KINGDOM CARE (BEECHWOOD PARK) LIMITED
Overview
Company Name | KINGDOM CARE (BEECHWOOD PARK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC189430 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KINGDOM CARE (BEECHWOOD PARK) LIMITED?
Company Name | From | Until |
---|---|---|
YEARGUARD LIMITED | Sep 16, 1998 | Sep 16, 1998 |
What are the latest accounts for KINGDOM CARE (BEECHWOOD PARK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KINGDOM CARE (BEECHWOOD PARK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Jonathan David Farkas as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Stephen Welch as a director on Jun 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan David Farkas on Jul 20, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Jonathan David Farkas as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Mathieu Streiff on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of KINGDOM CARE (BEECHWOOD PARK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England |
| 175738460001 | ||||||||||
WELCH, Richard Stephen | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United States | American | Company Director | 249076190001 | ||||||||
GALLACHER, Charles | Secretary | 79a Pettycur Road Kinghorn KY3 9RP Burntisland Fife | British | Consultant | 62875600001 | |||||||||
JOHNSTON, Cecil Anderson | Secretary | 19 Boglily Road KY2 5NF Kirkcaldy Fife | British | Solicitor | 63497450001 | |||||||||
SCHOFIELD, Nigel Bennett | Secretary | 2 Gannel Hill View Fishcross FK10 3GN Alloa Marchglen Care Home Clackmannanshire United Kingdom | British | 52338530002 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
CORMACK, Derek George | Director | 2 Gannel Hill View Fishcross FK10 3GN Alloa Marchglen Care Home Clackmannanshire United Kingdom | England | Irish | Accountant | 67400530015 | ||||||||
FARKAS, Jonathan David | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England | Luxembourg | American | Managing Director | 193539990001 | ||||||||
GALLACHER, Charles | Director | 79a Pettycur Road Kinghorn KY3 9RP Burntisland Fife | British | Consultant | 62875600001 | |||||||||
GRIFFIN, Craig | Director | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | United Kingdom | British | Property Developer | 154122490001 | ||||||||
HILL, Peter Martin | Director | 2 Gannel Hill View Fishcross FK10 3GN Alloa Marchglen Care Home Clackmannanshire United Kingdom | England | British | Accountant | 130983750002 | ||||||||
JEFFERY, Paul Anthony Keith | Director | 2 Gannel Hill View Fishcross FK10 3GN Alloa Marchglen Care Home Clackmannanshire United Kingdom | United Kingdom | British | Accountant | 65609290003 | ||||||||
NICOL, David | Director | Aberlyn House Charlestown KY11 3DP Dunfermline Fife | British | Nursing Home Proprietor | 62965840001 | |||||||||
SCHOFIELD, Nigel Bennett | Director | 2 Gannel Hill View Fishcross FK10 3GN Alloa Marchglen Care Home Clackmannanshire United Kingdom | United Kingdom | British | Solicitor | 148139420001 | ||||||||
STREIFF, Mathieu Bernard | Director | 10 Cork Street W1S 3NP London 2nd Floor Pollen House United Kingdom | United States | American | Attorney | 200529310001 | ||||||||
WHITE, Ian James | Director | 2 Gannel Hill View Fishcross FK10 3GN Alloa Marchglen Care Home Clackmannanshire United Kingdom | England | British | Accountant | 133383410003 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of KINGDOM CARE (BEECHWOOD PARK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ga Hc Reit Ch Senior Housing Portfolio Limited | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KINGDOM CARE (BEECHWOOD PARK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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