Company NameMacari Homes Limited
DirectorsRohini Persand and Sanjay Singh Persand
Company StatusLiquidation
Company Number02251415
CategoryPrivate Limited Company
Incorporation Date4 May 1988(36 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Rohini Persand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Carlton Road
Reigate
Surrey
RH2 0JF
Director NameMr Sanjay Singh Persand
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Carlton Road
Reigate
Surrey
RH2 0JF
Secretary NameMrs Rohini Persand
NationalityBritish
StatusCurrent
Appointed03 July 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Carlton Road
Reigate
Surrey
RH2 0JF
Director NameMr Benedict Edmund Macari
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 July 2008)
RoleCompany Director
Correspondence Address7 Addiscombe Road
Margate
Kent
CT9 2SF
Director NameMrs Salvina Beatrice Macari
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 July 2008)
RoleHousewife
Correspondence Address7 Addiscombe Road
Margate
Kent
CT9 2SF
Secretary NameMrs Salvina Beatrice Macari
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 July 2008)
RoleCompany Director
Correspondence Address7 Addiscombe Road
Margate
Kent
CT9 2SF

Location

Registered AddressMalcolm, Wilson, Gillott, Fowler & Co
Third Floor Crown House
72 Hammersmith Road
London
W14 8TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1000 at £1Abbey Health Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£461,468
Cash£3,900
Current Liabilities£1,266,660

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due18 May 2017 (overdue)

Charges

5 July 2007Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 1988Delivered 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 1991Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

3 March 2016Order of court to wind up (2 pages)
2 February 2016Notice of completion of voluntary arrangement (15 pages)
7 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 2015 (13 pages)
7 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 2015 (13 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
12 June 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(5 pages)
2 April 2014Accounts for a small company made up to 31 March 2013 (8 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
1 April 2011Registered office address changed from 77 Upton Road Bexleyheath Kent DA6 8LN on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 77 Upton Road Bexleyheath Kent DA6 8LN on 1 April 2011 (1 page)
31 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 June 2009Secretary appointed mrs rohini persand (1 page)
12 June 2009Return made up to 04/05/09; full list of members (5 pages)
12 June 2009Director appointed mr sanjay singh persand (1 page)
9 January 2009Return made up to 04/05/08; full list of members (7 pages)
21 July 2008Director appointed rohini persand (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 22-23 st george's terrace herne bay kent CT6 8RH (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 July 2008Appointment terminate, director and secretary salvina beatrice macari logged form (1 page)
17 July 2008Memorandum and Articles of Association (4 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 03/07/2008
(4 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2008Declaration of assistance for shares acquisition (7 pages)
16 July 2008Appointment terminated director benedict macari (2 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 04/05/07; full list of members (3 pages)
27 October 2006Return made up to 04/05/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 04/05/05; full list of members (8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
12 May 2004Return made up to 04/05/04; full list of members (8 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 May 2003Return made up to 04/05/03; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 May 2002Return made up to 04/05/02; full list of members (8 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 June 1999Return made up to 04/05/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
5 May 1998Return made up to 04/05/98; full list of members (6 pages)
11 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 May 1997Return made up to 04/05/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (15 pages)
8 May 1996Return made up to 04/05/96; no change of members (4 pages)
8 August 1995Full accounts made up to 31 March 1995 (14 pages)
5 May 1995Return made up to 04/05/95; full list of members (6 pages)
4 May 1988Incorporation (14 pages)