CHALLENGE CARE LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéCHALLENGE CARE LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01973823
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de CHALLENGE CARE LIMITED ?

    • (7499) /

    Où se situe CHALLENGE CARE LIMITED ?

    Adresse du siège social
    Craegmoor House
    Perdiswell Park
    WR3 7NW Worcestershire
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de CHALLENGE CARE LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    TALLYSIDE LIMITED24 déc. 198524 déc. 1985

    Quels sont les derniers comptes de CHALLENGE CARE LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2009

    Quels sont les derniers dépôts pour CHALLENGE CARE LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Cessation de la nomination de David Manson en tant que directeur

    1 pagesTM01

    Nomination de Mr David James Hall en tant que secrétaire

    2 pagesAP03

    Nomination de Mr Philip Henry Scott en tant qu'administrateur

    2 pagesAP01

    Nomination de Mr Jason David Lock en tant qu'administrateur

    2 pagesAP01

    Nomination de Mr Matthew Franzidis en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Scott Morrison en tant que secrétaire

    1 pagesTM02

    Cessation de la nomination de Christine Cameron en tant que directeur

    1 pagesTM01

    Cessation de la nomination de Albert Smith en tant que directeur

    1 pagesTM01

    Cessation de la nomination de Julian Ball en tant que directeur

    1 pagesTM01

    Déclaration annuelle jusqu'au 15 mars 2011 avec liste complète des actionnaires

    7 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital30 mars 2011

    État du capital au 30 mars 2011

    • Capital: GBP 100
    SH01

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    legacy

    3 pagesMG02

    Comptes pour une société dormante établis au 31 déc. 2009

    8 pagesAA

    Déclaration annuelle jusqu'au 15 mars 2010 avec liste complète des actionnaires

    6 pagesAR01

    legacy

    2 pages288a

    Comptes établis au 31 déc. 2008

    8 pagesAA

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages353a

    legacy

    1 pages190a

    legacy

    2 pages288a

    Qui sont les dirigeants de CHALLENGE CARE LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    HALL, David James
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Secrétaire
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    159617710001
    FRANZIDIS, Matthew
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Administrateur
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandUkDirector129251300001
    LOCK, Jason David
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Administrateur
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritishDirector144822040001
    SCOTT, Philip Henry
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Administrateur
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritishDirector174231320001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secrétaire
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    SIDERAS, Eleni
    138 Chase Road
    Southgate
    N14 4LG London
    Secrétaire
    138 Chase Road
    Southgate
    N14 4LG London
    British2735020001
    SIDERAS, Renos
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    Secrétaire
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    BritishAccountant42405830001
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Secrétaire
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    ARTIS, Carol Mary
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    Administrateur
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    BritishOperations Director54150740002
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Administrateur
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritishDirector138044110001
    BLACKOE, George Henry
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    Administrateur
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    United KingdomBritishCompany Director3431630001
    BYRNE, Michael
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    Administrateur
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    CanadianCompany Director100296200001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Administrateur
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritishChief Finance Officer113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Administrateur
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritishDirector163745150001
    CHAPLIN, Leslie James
    Birkett House
    Front Street Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    Administrateur
    Birkett House
    Front Street Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    EnglandBritishManaging Director90005480001
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Administrateur
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    BritishDirector35902810001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Administrateur
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritishCompany Director111513540001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Administrateur
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritishAccountant126071210001
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Administrateur
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritishCompany Director124068010001
    SIDERAS, Eleni
    138 Chase Road
    Southgate
    N14 4LG London
    Administrateur
    138 Chase Road
    Southgate
    N14 4LG London
    BritishCompany Director Chief2735020001
    SIDERAS, George
    24 Lambourne Gardens
    Chingford
    E4 7SG London
    Administrateur
    24 Lambourne Gardens
    Chingford
    E4 7SG London
    BritishPhysiotherapist12587320001
    SIDERAS, Louis
    138 Chase Road
    Southgate
    N14 4LG London
    Administrateur
    138 Chase Road
    Southgate
    N14 4LG London
    BritishCompany Director2735030001
    SIDERAS, Renos
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    Administrateur
    6 Ringwood Way
    Winchmore Hill
    N21 2QY London
    BritishMan Accountant42405830001
    SMITH, Albert Edward
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    Administrateur
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    EnglandBritishChief Executive Officer77631340001
    SPURLING, Julian Neville Guy
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    Administrateur
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    EnglandBritishCompany Director110225070001
    STRATFORD, Michael Anthony
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    Administrateur
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    United KingdomBritishCompany Director38853720002
    THOMAS, Alan Keith
    21 Manor Rise
    Reepham
    LN3 4GA Lincoln
    Lincolnshire
    Administrateur
    21 Manor Rise
    Reepham
    LN3 4GA Lincoln
    Lincolnshire
    BritishRegional Director89071280001

    CHALLENGE CARE LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
    Créé le 02 oct. 2008
    Livré le 08 oct. 2008
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans 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 see image for full details.
    Personnes ayant droit
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • 08 oct. 2008Enregistrement d'une charge (395)
    • 22 févr. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Debenture
    Créé le 17 sept. 2007
    Livré le 26 sept. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Bank of Scotland PLC
    Transactions
    • 26 sept. 2007Enregistrement d'une charge (395)
    • 23 juil. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Borrower deed of charge
    Créé le 13 août 2003
    Livré le 01 sept. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Prudential Trustee Company Limited (The Borrower Security Trustee)
    Transactions
    • 01 sept. 2003Enregistrement d'une charge (395)
    • 08 janv. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent)
    Créé le 07 mai 2003
    Livré le 21 mai 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from each obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders
    Transactions
    • 21 mai 2003Enregistrement d'une charge (395)
    • 16 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 14 janv. 2003
    Livré le 23 janv. 2003
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 23 janv. 2003Enregistrement d'une charge (395)
    • 16 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 14 janv. 2003
    Livré le 23 janv. 2003
    Totalement satisfaite
    Montant garanti
    All obligations and liabilities due or to become due from parkcare homes (no.2) LTD (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 23 janv. 2003Enregistrement d'une charge (395)
    • 16 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
    Créé le 31 oct. 2001
    Livré le 14 nov. 2001
    Totalement satisfaite
    Montant garanti
    All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) on any account whatsoever
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Rbs Mezzanine Limited
    Transactions
    • 14 nov. 2001Enregistrement d'une charge (395)
    • 16 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of debenture
    Créé le 09 mars 2001
    Livré le 27 mars 2001
    Totalement satisfaite
    Montant garanti
    All present and future liabilities of craegmoor group limited or parkcare homes (NO2) limited (whether actual or contingent and whether owed jointly or severally or in any other capacity) to the chargee under the facility agreement dated 18 september 2000 any other document (all as defined) together with all expenses
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC (As Agent and Trustee for the Lenders)
    Transactions
    • 27 mars 2001Enregistrement d'une charge (395)
    • 16 sept. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 26 mai 2000
    Livré le 10 juin 2000
    Totalement satisfaite
    Montant garanti
    All monies obligations and liabilities due or to become due from the company to the chargee and/or ucb healthcare finance no.1 Limited on any account whatsoever
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Credit Suisse First Boston
    Transactions
    • 10 juin 2000Enregistrement d'une charge (395)
    • 29 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage debenture
    Créé le 07 févr. 1996
    Livré le 19 févr. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 19 févr. 1996Enregistrement d'une charge (395)
    • 29 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0