KINGDOM CARE (BEECHWOOD PARK) LIMITED

KINGDOM CARE (BEECHWOOD PARK) LIMITED

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

    Company NameKINGDOM CARE (BEECHWOOD PARK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC189430
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KINGDOM CARE (BEECHWOOD PARK) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is KINGDOM CARE (BEECHWOOD PARK) LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGDOM CARE (BEECHWOOD PARK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    YEARGUARD LIMITEDSep 16, 1998Sep 16, 1998

    What are the latest accounts for KINGDOM CARE (BEECHWOOD PARK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KINGDOM CARE (BEECHWOOD PARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Jonathan David Farkas as a director on Jun 07, 2019

    1 pagesTM01

    Appointment of Mr Richard Stephen Welch as a director on Jun 07, 2019

    2 pagesAP01

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Sep 16, 2017 with no updates

    3 pagesCS01

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

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Sep 16, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jonathan David Farkas on Jul 20, 2015

    2 pagesCH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Jonathan David Farkas as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015

    1 pagesTM01

    legacy

    29 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Annual return made up to Sep 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014

    1 pagesCH04

    Director's details changed for Mr Mathieu Streiff on Mar 31, 2014

    2 pagesCH01

    Who are the officers of KINGDOM CARE (BEECHWOOD PARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    WELCH, Richard Stephen
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United StatesAmericanCompany Director249076190001
    GALLACHER, Charles
    79a Pettycur Road
    Kinghorn
    KY3 9RP Burntisland
    Fife
    Secretary
    79a Pettycur Road
    Kinghorn
    KY3 9RP Burntisland
    Fife
    BritishConsultant62875600001
    JOHNSTON, Cecil Anderson
    19 Boglily Road
    KY2 5NF Kirkcaldy
    Fife
    Secretary
    19 Boglily Road
    KY2 5NF Kirkcaldy
    Fife
    BritishSolicitor63497450001
    SCHOFIELD, Nigel Bennett
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    Secretary
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    British52338530002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CORMACK, Derek George
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    Director
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    EnglandIrishAccountant67400530015
    FARKAS, Jonathan David
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    LuxembourgAmericanManaging Director193539990001
    GALLACHER, Charles
    79a Pettycur Road
    Kinghorn
    KY3 9RP Burntisland
    Fife
    Director
    79a Pettycur Road
    Kinghorn
    KY3 9RP Burntisland
    Fife
    BritishConsultant62875600001
    GRIFFIN, Craig
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Halebourne House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritishProperty Developer154122490001
    HILL, Peter Martin
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    Director
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    EnglandBritishAccountant130983750002
    JEFFERY, Paul Anthony Keith
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    Director
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    United KingdomBritishAccountant65609290003
    NICOL, David
    Aberlyn House
    Charlestown
    KY11 3DP Dunfermline
    Fife
    Director
    Aberlyn House
    Charlestown
    KY11 3DP Dunfermline
    Fife
    BritishNursing Home Proprietor62965840001
    SCHOFIELD, Nigel Bennett
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    Director
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    United KingdomBritishSolicitor148139420001
    STREIFF, Mathieu Bernard
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United Kingdom
    Director
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United Kingdom
    United StatesAmericanAttorney200529310001
    WHITE, Ian James
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    Director
    2 Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    Marchglen Care Home
    Clackmannanshire
    United Kingdom
    EnglandBritishAccountant133383410003
    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 KINGDOM CARE (BEECHWOOD PARK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04258255
    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.

    Does KINGDOM CARE (BEECHWOOD PARK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 03, 2010
    Delivered On Aug 16, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Beechwood park nursing home 136 main street sauchie alloa CLK6107.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 16, 2010Registration of a charge (MG01s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 12, 2010Registration of a charge (MG01s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 28, 2010
    Delivered On Aug 11, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 11, 2010Registration of a charge (MG01s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 30, 2007
    Delivered On Dec 06, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Beechwood park nursing home, 136 main street, armadale CLK6107.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 06, 2007Registration of a charge (410)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 16, 2007
    Delivered On Dec 03, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Debenture including legal mortgage, fixed charges and floating charge over all assets and assignments - see form 410 schedule for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 03, 2007Registration of a charge (410)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 16, 2007
    Delivered On Dec 03, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 03, 2007Registration of a charge (410)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 08, 2005
    Delivered On Nov 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as beechwood park nursing home, main street, sauchie CLK6107.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 2005Registration of a charge (410)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 28, 2005
    Delivered On Nov 07, 2005
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2005Registration of a charge (410)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 09, 2004
    Delivered On Jul 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming beechwood park nursing home, main street, sauchie (title number CLK6107).
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jul 20, 2004Registration of a charge (410)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 09, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Beechwood park nursing home, main street, sauchie--title number CLK6107.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2004Registration of a charge (410)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jul 01, 2004
    Delivered On Jul 16, 2004
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 16, 2004Registration of a charge (410)
    • Jul 23, 2004Alteration to a floating charge (466 Scot)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 01, 2004
    Delivered On Jul 08, 2004
    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
    • Investec Bank (UK) Limited
    Transactions
    • Jul 08, 2004Registration of a charge (410)
    • Jul 21, 2004Alteration to a floating charge (466 Scot)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 17, 2000
    Delivered On Nov 29, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south side of main street, sauchie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 2000Registration of a charge (410)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 06, 2000
    Delivered On Nov 10, 2000
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 2000Registration of a charge (410)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 08, 1999
    Delivered On Apr 15, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at main street, sauchie, clackmannan.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1999Registration of a charge (410)
    • Nov 23, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 10, 1999
    Delivered On Feb 25, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 1999Registration of a charge (410)
    • Nov 22, 2000Statement of satisfaction of a charge in full or part (419a)

    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