GRACEWELL HEALTHCARE 2 LIMITED
Overview
Company Name | GRACEWELL HEALTHCARE 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07602976 |
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 GRACEWELL HEALTHCARE 2 LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is GRACEWELL HEALTHCARE 2 LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRACEWELL HEALTHCARE 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GRACEWELL HEALTHCARE 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 11 Old Jewry London EC2R 8DU | 2 pages | AD02 | ||||||||||||||
Termination of appointment of Ava Kathleen Gallagher as a director on Nov 20, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on Dec 02, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of Miss Ava Kathleen Gallagher as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Nov 18, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Justin Reynolds Skiver on Oct 10, 2018 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Justin Reynolds Skiver as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Anthony Goodey as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Secretary's details changed for Bedell Trust Uk Limited on Nov 15, 2016 | 1 pages | CH04 | ||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Keith Russell Crockett as a director on Aug 19, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of GRACEWELL HEALTHCARE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCORIAN (UK) LIMITED | Secretary | 11 Old Jewry London 2nd Floor England |
| 113583560003 | ||||||||||
HATCH, Dianne Margaret | Director | 1 Little New Street EC4A 3TR London Hill House | Canada | Canadian | Company Director | 207357360001 | ||||||||
ROBERTS, Caroline Mary | Director | 1 Little New Street EC4A 3TR London Hill House | England | American | Company Director | 206974150001 | ||||||||
SKIVER, Justin Reynolds | Director | 1 Little New Street EC4A 3TR London Hill House | England | American | Director | 241791140003 | ||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 United Kingdom |
| 86181860001 | ||||||||||
BENNETT, Stephen Thomas | Director | Wick Road Langham CO4 5PG Colchester Wick Lea Essex | England | British | Director | 165253600002 | ||||||||
CERRONE, Frank | Director | 11 Old Jewry EC2R 8DU London 2nd Floor | Canada | Canadian | Lawyer/Business Executive | 199173240001 | ||||||||
CROCKETT, Keith Russell | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | United Kingdom | Canadian | Director | 179532870001 | ||||||||
CURTIS, Peter James | Director | 84 Theobalds Road WC1X 8RW London Lacon House England | England | British | Company Director | 151197030001 | ||||||||
GALLAGHER, Ava Kathleen | Director | Old Jewry EC2R 8DU London 11 England | England | British | Director | 255138960001 | ||||||||
GOODEY, John Anthony | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | London | British | Director | 141633880001 | ||||||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane Messing CO5 9UA Essex Harborough Hall England | England | British | Director | 131288260001 | ||||||||
IBELE, Erin Carol | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | Usa | American | Director | 175434470001 | ||||||||
KAY, Daniel | Director | Rosslyn Hill NW3 5UJ London 27a England | England | British | Director | 83355750001 | ||||||||
LAW, Shane Edward | Director | 7 Hanover Square W1S 1HQ London Patron Capital Limited United Kingdom | United Kingdom | British | Investment Manager | 140274120002 | ||||||||
SKIVER, Justin | Director | Theobalds Road WC1X 8RW London Lacon House England | Ohio, Usa | American | Director | 182743080001 | ||||||||
STREET, Timothy William | Director | Bristol Gardens Putney SW15 3TG London 1 | United Kingdom | Australian | Director | 132785440003 | ||||||||
WELLNER, Thomas Gordon | Director | 11 Old Jewry EC2R 8DU London 2nd Floor | Canada | Canadian | President & Ceo Revera Or/ Executive | 218556850001 | ||||||||
YARROW, Nicholas John | Director | 27 Cobbetts Ride Tring HP23 4BZ Herts Chiltern View England | England | British | Director | 127478700001 | ||||||||
PLATINUM NOMINEES LIMITED | Director | Welbeck Street W1G 9YE London 7 United Kingdom |
| 85129520001 |
Who are the persons with significant control of GRACEWELL HEALTHCARE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gracewell Operations Holdings Ltd | Apr 06, 2016 | Old Jewry 2nd Floor EC2R 8DU London 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GRACEWELL HEALTHCARE 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 03, 2011 Delivered On Oct 13, 2011 | Satisfied | Amount secured The second principal sum being two million five hundred and thirty seven thousand pounds and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Ivy & holly cottages 388-390 fernhill road, blackwater camberley t/no HP721525.. 10 randell close, hawley t/no HP595641.. 1 & 2 all saints cottages (excluding the woodland and car parking) fernhill lane blackwater camberley, part t/no HP721527. (For further details of properties charged please refer to form MG01) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does GRACEWELL HEALTHCARE 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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