Company NameMoorlands (Lightwater) Limited
Company StatusDissolved
Company Number05065825
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Berkeley Street
London
W1J 8DJ

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 19 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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. For details of property charged please refer to form MG01.
Fully Satisfied
16 November 2007Delivered on: 27 November 2007
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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
28 October 2005Delivered on: 3 November 2005
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 9 July 2004
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 moorlands nursing home macdonald road lightwater surrey t/no SY562850. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 9 July 2004
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 March 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
31 March 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
31 March 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
19 September 2013Satisfaction of charge 5 in full (4 pages)
19 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
18 March 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
18 March 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 April 2011Statement by directors (1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (14 pages)
16 December 2010Full accounts made up to 31 March 2010 (14 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (16 pages)
3 August 2010Full accounts made up to 31 March 2009 (16 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Termination of appointment of Ian White as a director (1 page)
26 January 2010Termination of appointment of Ian White as a director (1 page)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Termination of appointment of Craig Griffin as a director (1 page)
15 January 2010Termination of appointment of Craig Griffin as a director (1 page)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
2 April 2008Appointment terminated director craig griffin (1 page)
2 April 2008Return made up to 08/03/08; full list of members (4 pages)
2 April 2008Return made up to 08/03/08; full list of members (4 pages)
2 April 2008Appointment terminated director craig griffin (1 page)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
20 November 2007Ad 11/02/05--------- £ si 98@1 (2 pages)
20 November 2007Ad 11/02/05--------- £ si 98@1 (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
4 May 2007Return made up to 08/03/07; full list of members (2 pages)
4 May 2007Return made up to 08/03/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page)
3 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 March 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
28 March 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
15 March 2006Return made up to 08/03/06; full list of members (7 pages)
16 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
16 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
17 November 2005Memorandum and Articles of Association (9 pages)
17 November 2005Memorandum and Articles of Association (9 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2005Accounting reference date shortened from 31/05/06 to 31/10/05 (1 page)
4 November 2005Accounting reference date shortened from 31/05/06 to 31/10/05 (1 page)
3 November 2005Particulars of mortgage/charge (19 pages)
3 November 2005Particulars of mortgage/charge (19 pages)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
23 March 2005Return made up to 08/03/05; full list of members (7 pages)
9 July 2004Particulars of mortgage/charge (13 pages)
9 July 2004Particulars of mortgage/charge (13 pages)
9 July 2004Particulars of mortgage/charge (7 pages)
9 July 2004Particulars of mortgage/charge (7 pages)
20 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
20 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
8 March 2004Incorporation (19 pages)
8 March 2004Incorporation (19 pages)