Canterbury Road, Challock
Ashford
Kent
TN25 4DW
Secretary Name | Tina Louise Thwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Pays Lane Canterbury Road Ashford Kent TN25 4DW |
Secretary Name | Lorna Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Coveney Cottage Iden Green Road Idengreen Beneden Kent TN17 4HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £847,773 |
Current Liabilities | £57,433 |
Latest Accounts | 29 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
18 January 2008 | Delivered on: 6 February 2008 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: F/H property k/a land lying to the north of the william harvey hospital kennington road willesborough ashford kent t/no K895746. Outstanding |
---|---|
11 January 2010 | Delivered on: 12 January 2010 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at william harvey hospital t/no. K895746. Outstanding |
22 August 2005 | Delivered on: 3 September 2005 Satisfied on: 29 November 2006 Persons entitled: National Westminster 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: 62, 64 lower stone street maidstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 August 2005 | Delivered on: 3 September 2005 Satisfied on: 29 November 2006 Persons entitled: National Westminster 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: 66 lower stone street maidstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 February 2001 | Delivered on: 14 February 2001 Satisfied on: 29 December 2005 Persons entitled: Citibank International PLC Classification: Legal charge Secured details: £500,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H f/h land and buildings k/a granary house residential care home 74 canterbury road whitstable kent CT5 4HE. Fully Satisfied |
13 February 2001 | Delivered on: 14 February 2001 Satisfied on: 29 December 2005 Persons entitled: Citibank International 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 |
13 February 2001 | Delivered on: 14 February 2001 Satisfied on: 29 December 2005 Persons entitled: Citbank International PLC Classification: Legal charge Secured details: £500,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a hyten residential care home 2 plains avenue maidstone kent ME15 7AT. Fully Satisfied |
22 October 1999 | Delivered on: 27 October 1999 Satisfied on: 29 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 62-64 lower stone street maidstone kent t/nos K313621 and K290879. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 October 1999 | Delivered on: 27 October 1999 Satisfied on: 29 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 66 lower stone street maidstone kent K435533. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 October 1999 | Delivered on: 14 October 1999 Satisfied on: 29 November 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
4 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
4 December 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 22 May 2017 (12 pages) |
16 July 2017 | Liquidators' statement of receipts and payments to 22 May 2017 (12 pages) |
15 June 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 15 June 2016 (2 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Declaration of solvency (3 pages) |
8 June 2016 | Declaration of solvency (3 pages) |
8 June 2016 | Resolutions
|
26 May 2016 | Satisfaction of charge 10 in full (1 page) |
26 May 2016 | Satisfaction of charge 9 in full (1 page) |
26 May 2016 | Satisfaction of charge 9 in full (1 page) |
26 May 2016 | Satisfaction of charge 10 in full (1 page) |
21 April 2016 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 29 June 2015 (5 pages) |
22 September 2015 | Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page) |
22 September 2015 | Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
10 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 June 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 3 June 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
28 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 12 November 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 December 2009 (5 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Return made up to 28/08/08; full list of members (3 pages) |
3 November 2008 | Return made up to 28/08/08; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 April 2008 | Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page) |
30 April 2008 | Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
21 October 2007 | Return made up to 28/08/07; full list of members (6 pages) |
21 October 2007 | Return made up to 28/08/07; full list of members (6 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Return made up to 28/08/06; full list of members
|
12 September 2006 | Return made up to 28/08/06; full list of members
|
2 May 2006 | Registered office changed on 02/05/06 from: 64-66 lower stone street maidstone kent ME15 6NA (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 64-66 lower stone street maidstone kent ME15 6NA (1 page) |
29 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
5 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
9 September 2005 | Return made up to 28/08/05; full list of members
|
9 September 2005 | Return made up to 28/08/05; full list of members
|
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
6 October 2004 | Return made up to 28/08/04; full list of members (5 pages) |
6 October 2004 | Return made up to 28/08/04; full list of members (5 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
11 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
17 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
17 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
13 May 2003 | Ad 07/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2003 | Statement of affairs (4 pages) |
13 May 2003 | Ad 07/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2003 | Statement of affairs (4 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
27 November 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
27 November 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
20 September 2002 | Return made up to 28/08/02; full list of members (5 pages) |
20 September 2002 | Return made up to 28/08/02; full list of members (5 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
2 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
9 January 2002 | Return made up to 28/08/01; full list of members
|
9 January 2002 | Return made up to 28/08/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Return made up to 28/08/00; full list of members
|
11 September 2000 | Return made up to 28/08/00; full list of members
|
21 April 2000 | Full accounts made up to 30 June 1999 (2 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (2 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Return made up to 28/08/99; full list of members
|
23 September 1999 | Return made up to 28/08/99; full list of members
|
19 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
19 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
28 August 1998 | Incorporation (15 pages) |
28 August 1998 | Incorporation (15 pages) |