THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED
Overview
Company Name | THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05972694 |
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 THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED located?
Registered Office Address | Asticus Building 2nd Floor 21 Palmer Street SW1H 0AD London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE HAREBEATING CARE COMPANY (HOLDINGS) 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 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 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Aug 05, 2015 | 1 pages | AD01 | ||||||||||
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 | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
legacy | 28 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Registered office address changed from * C/O Sanne Group 1 Berkeley Street London W1J 8DJ* on Apr 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Anne Group Secretaries Uk Limited on Sep 11, 2013 | 1 pages | CH04 | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Who are the officers of THE HAREBEATING CARE COMPANY (HOLDINGS) 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 | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England |
| 175738460001 | ||||||||||
FARKAS, Jonathan David | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Luxembourg | American | Managing Director | 193539990001 | ||||||||
BAKER, Christopher Lindsay | Secretary | Great Worge Farm Brightling TN32 5HL Robertsbridge East Sussex | British | 61252670001 | ||||||||||
SCHOFIELD, Nigel Bennett | Secretary | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | 148792530002 | |||||||||||
D & D SECRETARIAL LTD | Secretary | Linden House Court Lodge Farm, Warren Road BR6 6ER Chelsfield Kent | 114884700001 | |||||||||||
BAKER, Anthony Michael Charles | Director | Great Worge Farm Brightling TN32 5HL Robertsbridge East Sussex | United Kingdom | English | Company Director | 33312990002 | ||||||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||||||
HILL, Peter Martin | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | Accountant | 130983750002 | ||||||||
JEEVES, Tessa Monica | Director | Great Worge Farm Brightling TN32 5HL Robertsbridge East Sussex | England | British | Company Director | 33999810002 | ||||||||
JEFFERY, Paul Anthony Keith | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | Accountant | 65609290003 | ||||||||
SCHOFIELD, Nigel Bennett | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | Solicitor | 148139420001 | ||||||||
STREIFF, Mathieu Bernard | Director | c/o Sanne Group 10 Cork Street W1S 3NP London 2nd Floor Pollen House | United States | American | Attorney | 200529310001 | ||||||||
WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | Director | 133383410003 |
Who are the persons with significant control of THE HAREBEATING CARE COMPANY (HOLDINGS) 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 THE HAREBEATING CARE COMPANY (HOLDINGS) 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
| ||||
Debenture | Created On Nov 16, 2007 Delivered On Nov 27, 2007 | Satisfied | Amount secured All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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
| ||||
A third party debenture | Created On May 15, 2007 Delivered On May 30, 2007 | Satisfied | Amount secured All monies due or to become due from caring homes propco limited to the finances parties 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
| ||||
Charge over shares | Created On May 15, 2007 Delivered On May 30, 2007 | Satisfied | Amount secured All monies due or to become due from caring homes propco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged assets means the charged securities and any derivative assets means interest, dividend, income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 15, 2007 Delivered On May 30, 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & 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