THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED

THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED

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

    Company NameTHE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05972694
    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 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 AddressNo

    What are the latest accounts for THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE HAREBEATING CARE COMPANY (HOLDINGS) 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

    1 pagesDS01

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 4
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    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 pagesAD01

    Appointment of Jonathan David Farkas as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015

    1 pagesTM01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 4
    SH01

    Director's details changed for Mr Mathieu Streiff on Mar 31, 2014

    2 pagesCH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014

    1 pagesCH04

    legacy

    28 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Registered office address changed from * C/O Sanne Group 1 Berkeley Street London W1J 8DJ* on Apr 07, 2014

    1 pagesAD01

    Annual return made up to Oct 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 4
    SH01

    Secretary's details changed for Anne Group Secretaries Uk Limited on Sep 11, 2013

    1 pagesCH04

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01

    Who are the officers of THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    LuxembourgAmericanManaging Director193539990001
    BAKER, Christopher Lindsay
    Great Worge Farm
    Brightling
    TN32 5HL Robertsbridge
    East Sussex
    Secretary
    Great Worge Farm
    Brightling
    TN32 5HL Robertsbridge
    East Sussex
    British61252670001
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Secretary
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    148792530002
    D & D SECRETARIAL LTD
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    Secretary
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    114884700001
    BAKER, Anthony Michael Charles
    Great Worge Farm
    Brightling
    TN32 5HL Robertsbridge
    East Sussex
    Director
    Great Worge Farm
    Brightling
    TN32 5HL Robertsbridge
    East Sussex
    United KingdomEnglishCompany Director33312990002
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    HILL, Peter Martin
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritishAccountant130983750002
    JEEVES, Tessa Monica
    Great Worge Farm
    Brightling
    TN32 5HL Robertsbridge
    East Sussex
    Director
    Great Worge Farm
    Brightling
    TN32 5HL Robertsbridge
    East Sussex
    EnglandBritishCompany Director33999810002
    JEFFERY, Paul Anthony Keith
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritishAccountant65609290003
    SCHOFIELD, Nigel Bennett
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    United KingdomBritishSolicitor148139420001
    STREIFF, Mathieu Bernard
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United StatesAmericanAttorney200529310001
    WHITE, Ian James
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    Director
    Bradbury House 830 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    EnglandBritishDirector133383410003

    Who are the persons with significant control of THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Sep 19, 2013Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    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
    • Norddeutsche Landesbank Girozentrale (London Branch) as Agent for the Banks and as Securitytrustee for the Finance Parties
    Transactions
    • May 30, 2007Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Norddeutsche Landesbank Girozentrale (London Branch) as Agent for the Banks and as Securitytrustee for the Finance Parties
    Transactions
    • May 30, 2007Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Norddeutsche Landesbank Girozentrale (London Branch) as Security Agent for the Secured Parties
    Transactions
    • May 30, 2007Registration of a charge (395)
    • May 20, 2010Statement 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