Reigate
Surrey
RH2 0JF
Director Name | Mr Sanjay Singh Persand |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Carlton Road Reigate Surrey RH2 0JF |
Secretary Name | Mrs Rohini Persand |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Carlton Road Reigate Surrey RH2 0JF |
Director Name | Mr Benedict Edmund Macari |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 July 2008) |
Role | Company Director |
Correspondence Address | 7 Addiscombe Road Margate Kent CT9 2SF |
Director Name | Mrs Salvina Beatrice Macari |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 July 2008) |
Role | Housewife |
Correspondence Address | 7 Addiscombe Road Margate Kent CT9 2SF |
Secretary Name | Mrs Salvina Beatrice Macari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 July 2008) |
Role | Company Director |
Correspondence Address | 7 Addiscombe Road Margate Kent CT9 2SF |
Registered Address | Malcolm, Wilson, Gillott, Fowler & Co Third Floor Crown House 72 Hammersmith Road London W14 8TH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1000 at £1 | Abbey Health Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£461,468 |
Cash | £3,900 |
Current Liabilities | £1,266,660 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 18 May 2017 (overdue) |
---|
5 July 2007 | Delivered on: 13 July 2007 Satisfied on: 15 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 June 2005 | Delivered on: 14 June 2005 Satisfied on: 15 July 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springfield nursing home, hengist road, westgate-on-sea, kent including all uncalled capital for the time being and any legal or beneficial interest in all or any securities, stock in trade, and book debts. Fully Satisfied |
13 June 2005 | Delivered on: 14 June 2005 Satisfied on: 15 July 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St benedicts nursing home, 22/23 st george's terrace, herne bay, kent and all uncalled capital for the time being and any legal or beneficial interest in all or any securities, stock in trade and plant and book debts. Fully Satisfied |
17 January 2002 | Delivered on: 18 January 2002 Satisfied on: 23 June 2005 Persons entitled: Citibank International PLC Classification: Legal charge Secured details: £336,000.00 and all monies due or to become due from the company to the chargee. Particulars: All that f/h land and buildings situate and k/a st benedicts nursing home 22/23 st. George's terrace, herne bay, kent, CT6 8RF. Fully Satisfied |
17 September 1993 | Delivered on: 8 October 1993 Satisfied on: 23 June 2005 Persons entitled: Citibank Trust Limited Classification: All monies general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
17 September 1993 | Delivered on: 8 October 1993 Satisfied on: 23 June 2005 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £310,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge. Particulars: The f/h land and buildings k/a st.benedicts 22/23 st george's terrace,herne bay,kent CT6 8RF t/n K533356 and K639267. Fully Satisfied |
19 August 1988 | Delivered on: 3 August 1993 Satisfied on: 8 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 st george's terrace, herne bay, kent t/n k 533356. Fully Satisfied |
19 August 1988 | Delivered on: 3 August 1993 Satisfied on: 8 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 st george's terrace, herne bay, kent. Fully Satisfied |
18 June 1991 | Delivered on: 24 June 1991 Satisfied on: 8 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Stocks shares & securities). 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. Fully Satisfied |
3 July 2008 | Delivered on: 5 July 2008 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springfield nursing home, hengeist road, westgate-on-sea by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
3 July 2008 | Delivered on: 5 July 2008 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St benedicts nursing home 22-23 st georges terrace herne bay kent. By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
3 March 2016 | Order of court to wind up (2 pages) |
---|---|
2 February 2016 | Notice of completion of voluntary arrangement (15 pages) |
7 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 2015 (13 pages) |
7 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 2015 (13 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 June 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 April 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Registered office address changed from 77 Upton Road Bexleyheath Kent DA6 8LN on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 77 Upton Road Bexleyheath Kent DA6 8LN on 1 April 2011 (1 page) |
31 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 June 2009 | Secretary appointed mrs rohini persand (1 page) |
12 June 2009 | Return made up to 04/05/09; full list of members (5 pages) |
12 June 2009 | Director appointed mr sanjay singh persand (1 page) |
9 January 2009 | Return made up to 04/05/08; full list of members (7 pages) |
21 July 2008 | Director appointed rohini persand (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 22-23 st george's terrace herne bay kent CT6 8RH (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 July 2008 | Appointment terminate, director and secretary salvina beatrice macari logged form (1 page) |
17 July 2008 | Memorandum and Articles of Association (4 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 July 2008 | Resolutions
|
16 July 2008 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2008 | Appointment terminated director benedict macari (2 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
27 October 2006 | Return made up to 04/05/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
12 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 June 2001 | Return made up to 04/05/01; full list of members
|
16 May 2000 | Return made up to 04/05/00; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
8 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
4 May 1988 | Incorporation (14 pages) |