CARE CONSTRUCTION (NE) LIMITED

CARE CONSTRUCTION (NE) LIMITED

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

    Company NameCARE CONSTRUCTION (NE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06480357
    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 CARE CONSTRUCTION (NE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is CARE CONSTRUCTION (NE) LIMITED located?

    Registered Office Address
    Hadrian Offices 3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE CONSTRUCTION (NE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORHAM HOUSE 1160 LIMITEDJan 22, 2008Jan 22, 2008

    What are the latest accounts for CARE CONSTRUCTION (NE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CARE CONSTRUCTION (NE) 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

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Appointment of Jasvinder Singh Gill as a director on Nov 13, 2019

    2 pagesAP01

    Notification of Hadrian Healthcare Limited as a person with significant control on Jul 22, 2019

    2 pagesPSC02

    Cessation of Mcm Investments (Uk & Ire) Ltd as a person with significant control on Jul 22, 2019

    1 pagesPSC07

    Notification of Mcm Investments (Uk & Ire) Ltd as a person with significant control on Jul 19, 2019

    2 pagesPSC02

    Cessation of Hadrian Healthcare Holdings Limited as a person with significant control on Jul 19, 2019

    1 pagesPSC07

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 22, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

    1 pagesAD03

    Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

    1 pagesAD02

    Annual return made up to Jan 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 3
    SH01

    Full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Jan 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 3
    SH01

    Full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Jan 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 3
    SH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Jan 22, 2013 with full list of shareholders

    3 pagesAR01

    Who are the officers of CARE CONSTRUCTION (NE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Jasvinder Singh
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    England
    Secretary
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    England
    British149027820001
    GILL, Jasvinder Singh
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    Director
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United KingdomBritish222381310001
    WATSON, Ian
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    England
    Director
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    England
    EnglandBritish120773290001
    RAZAQ, Mohammed
    4 Whitburn Road
    Cleadon
    SR6 7QL Sunderland
    Tyne & Wear
    Secretary
    4 Whitburn Road
    Cleadon
    SR6 7QL Sunderland
    Tyne & Wear
    British15420700001
    WATSON, Claire
    78 Cornmoor Road
    Whickham
    NE16 4PY Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    78 Cornmoor Road
    Whickham
    NE16 4PY Newcastle Upon Tyne
    Tyne & Wear
    British96712960001
    MUCKLE SECRETARY LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    101749170002
    IQBAL, Jawid
    4 Marwell Drive
    NE37 3LR Washington
    Tyne & Wear
    Director
    4 Marwell Drive
    NE37 3LR Washington
    Tyne & Wear
    EnglandBritish110426730001
    MARLEY, Ian David
    Whitesmocks
    DH1 4LQ Durham City
    Baltal
    County Durham
    Director
    Whitesmocks
    DH1 4LQ Durham City
    Baltal
    County Durham
    United KingdomBritish207408710001
    RAZAQ, Mohammed
    4 Whitburn Road
    Cleadon
    SR6 7QL Sunderland
    Tyne & Wear
    Director
    4 Whitburn Road
    Cleadon
    SR6 7QL Sunderland
    Tyne & Wear
    United KingdomBritish15420700001
    MUCKLE DIRECTOR LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    Director
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    101749130002

    Who are the persons with significant control of CARE CONSTRUCTION (NE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Jul 22, 2019
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10179227
    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.
    Keel Row
    The Watermark
    NE11 9SZ Gateshead
    3
    Tyne And Wear
    United Kingdom
    Jul 19, 2019
    Keel Row
    The Watermark
    NE11 9SZ Gateshead
    3
    Tyne And Wear
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10380363
    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.
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Aug 01, 2016
    3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09878701
    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.

    Does CARE CONSTRUCTION (NE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Dec 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of legal mortgage
    Created On Oct 31, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The royal george hotel, greenfield road, brunton park, gosforth and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Dec 30, 2008Statement 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