CACTUS TRADING SOUTH LIMITED
Overview
Company Name | CACTUS TRADING SOUTH LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07890947 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CACTUS TRADING SOUTH LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is CACTUS TRADING SOUTH LIMITED located?
Registered Office Address | C/O Cork Gully Llp 40 Villiers Street WC2N 6NJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CACTUS TRADING SOUTH LIMITED?
Company Name | From | Until |
---|---|---|
ONE ASHFORD HEALTHCARE LIMITED | Jan 30, 2015 | Jan 30, 2015 |
ASHFORD CARE CENTRE LIMITED | Dec 22, 2011 | Dec 22, 2011 |
What are the latest accounts for CACTUS TRADING SOUTH LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2023 |
Next Accounts Due On | Mar 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for CACTUS TRADING SOUTH LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 21, 2023 |
Next Confirmation Statement Due | Jan 04, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2022 |
Overdue | Yes |
What are the latest filings for CACTUS TRADING SOUTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 22, 2024 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on Dec 20, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from 33 Holborn London EC1N 2HT England to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on Nov 27, 2023 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||||||||||
Change of details for One Healthcare Partners Limited as a person with significant control on Sep 07, 2023 | 2 pages | PSC05 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 078909470003 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 078909470004 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 078909470002 | 2 pages | MR05 | ||||||||||
Certificate of change of name Company name changed one ashford healthcare LIMITED\certificate issued on 07/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022 | 1 pages | CH04 | ||||||||||
Auditor's resignation | 8 pages | AUD | ||||||||||
Director's details changed for Mr Benjamin Charles Thompson on Sep 27, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip James Reavley on Mar 26, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 29 pages | AA | ||||||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Jan 27, 2021 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the notification of One Healthcare Partners Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||||||
Who are the officers of CACTUS TRADING SOUTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
LATHAM, Paul Stephen | Director | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | United Kingdom | British | Director | 146527710002 | ||||||||
REAVLEY, Philip James | Director | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | United Kingdom | British | Director | 275873640002 | ||||||||
SAVLA, Bhavin | Director | 33 Holborn EC1N 2HT London 7th Floor England | United Kingdom | British | Cfo | 156554230001 | ||||||||
SHIELS, Desmond Anthony | Director | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | United Kingdom | Irish | Director | 81743210001 | ||||||||
THOMPSON, Benjamin Charles | Director | 40 Villiers Street WC2N 6NJ London C/O Cork Gully Llp | United Kingdom | British | Director | 273615730002 | ||||||||
CONLON, Michael Gerard | Director | Charnley Fold Lane Bamber Bridge PR5 6BE Preston C/O Conlon Construction Limited England | England | British | Company Director | 207753170001 | ||||||||
DAVIS, Benjamin Thomas Kidd | Director | Holborn EC1N 2HT London 33 England | England | New Zealander | Director | 190832790002 | ||||||||
EVANS, Richard Harold | Director | 33 Holborn EC1N 2HT London 7th Floor England | United Kingdom | British | Hospital Director | 193547500001 | ||||||||
KLEIBERGEN, Martijn Christian | Director | Holborn EC1N 2HT London 33 England | England | Dutch | Director | 164505340002 | ||||||||
OEHLEY, Philip Michael Somerset | Director | Arlington Road SK8 1LW Cheadle 16 Cheshire England | England | British | Hospital Administrator | 204128790002 | ||||||||
PARKER, Andrew Charles | Director | Holborn EC1N 2HT London 7th Floor, 33 England | England | British | Company Director | 189457650003 | ||||||||
RAMALINGAM, Shayantharam | Director | Holborn EC1N 2HT London 33 England | United Kingdom | British | Director | 136573140001 | ||||||||
STEVENSEN, Adrian David | Director | Holborn EC1N 2HT London 7th Floor, 33 England | United Kingdom | British | Director | 62964800002 | ||||||||
WATKINS, Howard William | Director | 2 Tallis Street EC4Y 0AB London Tallis House England | England | British | Company Director | 82254480001 | ||||||||
WELLER, Peter John | Director | 33 Holborn EC1N 2HT London 7th Floor England | England | British | Accountant | 74204310002 |
Who are the persons with significant control of CACTUS TRADING SOUTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adrian David Stevenson | Apr 06, 2016 | 2 Tallis Street EC4Y 0AB London Tallis House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Octopus Capital Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fern Trading Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cactus Central Limited | Apr 06, 2016 | Holborn EC1N 2HT London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CACTUS TRADING SOUTH LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 22, 2016 | Feb 13, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does CACTUS TRADING SOUTH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 24, 2016 Delivered On Mar 01, 2016 | Outstanding | ||
Brief description The leasehold property known as the william harvey hospital, kennington road, willesborough, ashford, TN24 0LZ demised by a lease dated 24 february 2016, for more details please refer to the charge instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 15, 2014 Delivered On Aug 22, 2014 | Outstanding | ||
Brief description The f/h land k/a land at kennington road ashford kent t/no's K979572 and K895746. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 15, 2014 Delivered On Aug 22, 2014 | Outstanding | ||
Brief description The f/h land k/a land at kennington road ashford kent t/no's K979572 and K895746. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 04, 2014 Delivered On Feb 19, 2014 | Satisfied | ||
Brief description Land at kennington road willesborough ashford kent t/n K895746 and K979572. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does CACTUS TRADING SOUTH 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