GUILDCARE (CAMPDEN) LIMITED
Overview
| Company Name | GUILDCARE (CAMPDEN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05068857 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GUILDCARE (CAMPDEN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GUILDCARE (CAMPDEN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jonathan David Farkas as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
legacy | 28 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mathieu Streiff on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Who are the officers of GUILDCARE (CAMPDEN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | Palmer Street SW1H 0AD London 21 England |
| 175738460001 | ||||||||||
| FARKAS, Jonathan David | Director | 21 Palmer Street SW1H 0AD London 2nd Floor Asticus Building | Luxembourg | American | 193539990001 | |||||||||
| PRICE, Jennifer | Secretary | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | British | 51570420001 | ||||||||||
| SCHOFIELD, Nigel Bennett | Secretary | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | British | 52338530002 | ||||||||||
| CORMACK, Derek George | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | Irish | 67400530015 | |||||||||
| HILL, Peter Martin | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 130983750001 | |||||||||
| JEFFERY, Paul Anthony Keith | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 65609290003 | |||||||||
| PRICE, Gareth | Director | 27 Railway Crescent CV36 4GD Shipston On Stour Warwickshire | England | British | 62073810002 | |||||||||
| PRICE, Jennifer | Director | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | England | British | 51570420001 | |||||||||
| PRICE, Trevor | Director | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | England | British | 51570510001 | |||||||||
| SANDHU, Shahid Hussain Khan, Dr | Director | 81 Ingestre Road B28 9EQ Birmingham | England | British | 57227020001 | |||||||||
| SCHOFIELD, Nigel Bennett | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 148139420001 | |||||||||
| STREIFF, Mathieu Bernard | Director | 10/12 Cork Street W1S 3NP London Pollen House England | United States | American | 200529310001 | |||||||||
| WHITE, Ian James | Director | Wetherden Road Haughley Haughley Green IP14 3RE Stowmarket Wetherden Cottage Suffolk United Kingdom | England | British | 133383410003 |
Who are the persons with significant control of GUILDCARE (CAMPDEN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ga Hc Reit Ch Uk Senior Housing Portfolio Limited | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GUILDCARE (CAMPDEN) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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