GUILDCARE (CAMPDEN) LIMITED

GUILDCARE (CAMPDEN) LIMITED

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

    Company NameGUILDCARE (CAMPDEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05068857
    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 GUILDCARE (CAMPDEN) LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is GUILDCARE (CAMPDEN) LIMITED located?

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

    What are the latest accounts for GUILDCARE (CAMPDEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GUILDCARE (CAMPDEN) 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

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

    2 pagesAA

    Confirmation statement made on Mar 10, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

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

    2 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 10
    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 Pollen House 10/12 Cork Street London W1S 3NP to 2nd Floor Asticus Building 21 Palmer Street London SW1H 0AD on Aug 05, 2015

    1 pagesAD01

    Annual return made up to Mar 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 10
    SH01

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

    2 pagesAP01

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

    1 pagesTM01

    legacy

    28 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to Mar 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 10
    SH01

    Registered office address changed from * C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP* on Apr 08, 2014

    1 pagesAD01

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

    2 pagesCH01

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

    1 pagesCH04

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

    1 pagesAD01

    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 GUILDCARE (CAMPDEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    SW1H 0AD London
    21
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    21
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    2nd Floor Asticus Building
    Director
    21 Palmer Street
    SW1H 0AD London
    2nd Floor Asticus Building
    LuxembourgAmerican193539990001
    PRICE, Jennifer
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Secretary
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    British51570420001
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Secretary
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    British52338530002
    CORMACK, Derek George
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandIrish67400530015
    HILL, Peter Martin
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritish130983750001
    JEFFERY, Paul Anthony Keith
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish65609290003
    PRICE, Gareth
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    Director
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    EnglandBritish62073810002
    PRICE, Jennifer
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Director
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    EnglandBritish51570420001
    PRICE, Trevor
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Director
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    EnglandBritish51570510001
    SANDHU, Shahid Hussain Khan, Dr
    81 Ingestre Road
    B28 9EQ Birmingham
    Director
    81 Ingestre Road
    B28 9EQ Birmingham
    EnglandBritish57227020001
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritish148139420001
    STREIFF, Mathieu Bernard
    10/12 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    10/12 Cork Street
    W1S 3NP London
    Pollen House
    England
    United StatesAmerican200529310001
    WHITE, Ian James
    Wetherden Road
    Haughley Haughley Green
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    United Kingdom
    Director
    Wetherden Road
    Haughley Haughley Green
    IP14 3RE Stowmarket
    Wetherden Cottage
    Suffolk
    United Kingdom
    EnglandBritish133383410003

    Who are the persons with significant control of GUILDCARE (CAMPDEN) 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 GUILDCARE (CAMPDEN) 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 27, 2013Satisfaction of a charge (MR04)
    A deed of accession
    Created On Nov 20, 2007
    Delivered On Nov 29, 2007
    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
    Fixed charge all plant and machinery all rental and other income all derivative rights goodwill uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Assignment of building contract
    Created On Oct 04, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title benefit and interest in the assigned documents meaning the agreement and all collateral instruments arising there from and all claims rights payments and remedies. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Oct 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 14, 2006
    Delivered On Jun 20, 2006
    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 the guild sheep street chiping campden gloucestershire t/no GR291645 and GR294117. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 20, 2006Registration of a charge (395)
    • Oct 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 2006
    Delivered On May 10, 2006
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 10, 2006Registration of a charge (395)
    • Oct 21, 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