CACTUS TRADING SOUTH LIMITED

CACTUS TRADING SOUTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCACTUS TRADING SOUTH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07890947
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CACTUS TRADING SOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONE ASHFORD HEALTHCARE LIMITEDJan 30, 2015Jan 30, 2015
    ASHFORD CARE CENTRE LIMITEDDec 22, 2011Dec 22, 2011

    What are the latest accounts for CACTUS TRADING SOUTH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for CACTUS TRADING SOUTH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 21, 2023
    Next Confirmation Statement DueJan 04, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2022
    OverdueYes

    What are the latest filings for CACTUS TRADING SOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 22, 2024

    16 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 23, 2023

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Change of details for One Healthcare Partners Limited as a person with significant control on Sep 07, 2023

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    All of the property or undertaking has been released and no longer forms part of charge 078909470003

    1 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 078909470004

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 078909470002

    2 pagesMR05

    Certificate of change of name

    Company name changed one ashford healthcare LIMITED\certificate issued on 07/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 07, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2023

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 21, 2022 with updates

    4 pagesCS01

    Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022

    1 pagesCH04

    Auditor's resignation

    8 pagesAUD

    Director's details changed for Mr Benjamin Charles Thompson on Sep 27, 2021

    2 pagesCH01

    Director's details changed for Philip James Reavley on Mar 26, 2021

    2 pagesCH01

    Full accounts made up to Jun 30, 2021

    28 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    29 pagesAA

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Jan 27, 2021

    2 pagesAP04

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Second filing for the notification of One Healthcare Partners Limited as a person with significant control

    6 pagesRP04PSC02

    Who are the officers of CACTUS TRADING SOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    LATHAM, Paul Stephen
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    Director
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    United KingdomBritishDirector146527710002
    REAVLEY, Philip James
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    Director
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    United KingdomBritishDirector275873640002
    SAVLA, Bhavin
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    United KingdomBritishCfo156554230001
    SHIELS, Desmond Anthony
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    Director
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    United KingdomIrishDirector81743210001
    THOMPSON, Benjamin Charles
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    Director
    40 Villiers Street
    WC2N 6NJ London
    C/O Cork Gully Llp
    United KingdomBritishDirector273615730002
    CONLON, Michael Gerard
    Charnley Fold Lane
    Bamber Bridge
    PR5 6BE Preston
    C/O Conlon Construction Limited
    England
    Director
    Charnley Fold Lane
    Bamber Bridge
    PR5 6BE Preston
    C/O Conlon Construction Limited
    England
    EnglandBritishCompany Director207753170001
    DAVIS, Benjamin Thomas Kidd
    Holborn
    EC1N 2HT London
    33
    England
    Director
    Holborn
    EC1N 2HT London
    33
    England
    EnglandNew ZealanderDirector190832790002
    EVANS, Richard Harold
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    United KingdomBritishHospital Director193547500001
    KLEIBERGEN, Martijn Christian
    Holborn
    EC1N 2HT London
    33
    England
    Director
    Holborn
    EC1N 2HT London
    33
    England
    EnglandDutchDirector164505340002
    OEHLEY, Philip Michael Somerset
    Arlington Road
    SK8 1LW Cheadle
    16
    Cheshire
    England
    Director
    Arlington Road
    SK8 1LW Cheadle
    16
    Cheshire
    England
    EnglandBritishHospital Administrator204128790002
    PARKER, Andrew Charles
    Holborn
    EC1N 2HT London
    7th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    7th Floor, 33
    England
    EnglandBritishCompany Director189457650003
    RAMALINGAM, Shayantharam
    Holborn
    EC1N 2HT London
    33
    England
    Director
    Holborn
    EC1N 2HT London
    33
    England
    United KingdomBritishDirector136573140001
    STEVENSEN, Adrian David
    Holborn
    EC1N 2HT London
    7th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    7th Floor, 33
    England
    United KingdomBritishDirector62964800002
    WATKINS, Howard William
    2 Tallis Street
    EC4Y 0AB London
    Tallis House
    England
    Director
    2 Tallis Street
    EC4Y 0AB London
    Tallis House
    England
    EnglandBritishCompany Director82254480001
    WELLER, Peter John
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    7th Floor
    England
    EnglandBritishAccountant74204310002

    Who are the persons with significant control of CACTUS TRADING SOUTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adrian David Stevenson
    2 Tallis Street
    EC4Y 0AB London
    Tallis House
    England
    Apr 06, 2016
    2 Tallis Street
    EC4Y 0AB London
    Tallis House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3981143
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6447318
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Holborn
    EC1N 2HT London
    33
    England
    Apr 06, 2016
    Holborn
    EC1N 2HT London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09104811
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CACTUS TRADING SOUTH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016Feb 13, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fern Trading Limited
    Transactions
    • Mar 01, 2016Registration of a charge (MR01)
    • Sep 14, 2023All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Fern Trading Limited
    Transactions
    • Aug 22, 2014Registration of a charge (MR01)
    • Sep 14, 2023All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Fern Trading Limited
    Transactions
    • Aug 22, 2014Registration of a charge (MR01)
    • Sep 14, 2023Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Andrew Parker
    Transactions
    • Feb 19, 2014Registration of a charge (MR01)
    • Aug 28, 2014Satisfaction of a charge (MR04)

    Does CACTUS TRADING SOUTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London
    Mark Smith
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY 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