LEYTON HEALTHCARE (NO 13) LIMITED

LEYTON HEALTHCARE (NO 13) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLEYTON HEALTHCARE (NO 13) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07315859
    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 LEYTON HEALTHCARE (NO 13) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is LEYTON HEALTHCARE (NO 13) LIMITED located?

    Registered Office Address
    8 Ozengell Place
    Eurokent Business Park
    CT12 6PB Ramsgate
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of LEYTON HEALTHCARE (NO 13) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LH CARE (NO. 2) LIMITEDJul 15, 2010Jul 15, 2010

    What are the latest accounts for LEYTON HEALTHCARE (NO 13) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for LEYTON HEALTHCARE (NO 13) 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

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Feb 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr David Dennis Mackins as a director

    2 pagesAP01

    Termination of appointment of Louise Isaac as a director

    1 pagesTM01

    Director's details changed for Mr David John Aitchison on Mar 01, 2012

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    8 pagesMG01
    Annotations
    DateAnnotation
    Jan 26, 2012This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Registered office address changed from * St Augustine's 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL United Kingdom* on Aug 15, 2011

    1 pagesAD01

    Annual return made up to Jul 15, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed lh care (no. 2) LIMITED\certificate issued on 06/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2010

    Change company name resolution on Dec 03, 2010

    RES15
    change-of-nameDec 06, 2010

    Change of name by resolution

    NM01

    Current accounting period shortened from Jul 31, 2011 to Mar 31, 2011

    3 pagesAA01

    Incorporation

    49 pagesNEWINC

    Who are the officers of LEYTON HEALTHCARE (NO 13) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITCHISON, David John, Nr
    Ozengell Place
    Eurokent Business Park
    CT12 6PB Ramsgate
    8
    Kent
    England
    Director
    Ozengell Place
    Eurokent Business Park
    CT12 6PB Ramsgate
    8
    Kent
    England
    EnglandBritish69301690002
    MACKINS, David Dennis
    Ozengell Place
    Eurokent Business Park
    CT12 6PB Ramsgate
    8
    Kent
    England
    Director
    Ozengell Place
    Eurokent Business Park
    CT12 6PB Ramsgate
    8
    Kent
    England
    United KingdomBritish91321580002
    ISAAC, Louise Wendy
    125 Canterbury Road
    CT8 8NL Westgate-On-Sea
    St Augustine's
    Kent
    United Kingdom
    Director
    125 Canterbury Road
    CT8 8NL Westgate-On-Sea
    St Augustine's
    Kent
    United Kingdom
    EnglandBritish70915650002

    Does LEYTON HEALTHCARE (NO 13) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 13, 2012
    Delivered On Jan 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property & assets.
    Persons Entitled
    • Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2011 (B) Limited
    Transactions
    • Jan 25, 2012Registration of a charge (MG01)
    • Nov 19, 2015Satisfaction of a charge (MR04)

    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