GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED

GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED

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

    Company NameGUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05253180
    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 GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED located?

    Registered Office Address
    Staple Court
    11 Staple Inn Buildings
    WC1V 7QH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUARDIAN HOMECARE (SOUTH WEST) LIMITEDOct 07, 2004Oct 07, 2004

    What are the latest accounts for GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for GUARDIAN HOMECARE (WEST BERKSHIRE) 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 12/11/2012
    RES13

    Total exemption full accounts made up to Mar 31, 2012

    18 pagesAA

    Annual return made up to Oct 07, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2012

    Statement of capital on Oct 08, 2012

    • Capital: GBP 100
    SH01

    Registered office address changed from 21 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD United Kingdom on Mar 13, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    15 pagesMG01

    legacy

    9 pagesMG01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Share acqusition 31/01/2012
    RES13

    legacy

    15 pagesMG01

    Appointment of Mr Mark Andrew John Harrison as a secretary on Jan 31, 2012

    2 pagesAP03

    Appointment of Mr Mark Andrew John Harrison as a director on Jan 31, 2012

    2 pagesAP01

    Appointment of Craig Rushton as a director on Jan 31, 2012

    2 pagesAP01

    Termination of appointment of Glenn Phillip Iredale as a director on Jan 31, 2012

    1 pagesTM01

    Termination of appointment of Cliff Peter Iredale as a director on Jan 31, 2012

    1 pagesTM01

    Termination of appointment of Cliff Peter Iredale as a secretary on Jan 31, 2012

    1 pagesTM02

    Annual return made up to Oct 07, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Oct 07, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    Who are the officers of GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Mark Andrew John
    Floor
    Olympic House 3 Olympic Way
    HA9 0NP Wembley
    2nd
    United Kingdom
    Secretary
    Floor
    Olympic House 3 Olympic Way
    HA9 0NP Wembley
    2nd
    United Kingdom
    166408090001
    HARRISON, Mark Andrew John, Mr.
    Olympic House
    3 Olympic Way
    HA9 0NP Wembley
    2nd Floor
    United Kingdom
    Director
    Olympic House
    3 Olympic Way
    HA9 0NP Wembley
    2nd Floor
    United Kingdom
    EnglandBritishFinance Director112670960001
    RUSHTON, Craig
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    United KingdomBritishChief Executive Officer149583960001
    IREDALE, Cliff Peter
    Basingstoke Road
    Kingsclere
    RG20 5NN Newbury
    7
    Berkshire
    Secretary
    Basingstoke Road
    Kingsclere
    RG20 5NN Newbury
    7
    Berkshire
    BritishManaging Director101351750001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    IREDALE, Cliff Peter
    Thatcham House
    Turners Drive
    RG19 4QD Thatcham
    21
    Berkshire
    United Kingdom
    Director
    Thatcham House
    Turners Drive
    RG19 4QD Thatcham
    21
    Berkshire
    United Kingdom
    United KingdomBritishManaging Director101351750001
    IREDALE, Glenn Phillip
    Thatcham House
    Turners Drive
    RG19 4QD Thatcham
    21
    Berkshire
    United Kingdom
    Director
    Thatcham House
    Turners Drive
    RG19 4QD Thatcham
    21
    Berkshire
    United Kingdom
    United KingdomBritishOperations Director101351800001
    IREDALE, Katie Melissa
    7 Basingstoke Road
    Kingsclere
    RG20 5NN Newbury
    Berkshire
    Director
    7 Basingstoke Road
    Kingsclere
    RG20 5NN Newbury
    Berkshire
    AmericanDirector119583510001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does GUARDIAN HOMECARE (WEST BERKSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 2012
    Delivered On Feb 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company or the parent to the security trustee and/or the noteholders (or any of them) 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
    • Sovereign Capital Partners LLP
    Transactions
    • Feb 10, 2012Registration of a charge (MG01)
    Security accession deed
    Created On Jan 31, 2012
    Delivered On Feb 09, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any charging 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
    L/H 21 thatcham house, turners drive, thatcham, berkshire; fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 31, 2012
    Delivered On Feb 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the parent or the company to the chargee and/or the noteholders (or any of them) 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
    • Sovereign Capital Partners LLP
    Transactions
    • Feb 04, 2012Registration of a charge (MG01)
    All assets debenture
    Created On Jul 06, 2005
    Delivered On Jul 08, 2005
    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 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 08, 2005Registration of a charge (395)
    • Feb 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 24, 2005
    Delivered On Feb 01, 2005
    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
    • Barclays Bank PLC
    Transactions
    • Feb 01, 2005Registration of a charge (395)
    • Feb 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    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