LIBRA CARECO CH2 PROPCO HOLDCO LIMITED

LIBRA CARECO CH2 PROPCO HOLDCO LIMITED

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

    Company NameLIBRA CARECO CH2 PROPCO HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05555760
    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 LIBRA CARECO CH2 PROPCO HOLDCO LIMITED?

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

    Where is LIBRA CARECO CH2 PROPCO HOLDCO LIMITED located?

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

    What were the previous names of LIBRA CARECO CH2 PROPCO HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TBG CARECO CH2 PROPCO HOLDCO LIMITEDOct 17, 2005Oct 17, 2005
    FOLDBRIDGE LIMITEDSep 07, 2005Sep 07, 2005

    What are the latest accounts for LIBRA CARECO CH2 PROPCO HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for LIBRA CARECO CH2 PROPCO HOLDCO 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
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 conflict of interest 25/08/2021
    RES13

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    10 pagesAA

    Satisfaction of charge 055557600005 in full

    1 pagesMR04

    Satisfaction of charge 055557600006 in full

    1 pagesMR04

    Satisfaction of charge 055557600007 in full

    1 pagesMR04

    Registration of charge 055557600008, created on Apr 27, 2021

    57 pagesMR01

    Registration of charge 055557600009, created on Apr 27, 2021

    216 pagesMR01

    Registration of charge 055557600010, created on Apr 27, 2021

    90 pagesMR01

    Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020

    2 pagesAP01

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    9 pagesAA

    Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020

    1 pagesTM01

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Director's details changed for Mr James Justin Hutchens on Feb 07, 2018

    2 pagesCH01

    Termination of appointment of Chaitanya Bhupendra Patel as a director on Sep 22, 2017

    1 pagesTM01

    Appointment of Mr James Justin Hutchens as a director on Sep 21, 2017

    2 pagesAP01

    Satisfaction of charge 055557600004 in full

    4 pagesMR04

    Registration of charge 055557600007, created on Jun 30, 2017

    47 pagesMR01

    Who are the officers of LIBRA CARECO CH2 PROPCO HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    United KingdomBritishDirector147997950001
    TUGENDHAT, James Walter
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritishCompany Director218306870001
    FLETCHER, Rachel Elizabeth
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    Secretary
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    British106745220001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    BritishCompany Secretary108637650001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Secretary
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    BritishCompany Director110640170001
    MORTIMER, Rachel
    14 Huron Road
    SW17 8RB London
    Secretary
    14 Huron Road
    SW17 8RB London
    British102674500002
    PANG, Lily
    Calbourne Road
    SW12 8LW London
    9
    United Kingdom
    Secretary
    Calbourne Road
    SW12 8LW London
    9
    United Kingdom
    MalaysianGroup Financial Controller140239060001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Secretary
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    BritishDirector77274540003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    BritishBanker78253140001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishDirector51697890001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritishBanker76313640003
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    GRANT, Michael John
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    Director
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    EnglandBritishCompany Director141668610001
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomAmericanDirector238334580002
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritishConsultant108268030003
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritishCompany Director110640170001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    NICHOLSON, Daniel Christopher
    181 Seagrave Road
    SW6 1ST London
    Director
    181 Seagrave Road
    SW6 1ST London
    EnglandBritishChartered Surveyor77890230001
    PATEL, Chaitanya Bhupendra
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    United KingdomBritishDirector63915280004
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    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
    TAYLOR, Paul Vincent
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    Director
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    United KingdomBritishPrincipal71978710001
    THOMPSON, Paul Hugh
    St. Johns Road
    TN13 3LR Sevenoaks
    15b
    Kent
    United Kingdom
    Director
    St. Johns Road
    TN13 3LR Sevenoaks
    15b
    Kent
    United Kingdom
    EnglandBritishConsultant100977220001

    Who are the persons with significant control of LIBRA CARECO CH2 PROPCO HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fc Skyfall Bidco Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Durham
    England
    May 01, 2017
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Durham
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09090271
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LIBRA CARECO CH2 PROPCO HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 10, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 10, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Trustee
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 05, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 05, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 12, 2014
    Delivered On Nov 21, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcp, Inc. (As Security Agent)
    Transactions
    • Nov 21, 2014Registration of a charge (MR01)
    • Jul 14, 2017Satisfaction of a charge (MR04)
    A security deed
    Created On Jan 15, 2007
    Delivered On Jan 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever 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
    • Credit Suisse, London Branch
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    • Nov 13, 2014Satisfaction of a charge (MR04)
    Composite debenture
    Created On Dec 12, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties 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 uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    • Dec 18, 2006Statement 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