HEATHERFIELD COMMUNITY CARE LIMITED

HEATHERFIELD COMMUNITY CARE LIMITED

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

    Company NameHEATHERFIELD COMMUNITY CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC186501
    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 HEATHERFIELD COMMUNITY CARE LIMITED?

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

    Where is HEATHERFIELD COMMUNITY CARE LIMITED located?

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

    What were the previous names of HEATHERFIELD COMMUNITY CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELDLIMIT LIMITEDJun 08, 1998Jun 08, 1998

    What are the latest accounts for HEATHERFIELD COMMUNITY CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for HEATHERFIELD COMMUNITY 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 14, 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
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 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 Shiraz Lakhani as a director on Aug 28, 2020

    1 pagesTM01

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

    1 pagesTM02

    Cessation of The Holmes Care (Bathgate) Limited as a person with significant control on Aug 28, 2020

    1 pagesPSC07

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

    1 pagesAA01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge SC1865010006 in full

    4 pagesMR04

    Satisfaction of charge SC1865010005 in full

    4 pagesMR04

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

    1 pagesPSC07

    Change of details for The Holmes Care (Bathgate) Limited as a person with significant control on Feb 07, 2020

    2 pagesPSC05

    Who are the officers of HEATHERFIELD COMMUNITY 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
    LAKHANI, Indumati
    Tall Tree Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    10
    Essex
    Secretary
    Tall Tree Close
    Woodlands Avenue Emerson Park
    RM11 2QR Hornchurch
    10
    Essex
    British129010540001
    WATERSON, Kenneth John William
    4 Bridgend Court
    EH48 2BF Bathgate
    West Lothian
    Secretary
    4 Bridgend Court
    EH48 2BF Bathgate
    West Lothian
    British59799980001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HENDRY, Robert Grant
    5 Newhouse Drive
    FK1 5PG Falkirk
    Stirlingshire
    Director
    5 Newhouse Drive
    FK1 5PG Falkirk
    Stirlingshire
    British68876060001
    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
    WATERSON, Alison Elizabeth
    Meadowvale House 4 Bridgend Court
    EH48 2BF Bathgate
    West Lothian
    Director
    Meadowvale House 4 Bridgend Court
    EH48 2BF Bathgate
    West Lothian
    British59799940001
    WATERSON, Kenneth John William
    4 Bridgend Court
    EH48 2BF Bathgate
    West Lothian
    Director
    4 Bridgend Court
    EH48 2BF Bathgate
    West Lothian
    British59799980001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of HEATHERFIELD COMMUNITY 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.
    The Holmes Care (Bathgate) Limited
    St. Marys Lane
    RM14 3DH Upminster
    228
    England
    Apr 06, 2016
    St. Marys Lane
    RM14 3DH Upminster
    228
    England
    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.
    Ms Sharifa Lakhani
    c/o DLA PIPER SCOTLAND LLP
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Apr 06, 2016
    c/o DLA PIPER SCOTLAND LLP
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    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 Shiraz Lakhani
    c/o DLA PIPER SCOTLAND LLP
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Apr 06, 2016
    c/o DLA PIPER SCOTLAND LLP
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    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
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Midlothian
    Apr 06, 2016
    c/o DLA PIPER SCOTLAND LLP
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    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 HEATHERFIELD COMMUNITY CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 10, 2016
    Delivered On Mar 16, 2016
    Satisfied
    Brief description
    Madeira mar restaurant, 47 bathgate road, armadale. WLN13807.
    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 Oct 11, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land adjacent to 49 bathgate road, armadale.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 24, 2002Registration of a charge (410)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 30, 1999
    Delivered On Aug 09, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    47 bathgate road, armadale.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 1999Registration of a charge (410)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 08, 1999
    Delivered On Mar 19, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1. 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
    • Mar 19, 1999Registration of a charge (410)
    • Apr 21, 2016Satisfaction of a charge (MR04)

    Does HEATHERFIELD COMMUNITY 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