LIBRA CARECO CH2 PROPCO HOLDCO LIMITED
Overview
Company Name | LIBRA CARECO CH2 PROPCO HOLDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05555760 |
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 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 Address | No |
What were the previous names of LIBRA CARECO CH2 PROPCO HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
TBG CARECO CH2 PROPCO HOLDCO LIMITED | Oct 17, 2005 | Oct 17, 2005 |
FOLDBRIDGE LIMITED | Sep 07, 2005 | Sep 07, 2005 |
What are the latest accounts for LIBRA CARECO CH2 PROPCO HOLDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for LIBRA CARECO CH2 PROPCO HOLDCO 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 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Satisfaction of charge 055557600005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055557600006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055557600007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 055557600008, created on Apr 27, 2021 | 57 pages | MR01 | ||||||||||
Registration of charge 055557600009, created on Apr 27, 2021 | 216 pages | MR01 | ||||||||||
Registration of charge 055557600010, created on Apr 27, 2021 | 90 pages | MR01 | ||||||||||
Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||||||||||
Director's details changed for Mr James Justin Hutchens on Feb 07, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Chaitanya Bhupendra Patel as a director on Sep 22, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Justin Hutchens as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 055557600004 in full | 4 pages | MR04 | ||||||||||
Registration of charge 055557600007, created on Jun 30, 2017 | 47 pages | MR01 | ||||||||||
Who are the officers of LIBRA CARECO CH2 PROPCO HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, David Andrew, Mr. | Director | Archer Street DL3 6AH Darlington Southgate House County Durham England | United Kingdom | British | Director | 147997950001 | ||||
TUGENDHAT, James Walter | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | Company Director | 218306870001 | ||||
FLETCHER, Rachel Elizabeth | Secretary | Flat 1 Basement 269 Magdalen Road Earlsfield SW18 3NZ London | British | 106745220001 | ||||||
GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | Company Secretary | 108637650001 | |||||
MIDMER, Richard Neil | Secretary | The Garden House 30a Clare Lawn Avenue SW14 8BG London | British | Company Director | 110640170001 | |||||
MORTIMER, Rachel | Secretary | 14 Huron Road SW17 8RB London | British | 102674500002 | ||||||
PANG, Lily | Secretary | Calbourne Road SW12 8LW London 9 United Kingdom | Malaysian | Group Financial Controller | 140239060001 | |||||
SIZER, Graham Kevin | Secretary | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | British | Director | 77274540003 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
AUBERY, Paul Richard | Director | 1 Malthouse Drive Regency Quay Chiswick W4 2NR London | British | Banker | 78253140001 | |||||
CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | Chartered Accountant | 98778780002 | |||||
COLVIN, William | Director | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | Director | 51697890001 | ||||
EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | Banker | 76313640003 | ||||
FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | Chartered Accountant | 43015720002 | ||||
GRANT, Michael John | Director | Edwill Way BR3 6RY Beckenham 73 Kent | England | British | Company Director | 141668610001 | ||||
HUTCHENS, James Justin | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | American | Director | 238334580002 | ||||
JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | Consultant | 108268030003 | ||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||
MIDMER, Richard Neil | Director | The Garden House 30a Clare Lawn Avenue SW14 8BG London | England | British | Company Director | 110640170001 | ||||
MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | Bank Employee | 98781970001 | |||||
NICHOLSON, Daniel Christopher | Director | 181 Seagrave Road SW6 1ST London | England | British | Chartered Surveyor | 77890230001 | ||||
PATEL, Chaitanya Bhupendra | Director | Archer Street DL3 6AH Darlington Southgate House County Durham England | United Kingdom | British | Director | 63915280004 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Director | 103588940001 | |||||
SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | Director | 174231320001 | ||||
SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | Director | 77274540003 | ||||
TAYLOR, Paul Vincent | Director | Destiny 49 The Highway SM2 5QS South Sutton Surrey | United Kingdom | British | Principal | 71978710001 | ||||
THOMPSON, Paul Hugh | Director | St. Johns Road TN13 3LR Sevenoaks 15b Kent United Kingdom | England | British | Consultant | 100977220001 |
Who are the persons with significant control of LIBRA CARECO CH2 PROPCO HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fc Skyfall Bidco Limited | May 01, 2017 | Archer Street DL3 6AH Darlington Southgate House Durham England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LIBRA CARECO CH2 PROPCO HOLDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 27, 2021 Delivered On Apr 29, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Apr 27, 2021 Delivered On Apr 29, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 30, 2017 Delivered On Jul 10, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 30, 2017 Delivered On Jul 06, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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