CENTRAL CARE LIMITED

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

    Company NameCENTRAL CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149922
    JurisdictionScotland
    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 CENTRAL CARE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTRAL CARE LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CENTRAL CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA

    2 pagesAD03

    Register inspection address has been changed to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA

    2 pagesAD02

    Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh Midlothian EH1 2AA to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jan 13, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2020

    LRESSP

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Impact Property 6 Limited as a person with significant control on Aug 28, 2020

    2 pagesPSC02

    Appointment of Mr Mahesh Shivabhai Patel as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Mr Andrew Christian Cowley as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Mr David John Yaldron as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Jtc (Uk) Limited as a secretary on Aug 28, 2020

    2 pagesAP04

    Termination of appointment of Indumati Lakhani as a secretary on Aug 28, 2020

    1 pagesTM02

    Termination of appointment of Shiraz Lakhani as a director on Aug 28, 2020

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2021 to Aug 28, 2020

    1 pagesAA01

    Cessation of Tower Bridge Homes Care (Central Care) Limited as a person with significant control on Aug 28, 2020

    1 pagesPSC07

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge SC1499220008 in full

    4 pagesMR04

    Satisfaction of charge SC1499220007 in full

    4 pagesMR04

    Cessation of Sharifa Lakhani as a person with significant control on Feb 07, 2020

    1 pagesPSC07

    Cessation of Mahmood Lakhani as a person with significant control on Feb 07, 2020

    1 pagesPSC07

    Cessation of Shiraz Lakhani as a person with significant control on Feb 07, 2020

    1 pagesPSC07

    Cessation of Indumati Lakhani as a person with significant control on Feb 07, 2020

    1 pagesPSC07

    Who are the officers of CENTRAL CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    COWLEY, Andrew Christian
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United KingdomBritish214446240001
    PATEL, Mahesh Shivabhai
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritish229122070001
    YALDRON, David John
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United KingdomBritish174078510002
    BURN, Philip Alexander
    1 Urquhart Place
    G84 9BH Helensburgh
    Dunbartonshire
    Secretary
    1 Urquhart Place
    G84 9BH Helensburgh
    Dunbartonshire
    British38884950001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    LAKHANI, Indumati
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    Secretary
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    British41441270001
    POLLOCK, Morag Margaret
    Bonnyside Farm
    Bonnyside Road
    FK4 2AB Bonnybridge
    Stirlingshire
    Secretary
    Bonnyside Farm
    Bonnyside Road
    FK4 2AB Bonnybridge
    Stirlingshire
    British38674750003
    ANDERSON, Elizabeth Stevenson
    28 Hillhead Avenue
    Banknock
    FK4 1JN Bonnybridge
    Stirlingshire
    Director
    28 Hillhead Avenue
    Banknock
    FK4 1JN Bonnybridge
    Stirlingshire
    British57121360001
    BEABLE, Elizabeth Agnes Shearer
    18 Solway Drive
    FK6 5NS Denny
    Stirlingshire
    Director
    18 Solway Drive
    FK6 5NS Denny
    Stirlingshire
    British38674820001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    HOLT, Lorna Kyle
    54 Ingleston Avenue
    FK6 6PQ Dunipace
    Stirlingshire
    Director
    54 Ingleston Avenue
    FK6 6PQ Dunipace
    Stirlingshire
    British57121440001
    LAKHANI, Shiraz
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    Director
    10 Tall Trees Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    Essex
    EnglandBritish41441360003
    POLLOCK, Allan
    Bonnyside Farm
    Bonnyside Road
    FK4 2AB Bonnybridge
    Stirlingshire
    Director
    Bonnyside Farm
    Bonnyside Road
    FK4 2AB Bonnybridge
    Stirlingshire
    ScotlandBritish83597000002
    POLLOCK, Morag Margaret
    Bonnyside Farm
    Bonnyside Road
    FK4 2AB Bonnybridge
    Stirlingshire
    Director
    Bonnyside Farm
    Bonnyside Road
    FK4 2AB Bonnybridge
    Stirlingshire
    ScotlandBritish38674750003
    TURNBULL, Nigel
    16 Sycamore Place
    FK8 2PH Stirling
    Stirlingshire
    Director
    16 Sycamore Place
    FK8 2PH Stirling
    Stirlingshire
    British65062120001

    Who are the persons with significant control of CENTRAL CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Property 6 Limited
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Aug 28, 2020
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Tower Bridge Homes Care (Central Care) Limited
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper, Collins House
    Scotland
    Apr 06, 2016
    Rutland Square
    EH1 2AA Edinburgh
    Dla Piper, Collins House
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    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.
    Mr Shiraz Lakhani
    C/O Dla Piper Scotland Llp
    Collins House Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Apr 06, 2016
    C/O Dla Piper Scotland Llp
    Collins House Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Sharifa Lakhani
    C/O Dla Piper Scotland Llp
    Collins House Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Apr 06, 2016
    C/O Dla Piper Scotland Llp
    Collins House Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Indumati Lakhani
    C/O Dla Piper Scotland Llp
    Collins House Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Apr 06, 2016
    C/O Dla Piper Scotland Llp
    Collins House Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mahmood Lakhani
    C/O Dla Piper Scotland Llp
    Collins House Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Apr 06, 2016
    C/O Dla Piper Scotland Llp
    Collins House Rutland Square
    EH1 2AA Edinburgh
    Midlothian
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CENTRAL CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 10, 2016
    Delivered On Mar 16, 2016
    Satisfied
    Brief description
    Subjects lying to the north of bankview nursing home, banknock, bonnybridge. STG4565.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 16, 2016Registration of a charge (MR01)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 08, 2016
    Delivered On Mar 11, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 11, 2016Registration of a charge (MR01)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 23, 2006
    Delivered On Nov 30, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bankview nursing home, banknock, bonnybridge STG4565 STG14993 STG5989.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2006Registration of a charge (410)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 20, 2006
    Delivered On Nov 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 22, 2006Registration of a charge (410)
    • Apr 21, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 09, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bankview nursing home, kilsyth road, banknock, bonnybridge, registered under title numbers stg 14993, stg 5989 and stg 4565.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 10, 1999Registration of a charge (410)
    • Dec 02, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 28, 1999
    Delivered On Feb 09, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 09, 1999Registration of a charge (410)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 16, 1997
    Delivered On Jul 21, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 1997Registration of a charge (410)
    • Aug 12, 2006Statement of satisfaction of a charge in full or part (419a)

    Does CENTRAL CARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2022Due to be dissolved on
    Dec 31, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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