 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter agreements 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    25 pagesAA

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Termination of appointment of Nicholas Farmer as a director

    1 pagesTM01

    Who are the officers of ACTIVE CARE PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector163496070001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158304640001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    FARMER, Nicholas John
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector124228290001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector111188390002
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    MURRAY, Andrew John
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    Director
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    BritishManaging Director110957990001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishDirector77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritishDirector147997950001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does ACTIVE CARE PARTNERSHIPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 14, 2003
    Delivered On Nov 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 14, 2003
    Delivered On Dec 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises situate at arkwright centre, irchester road, knuston, spinney, northampton, northants, NN9 7EY. 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
    • Nhp Securities No. 3 Limited
    Transactions
    • Dec 04, 2003Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 11, 2003
    Delivered On Nov 25, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Abbeydale court nursing home, bistern avenue, walthamstow, london. 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
    • Nhp Securities No. 10 Limited
    Transactions
    • Nov 25, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Nov 11, 2003
    Delivered On Nov 21, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being the sum of £102,600 all interest the deposit account being an interest bearing account specifically designated "abeydale court nursing home deposit account" and the deposit balance being the sum from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Nov 21, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Nov 04, 2003
    Delivered On Nov 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Nov 04, 2003
    Delivered On Nov 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Nov 04, 2003
    Delivered On Nov 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a colchester court nursing home, 120 colchester road, leicester. 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
    • Nhp Securities No. 10 Limited
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Nov 04, 2003
    Delivered On Nov 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Orchard court nursing home, 3A orchard gardens, thurmaston, leicester. 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
    • Nhp Securities No. 10 Limited
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Oct 30, 2003
    Delivered On Nov 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all right title and other interests of the company in l/h premises situate at holly lodge residential home 1 bocking hill haywood lane stocksbridge sheffield south yorkshire together with all buildings structures fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 30, 2003
    Delivered On Nov 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Oct 30, 2003
    Delivered On Nov 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 30, 2003
    Delivered On Nov 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a rufford court nursing home, 3/5 the cliff, cinderhill road, nottingham. 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
    • Nhp Securities No. 10 Limited
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Oct 28, 2003
    Delivered On Nov 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Oct 28, 2003
    Delivered On Nov 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Oct 28, 2003
    Delivered On Nov 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Oct 28, 2003
    Delivered On Nov 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises at holly house nursing home beechley harthill road allerton liverpool L18 3HU. 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
    • Nhp Securities No.10 Limited
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Oct 28, 2003
    Delivered On Nov 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    In the l/h premises at holly house nursing home (barberry)12 ullet road aigburth liverpool L8 3SR. 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
    • Nhp Securities No.10 Limited
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Oct 28, 2003
    Delivered On Nov 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises k/a tarry hill specialist residential home, 3,5 and 7 cale road, new mills, high peak, derbyshire. 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
    • Nhp Securities No. 3 Limited
    Transactions
    • Nov 12, 2003Registration of a charge (395)

    Does ACTIVE CARE PARTNERSHIPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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