KINGDOM CARE (NURSING HOME GROUP) LIMITED

KINGDOM CARE (NURSING HOME GROUP) LIMITED

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

    Company NameKINGDOM CARE (NURSING HOME GROUP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC269401
    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 (NURSING HOME GROUP) LIMITED?

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

    Where is KINGDOM CARE (NURSING HOME GROUP) LIMITED located?

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

    What are the latest accounts for KINGDOM CARE (NURSING HOME GROUP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for KINGDOM CARE (NURSING HOME GROUP) 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

    3 pagesDS01

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

    2 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 16, 2017 with updates

    4 pagesCS01

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

    4 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2016

    Statement of capital on Jul 08, 2016

    • 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

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 01, 2015

    1 pagesCH04

    Director's details changed for Mr Jonathan David Farkas on Jan 27, 2015

    2 pagesCH01

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

    2 pagesAP01

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

    1 pagesTM01

    legacy

    28 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 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 Mathieu Strieff on Mar 31, 2014

    2 pagesCH01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    3 pagesAA01

    Registered office address changed from * Marchglen Care Home 2 Gannel Hill View Fishcross Alloa Clackmannanshire FK10 3GN United Kingdom* on Oct 11, 2013

    1 pagesAD01

    Who are the officers of KINGDOM CARE (NURSING HOME GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    SW1H 0AD London
    21
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    21
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    LuxembourgAmericanManaging Director193539990003
    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
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrishAccountant67400530015
    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
    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
    STRIEFF, Mathieu
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    UsaAmericanAttorney181635310001
    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
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001

    Who are the persons with significant control of KINGDOM CARE (NURSING HOME GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Apr 06, 2016
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies 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 (NURSING HOME GROUP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    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 27, 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)
    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)
    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

    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