Company NameLondesborough Healthcare Limited
Company StatusDissolved
Company Number02669442
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 4 months ago)
Dissolution Date12 July 2023 (9 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Elizabeth Ann Kennedy
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(2 days after company formation)
Appointment Duration31 years, 7 months (closed 12 July 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMegan Kennedy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(10 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 12 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMrs Elizabeth Ann Kennedy
NationalityBritish
StatusClosed
Appointed01 October 2002(10 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 12 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NamePeter Kennedy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(11 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 12 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameBernard Kennedy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2002)
RoleManager
Correspondence AddressBielby Mill
Bielby
York
Yorkshire
YO42 4JL
Secretary NameJohn Patrick Kennedy
NationalityBritish
StatusResigned
Appointed11 December 1991(2 days after company formation)
Appointment Duration9 years (resigned 28 December 2000)
RoleManager
Correspondence Address108 South Bank Avenue
York
YO2 1DP
Secretary NameBernard Kennedy
NationalityBritish
StatusResigned
Appointed30 September 2000(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressBielby Mill
Bielby
York
Yorkshire
YO42 4JL
Director NameJoanna Kennedy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressWilberforce Lodge
West Green Pocklington
York
East Yorkshire
YO42 2NH
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitelhc-group.co.uk

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Bernard Kennedy
20.00%
Ordinary
50 at £1E.a. Kennedy
20.00%
Ordinary
30 at £1B.j. Kennedy
12.00%
Ordinary E
30 at £1E.a. Kennedy
12.00%
Ordinary D
30 at £1Joanna Kennedy
12.00%
Ordinary B
30 at £1Megan Kennedy
12.00%
Ordinary F
30 at £1Peter Kennedy
12.00%
Ordinary C

Financials

Year2014
Net Worth£1,522,255
Cash£1,451,252
Current Liabilities£146,363

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Charges

15 January 2013Delivered on: 23 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
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 see image for full details.
Outstanding
9 June 1997Delivered on: 18 June 1997
Satisfied on: 7 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chase langholm close berverly east riding of yorkshire.
Fully Satisfied
30 May 1997Delivered on: 5 June 1997
Satisfied on: 7 October 2006
Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 July 2023Final Gazette dissolved following liquidation (1 page)
12 April 2023Return of final meeting in a members' voluntary winding up (14 pages)
30 August 2022Liquidators' statement of receipts and payments to 29 June 2022 (14 pages)
14 August 2021Liquidators' statement of receipts and payments to 29 June 2021 (12 pages)
14 July 2020Registered office address changed from Club Chambers Museum Street York YO1 7DN England to The Shard 32 London Bridge Street London SE1 9SG on 14 July 2020 (2 pages)
13 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
(1 page)
13 July 2020Appointment of a voluntary liquidator (3 pages)
13 July 2020Declaration of solvency (5 pages)
16 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
10 October 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
22 March 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
7 September 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
23 May 2018Registered office address changed from Westwood Park 4 Langholm Close Beverley East Yorkshire HU17 7DH to Club Chambers Museum Street York YO1 7DN on 23 May 2018 (1 page)
21 March 2018Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
18 May 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
18 May 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
6 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 250
(6 pages)
6 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 250
(6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 250
(6 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 250
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 250
(5 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 250
(6 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 250
(6 pages)
30 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 250
(5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Director's details changed for Megan Kennedy on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Peter Kennedy on 30 September 2011 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Director's details changed for Elizabeth Ann Kennedy on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Peter Kennedy on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Megan Kennedy on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Elizabeth Ann Kennedy on 30 September 2011 (2 pages)
3 October 2011Secretary's details changed for Elizabeth Ann Kennedy on 30 September 2011 (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Secretary's details changed for Elizabeth Ann Kennedy on 30 September 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
1 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 December 2008Return made up to 30/09/08; full list of members (5 pages)
8 December 2008Return made up to 30/09/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 October 2007Return made up to 30/09/07; full list of members (3 pages)
11 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 March 2004Nc inc already adjusted 24/11/03 (1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Nc inc already adjusted 24/11/03 (1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Ad 24/11/03--------- £ si 20@1=20 £ ic 140/160 (2 pages)
2 February 2004Ad 24/11/03--------- £ si 20@1=20 £ ic 140/160 (2 pages)
1 December 2003Return made up to 30/09/03; full list of members (7 pages)
1 December 2003Return made up to 30/09/03; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: bielby mills bielby york E.yorks YO42 4JL (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: bielby mills bielby york E.yorks YO42 4JL (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
10 March 2003Return made up to 30/09/02; full list of members (7 pages)
10 March 2003Return made up to 30/09/02; full list of members (7 pages)
14 March 2002Ad 08/03/02--------- £ si 138@1=138 £ ic 2/140 (2 pages)
14 March 2002Nc inc already adjusted 08/03/02 (1 page)
14 March 2002Nc inc already adjusted 08/03/02 (1 page)
14 March 2002Ad 08/03/02--------- £ si 138@1=138 £ ic 2/140 (2 pages)
21 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
9 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
6 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
22 March 2000Full accounts made up to 30 September 1999 (10 pages)
22 March 2000Full accounts made up to 30 September 1999 (10 pages)
25 November 1999Return made up to 30/09/99; full list of members (6 pages)
25 November 1999Return made up to 30/09/99; full list of members (6 pages)
13 July 1999Full accounts made up to 30 September 1998 (13 pages)
13 July 1999Full accounts made up to 30 September 1998 (13 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
3 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
1 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
9 December 1991Incorporation (12 pages)
9 December 1991Incorporation (12 pages)