RESTFUL HOMES DEVELOPMENTS LTD.

RESTFUL HOMES DEVELOPMENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRESTFUL HOMES DEVELOPMENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06190849
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RESTFUL HOMES DEVELOPMENTS LTD.?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is RESTFUL HOMES DEVELOPMENTS LTD. located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESTFUL HOMES DEVELOPMENTS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for RESTFUL HOMES DEVELOPMENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 19, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 19, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 19, 2017

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Secretary's details changed for Bedell Trust Uk Limited on Nov 15, 2016

    1 pagesCH04

    Appointment of Mr Timothy Luke Trott as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Roland Mark Deller as a director on Apr 01, 2017

    1 pagesTM01

    Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU

    2 pagesAD03

    Register inspection address has been changed to 11 Old Jewry London EC2R 8DU

    2 pagesAD02

    Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on Oct 05, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2016

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Keith Russell Crockett as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Mar 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Mar 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Eps Secretaries Limited as a secretary on Apr 30, 2015

    3 pagesTM02
    Annotations
    DateAnnotation
    May 22, 2015Clarification This document is a duplicate of the TM02 registered on 05/05/2015 for EPS Secretaries Limited

    Appointment of Bedell Trust Uk Limited as a secretary on Apr 30, 2015

    4 pagesAP04
    Annotations
    DateAnnotation
    May 22, 2015Clarification This document is a duplicate of the AP04 registered on 05/05/2015 for Bedell Trust UK Limited

    Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to 2nd Floor 11 Old Jewry London EC2R 8DU on May 13, 2015

    2 pagesAD01

    Who are the officers of RESTFUL HOMES DEVELOPMENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN (UK) LIMITED
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Secretary
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number5534412
    113583560003
    GOODEY, John Anthony
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    LondonBritishDirector141633880001
    TROTT, Timothy Luke
    Old Jewry
    Second Floor
    EC2R 8DU London
    11
    England
    Director
    Old Jewry
    Second Floor
    EC2R 8DU London
    11
    England
    United KingdomBritishDirector169607470002
    CAWLEY, Thomas James
    Brighton Road
    CR5 2NG Coulsdon
    117
    Surrey
    Secretary
    Brighton Road
    CR5 2NG Coulsdon
    117
    Surrey
    Irish70947890001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number02231995
    67339580001
    CAWLEY, Joshua Joseph, Mr.
    Brighton Road
    CR5 2NG Coulsdon
    117
    Surrey
    Director
    Brighton Road
    CR5 2NG Coulsdon
    117
    Surrey
    United KingdomIrishDirector86241070001
    CAWLEY, Thomas James
    Brighton Road
    CR5 2NG Coulsdon
    117
    Surrey
    Director
    Brighton Road
    CR5 2NG Coulsdon
    117
    Surrey
    United KingdomIrishDirector70947890001
    CROCKETT, Keith Russell
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    United KingdomCanadianDirector179532870001
    DELLER, Roland Mark
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishDirector189231770001
    MATTHEWS, Ian
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    WalesBritishDirector156872800001
    PROCTOR, Matthew Frederick
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    EnglandBritishDirector136671560001
    STROWBRIDGE, John Michael Barrie
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    EnglandBritishDirector157860840001

    Does RESTFUL HOMES DEVELOPMENTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 09, 2013
    Delivered On Jan 18, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the mortgagor to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Banner park banner lane coventry t/no. WM981379 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance and all assets properties revenues and rights by way of first priority assignment all of its rights title estate and other interests in and to the rental income see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jan 18, 2013Registration of a charge (MG01)
    • Jan 13, 2015Satisfaction of a charge (MR04)
    Charge on cash deposit
    Created On Jan 09, 2013
    Delivered On Jan 11, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee together with its successors in title on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, being the sum of £6,000,000 see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Jan 11, 2013Registration of a charge (MG01)
    • Mar 02, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 22, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land at st michael's st michael's hospital trent valley road lichfield t/no. SF527968 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance and any proceeds of sale see image for full details.
    Persons Entitled
    • Santander UK PLC as Security Trustee for Each Group Member
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Mar 02, 2015Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Apr 23, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23-34 scholars lane stratford-upon-avon and f/h land on the south west side of heath way cannock together with all buildings trade and other fixtures fixed plant and machinery.
    Persons Entitled
    • Alliance and Leicester PLC
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Mar 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 23, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For details of property charged please refer to form MG01 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
    • Alliance and Leicester PLC
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Mar 02, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 18, 2009
    Delivered On Feb 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land to the east of st giles road, tile cross, birmingham t/no WM929566 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Feb 20, 2009Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 27, 2008
    Delivered On Apr 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H (former) albion works bryant street t/no WM109165, land at the back of (former) albion works bryant street t/no WM210119 and 64 & 66 bryant street t/no WM259214 all winson green birmingham and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Apr 05, 2008Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 31, 2007
    Delivered On Sep 12, 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
    St michaels hospital trent valley road lichfield staffordshire t/no SF496815. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does RESTFUL HOMES DEVELOPMENTS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2016Commencement of winding up
    Sep 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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