Company NameHollydene Care Limited
Company StatusDissolved
Company Number05152012
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date8 February 2023 (1 year, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Secretary NameMr Tayfun Ali Yilmaz
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Wickham Way
Beckenham
Kent
BR3 3AF
Director NameMr Mustafa Yilmaz Ali
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(2 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 08 February 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address19 Foxgrove Avenue
Beckenham
BR3 5BA
Director NameMr Suat Ali Yilmaz
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(9 years after company formation)
Appointment Duration9 years, 7 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Tayfun Ali Yilmaz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(9 years after company formation)
Appointment Duration9 years, 7 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Suat Ali Yilmaz
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Foxgrove Avenue
Beckenham
Kent
BR3 5DA
Director NameMr Tayfun Ali Yilmaz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Wickham Way
Beckenham
Kent
BR3 3AF
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Mr Mustafa Yilmaz Ali
33.33%
Ordinary
1 at £1Mr Suat Ali Yilmaz
33.33%
Ordinary
1 at £1Mr Tayfun Ali Yilmaz
33.33%
Ordinary

Financials

Year2014
Net Worth£320,064
Cash£2,445
Current Liabilities£135,651

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 August 2004Delivered on: 28 August 2004
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: 46 york road birkdale southport t/no MS319347. 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.
Outstanding
21 July 2004Delivered on: 23 July 2004
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 February 2023Final Gazette dissolved following liquidation (1 page)
8 November 2022Return of final meeting in a members' voluntary winding up (11 pages)
2 November 2022Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2 November 2022 (2 pages)
4 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-14
(1 page)
4 January 2022Appointment of a voluntary liquidator (3 pages)
4 January 2022Registered office address changed from C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 257B Croydon Road Beckenham Kent BR3 3PS on 4 January 2022 (2 pages)
4 January 2022Declaration of solvency (5 pages)
4 November 2021Total exemption full accounts made up to 30 September 2021 (5 pages)
24 September 2021Director's details changed for Mr Mustafa Yilmaz Ali on 1 January 2018 (2 pages)
24 September 2021Change of details for Mr Mustafa Ali Yilmaz as a person with significant control on 1 January 2018 (2 pages)
20 September 2021Cessation of Suat Ali Yilmaz as a person with significant control on 17 August 2021 (1 page)
20 September 2021Cessation of Tayfun Ali Yilmaz as a person with significant control on 17 August 2021 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
10 September 2021Sub-division of shares on 17 August 2021 (4 pages)
24 August 2021Satisfaction of charge 1 in full (1 page)
24 August 2021Satisfaction of charge 2 in full (1 page)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
29 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
(7 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
(7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(5 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(5 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(5 pages)
14 April 2014Appointment of Mr Tayfun Ali Yilmaz as a director (2 pages)
14 April 2014Appointment of Mr Suat Ali Yilmaz as a director (2 pages)
14 April 2014Appointment of Mr Suat Ali Yilmaz as a director (2 pages)
14 April 2014Appointment of Mr Tayfun Ali Yilmaz as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 7 March 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Termination of appointment of Tayfun Yilmaz as a director (2 pages)
2 October 2010Termination of appointment of Tayfun Yilmaz as a director (2 pages)
2 October 2010Termination of appointment of Suat Yilmaz as a director (2 pages)
2 October 2010Termination of appointment of Suat Yilmaz as a director (2 pages)
3 August 2010Director's details changed for Mustafa Yilmaz Ali on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mustafa Yilmaz Ali on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mustafa Yilmaz Ali on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Registered office changed on 15/06/2009 from c/o broughton & co 3 high street chislehurst kent BR7 5AB (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Registered office changed on 15/06/2009 from c/o broughton & co 3 high street chislehurst kent BR7 5AB (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of debenture register (1 page)
24 February 2009Return made up to 11/06/08; full list of members; amend (12 pages)
24 February 2009Return made up to 11/06/08; full list of members; amend (12 pages)
27 January 2009Registered office changed on 27/01/2009 from adelphi chambers 30 highton street southport PR9 0NZ (1 page)
27 January 2009Registered office changed on 27/01/2009 from adelphi chambers 30 highton street southport PR9 0NZ (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 September 2007Return made up to 11/06/07; full list of members (3 pages)
19 September 2007Return made up to 11/06/07; full list of members (3 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 11/06/06; full list of members (7 pages)
27 June 2006Return made up to 11/06/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Return made up to 11/06/05; full list of members (7 pages)
16 June 2005Return made up to 11/06/05; full list of members (7 pages)
21 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Ad 16/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2004Ad 16/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
11 June 2004Incorporation (9 pages)
11 June 2004Incorporation (9 pages)