CAREWATCH ACQUISITIONS LIMITED

CAREWATCH ACQUISITIONS LIMITED

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

    Company NameCAREWATCH ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06662713
    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 CAREWATCH ACQUISITIONS LIMITED?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is CAREWATCH ACQUISITIONS LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CAREWATCH ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1656 LIMITEDAug 04, 2008Aug 04, 2008

    What are the latest accounts for CAREWATCH ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CAREWATCH ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on Aug 14, 2019

    2 pagesAD01

    Statement of affairs

    7 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 23, 2019

    LRESEX

    Appointment of Mr Philip Jackson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of Mark Rogerson as a director on Apr 24, 2019

    1 pagesTM01

    Previous accounting period shortened from Mar 30, 2018 to Mar 29, 2018

    1 pagesAA01

    Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019

    1 pagesTM01

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019

    1 pagesTM01

    Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019

    1 pagesTM02

    Appointment of Mr Mark Rogerson as a director on Jan 07, 2019

    2 pagesAP01

    Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018

    1 pagesAA01

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Aug 01, 2017 with updates

    4 pagesCS01

    Change of details for Carewatch Bidco Limited as a person with significant control on Feb 13, 2017

    2 pagesPSC05

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 066627130003, created on Feb 13, 2017

    76 pagesMR01

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

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of CAREWATCH ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Philip
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    EnglandBritishOperations Director258380500001
    HENDRY, Craig
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Secretary
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    190031210001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Secretary
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    BritishDirector51084280003
    STEADMAN, Paul James
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    149310100001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Secretary
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    176883530001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001
    CHRISTIE, Scott Sommervaille
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandBritishChief Executive104262520001
    HENDRY, Craig Archibald Macdonald
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Director
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    ScotlandUnited KingdomChief Financial Officer104826820002
    HENDRY, Scott
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    ScotlandBritishChief Financial Officer190031180001
    HORGAN, Michael David
    Moreton Lane
    Bishopstone
    HP17 8SQ Aylesbury
    Moreton Barn
    Buckinghamshire
    United Kingdom
    Director
    Moreton Lane
    Bishopstone
    HP17 8SQ Aylesbury
    Moreton Barn
    Buckinghamshire
    United Kingdom
    EnglandUkDirector107985980002
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritishDirector51084280003
    OVERGAGE, Simon
    19 Icknield Street
    Beoley
    B98 9AD Redditch
    Director
    19 Icknield Street
    Beoley
    B98 9AD Redditch
    EnglandBritishDirector50370120003
    PEGLER, Philip Michael
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    United KingdomBritishDirector163278630001
    ROGERSON, Mark
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    Director
    Frith End Road
    GU35 0RA Bordon
    Calenzana
    England
    EnglandBritishChairman168247970003
    STEADMAN, Paul James
    c/o Paul Steadman
    High Street
    Flitwick
    MK45 1DS Bedford
    10
    England
    Director
    c/o Paul Steadman
    High Street
    Flitwick
    MK45 1DS Bedford
    10
    England
    United KingdomBritishDirector141046340001
    STEADMAN, Paul James
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    United KingdomBritishDirector141046340001
    STEVENS, Andrew Guy Melville
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    Building 420
    United Kingdom
    EnglandBritishDirector88041330002
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984590001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001

    Who are the persons with significant control of CAREWATCH ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carewatch Intermediate Limited
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    Apr 06, 2016
    Sunrise Parkway
    Linford Wood
    MK14 6PH Milton Keynes
    Libra House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland And Wales Companies Register
    Registration Number06662786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAREWATCH ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2017
    Delivered On Feb 20, 2017
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Feb 20, 2017Registration of a charge (MR01)
    Supplemental security and confirmation deed
    Created On Nov 25, 2011
    Delivered On Dec 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) 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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 07, 2011Registration of a charge (MG01)
    • Mar 11, 2017Satisfaction of a charge (MR04)
    Composite debenture
    Created On Sep 14, 2008
    Delivered On Sep 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them 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
    • Barclays Bank PLC as Security Agent for the Secured Parties
    Transactions
    • Sep 17, 2008Registration of a charge (395)
    • Mar 11, 2017Satisfaction of a charge (MR04)

    Does CAREWATCH ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2019Commencement of winding up
    Oct 23, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Oliver Haunch
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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