GRACEWELL HEALTHCARE 2 LIMITED

GRACEWELL HEALTHCARE 2 LIMITED

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

    Company NameGRACEWELL HEALTHCARE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07602976
    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 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 AddressNo

    What are the latest accounts for GRACEWELL HEALTHCARE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GRACEWELL HEALTHCARE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13
    Y9GZRIY1

    Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU

    2 pagesAD03
    A8Y7GPLK

    Register inspection address has been changed to 11 Old Jewry London EC2R 8DU

    2 pagesAD02
    A8Y7GPLC

    Termination of appointment of Ava Kathleen Gallagher as a director on Nov 20, 2019

    1 pagesTM01
    X8X3PF3G

    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 pagesAD01
    A8IT68GB

    Appointment of a voluntary liquidator

    3 pages600
    A8IT68G3

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01
    A8IT68IZ

    Appointment of Miss Ava Kathleen Gallagher as a director on Nov 15, 2019

    2 pagesAP01
    X8IH2RUB

    legacy

    2 pagesSH20
    L8IJ0YOH

    Statement of capital on Nov 18, 2019

    • Capital: GBP 1.00
    3 pagesSH19
    L8IJ0YOP

    legacy

    2 pagesCAP-SS
    L8IJ0YOX

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 18/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01
    X85654SI

    Director's details changed for Mr Justin Reynolds Skiver on Oct 10, 2018

    2 pagesCH01
    X7GQ38UY

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

    23 pagesAA
    L7FERDI8

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01
    X75K2UJD

    Appointment of Mr Justin Reynolds Skiver as a director on Jan 01, 2018

    2 pagesAP01
    X6X9KLK8

    Termination of appointment of John Anthony Goodey as a director on Jan 01, 2018

    1 pagesTM01
    X6X9KGQX

    Accounts for a small company made up to Dec 31, 2016

    24 pagesAA
    A6FANWOI

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01
    X656C6OQ

    Secretary's details changed for Bedell Trust Uk Limited on Nov 15, 2016

    1 pagesCH04
    X5LCBLI0

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Appt and res of directors 19/08/2016
    RES13

    Termination of appointment of Keith Russell Crockett as a director on Aug 19, 2016

    1 pagesTM01
    X5EKGAH6

    Who are the officers of GRACEWELL HEALTHCARE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN (UK) LIMITED
    11 Old Jewry
    London
    2nd Floor
    England
    Secretary
    11 Old Jewry
    London
    2nd Floor
    England
    Identification TypeUK Limited Company
    Registration Number5534412
    113583560003
    HATCH, Dianne Margaret
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    CanadaCanadianCompany Director207357360001
    ROBERTS, Caroline Mary
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandAmericanCompany Director206974150001
    SKIVER, Justin Reynolds
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandAmericanDirector241791140003
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    BENNETT, Stephen Thomas
    Wick Road
    Langham
    CO4 5PG Colchester
    Wick Lea
    Essex
    Director
    Wick Road
    Langham
    CO4 5PG Colchester
    Wick Lea
    Essex
    EnglandBritishDirector165253600002
    CERRONE, Frank
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    CanadaCanadianLawyer/Business Executive199173240001
    CROCKETT, Keith Russell
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    United KingdomCanadianDirector179532870001
    CURTIS, Peter James
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    EnglandBritishCompany Director151197030001
    GALLAGHER, Ava Kathleen
    Old Jewry
    EC2R 8DU London
    11
    England
    Director
    Old Jewry
    EC2R 8DU London
    11
    England
    EnglandBritishDirector255138960001
    GOODEY, John Anthony
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    LondonBritishDirector141633880001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    Messing
    CO5 9UA Essex
    Harborough Hall
    England
    Director
    Harborough Hall Lane
    Messing
    CO5 9UA Essex
    Harborough Hall
    England
    EnglandBritishDirector131288260001
    IBELE, Erin Carol
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    UsaAmericanDirector175434470001
    KAY, Daniel
    Rosslyn Hill
    NW3 5UJ London
    27a
    England
    Director
    Rosslyn Hill
    NW3 5UJ London
    27a
    England
    EnglandBritishDirector83355750001
    LAW, Shane Edward
    7 Hanover Square
    W1S 1HQ London
    Patron Capital Limited
    United Kingdom
    Director
    7 Hanover Square
    W1S 1HQ London
    Patron Capital Limited
    United Kingdom
    United KingdomBritishInvestment Manager140274120002
    SKIVER, Justin
    Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Director
    Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Ohio, UsaAmericanDirector182743080001
    STREET, Timothy William
    Bristol Gardens
    Putney
    SW15 3TG London
    1
    Director
    Bristol Gardens
    Putney
    SW15 3TG London
    1
    United KingdomAustralianDirector132785440003
    WELLNER, Thomas Gordon
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    CanadaCanadianPresident & Ceo Revera Or/ Executive218556850001
    YARROW, Nicholas John
    27 Cobbetts Ride
    Tring
    HP23 4BZ Herts
    Chiltern View
    England
    Director
    27 Cobbetts Ride
    Tring
    HP23 4BZ Herts
    Chiltern View
    England
    EnglandBritishDirector127478700001
    PLATINUM NOMINEES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Director
    Welbeck Street
    W1G 9YE London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04412485
    85129520001

    Who are the persons with significant control of GRACEWELL HEALTHCARE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Jewry
    2nd Floor
    EC2R 8DU London
    11
    England
    Apr 06, 2016
    Old Jewry
    2nd Floor
    EC2R 8DU London
    11
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number09166437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GRACEWELL HEALTHCARE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal United Kingdom Beneficient Association
    Transactions
    • Oct 13, 2011Registration of a charge (MG01)
    • Sep 16, 2014Satisfaction of a charge (MR04)

    Does GRACEWELL HEALTHCARE 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2019Commencement of winding up
    Feb 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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