CAREWATCH ACQUISITIONS LIMITED
Overview
Company Name | CAREWATCH ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06662713 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAREWATCH ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1656 LIMITED | Aug 04, 2008 | Aug 04, 2008 |
What are the latest accounts for CAREWATCH ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CAREWATCH ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 30, 2018 to Mar 29, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Rogerson as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Carewatch Bidco Limited as a person with significant control on Feb 13, 2017 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 066627130003, created on Feb 13, 2017 | 76 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of CAREWATCH ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Philip | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | Operations Director | 258380500001 | ||||
HENDRY, Craig | Secretary | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | 190031210001 | |||||||
LYON, David Oliver | Secretary | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | British | Director | 51084280003 | |||||
STEADMAN, Paul James | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 149310100001 | |||||||
STEVENS, Andrew Guy Melville | Secretary | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | 176883530001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 Uk | 127984580001 | |||||||
CHRISTIE, Scott Sommervaille | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | British | Chief Executive | 104262520001 | ||||
HENDRY, Craig Archibald Macdonald | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | United Kingdom | Chief Financial Officer | 104826820002 | ||||
HENDRY, Scott | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | Scotland | British | Chief Financial Officer | 190031180001 | ||||
HORGAN, Michael David | Director | Moreton Lane Bishopstone HP17 8SQ Aylesbury Moreton Barn Buckinghamshire United Kingdom | England | Uk | Director | 107985980002 | ||||
LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | Director | 51084280003 | ||||
OVERGAGE, Simon | Director | 19 Icknield Street Beoley B98 9AD Redditch | England | British | Director | 50370120003 | ||||
PEGLER, Philip Michael | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | United Kingdom | British | Director | 163278630001 | ||||
ROGERSON, Mark | Director | Frith End Road GU35 0RA Bordon Calenzana England | England | British | Chairman | 168247970003 | ||||
STEADMAN, Paul James | Director | c/o Paul Steadman High Street Flitwick MK45 1DS Bedford 10 England | United Kingdom | British | Director | 141046340001 | ||||
STEADMAN, Paul James | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | United Kingdom | British | Director | 141046340001 | ||||
STEVENS, Andrew Guy Melville | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes Building 420 United Kingdom | England | British | Director | 88041330002 | ||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984590001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984580001 |
Who are the persons with significant control of CAREWATCH ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carewatch Intermediate Limited | Apr 06, 2016 | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAREWATCH ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CAREWATCH ACQUISITIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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