Company NameMount House (Coach House) Limited
Company StatusDissolved
Company Number05778803
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusClosed
Appointed03 April 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameGina Mary Parker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPool Grange Pool Quay
Welshpool
Powys
SY21 9JU
Wales
Director NameMr Robert Parker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTedsmore Hall Tedsmore
West Felton
Oswestry
Shropshire
SY11 4HD
Wales
Secretary NameGina Mary Parker
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPool Grange Pool Quay
Welshpool
Powys
SY21 9JU
Wales
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed14 September 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarchester.com

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barchester Assisted Living Properties (Gorseway) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 September 2007Delivered on: 20 September 2007
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) 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
14 September 2007Delivered on: 20 September 2007
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. 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
30 May 2007Delivered on: 1 June 2007
Satisfied on: 6 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
30 May 2007Delivered on: 1 June 2007
Satisfied on: 17 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The coach house hilderstone t/n SF382731. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
19 October 2018Cessation of Barchester Assisted Living Properties (Gorseway) Limited as a person with significant control on 28 September 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (13 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
18 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
18 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (11 pages)
6 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 August 2016Registration of charge 057788030006, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 057788030006, created on 1 August 2016 (46 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
2 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
2 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (10 pages)
4 October 2015Full accounts made up to 31 December 2014 (10 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(6 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(6 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (11 pages)
25 September 2014Full accounts made up to 31 December 2013 (11 pages)
1 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transactions agrrement 18/12/2013
(3 pages)
6 January 2014Memorandum and Articles of Association (7 pages)
6 January 2014Memorandum and Articles of Association (7 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transactions agrrement 18/12/2013
(3 pages)
20 December 2013Registration of charge 057788030005 (15 pages)
20 December 2013Registration of charge 057788030005 (15 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 3 in full (4 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 3 in full (4 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
30 September 2013Full accounts made up to 31 December 2012 (10 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (10 pages)
10 July 2012Full accounts made up to 31 December 2011 (10 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
14 July 2011Full accounts made up to 31 December 2010 (10 pages)
14 July 2011Full accounts made up to 31 December 2010 (10 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (10 pages)
6 August 2010Full accounts made up to 31 December 2009 (10 pages)
22 July 2010Appointment of Mr Michael Dennis Parsons as a director (3 pages)
22 July 2010Appointment of Mr Jon Hather as a director (3 pages)
22 July 2010Appointment of Mr Jon Hather as a director (3 pages)
22 July 2010Appointment of Mr Michael Dennis Parsons as a director (3 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (10 pages)
2 October 2009Full accounts made up to 31 December 2008 (10 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
13 August 2008Full accounts made up to 31 December 2007 (10 pages)
13 August 2008Full accounts made up to 31 December 2007 (10 pages)
17 April 2008Return made up to 12/04/08; full list of members (3 pages)
17 April 2008Return made up to 12/04/08; full list of members (3 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Registered office changed on 01/10/07 from: 41-43 the mount shrewbury shropshire SY3 8PP (1 page)
1 October 2007Registered office changed on 01/10/07 from: 41-43 the mount shrewbury shropshire SY3 8PP (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Declaration of assistance for shares acquisition (21 pages)
26 September 2007Declaration of assistance for shares acquisition (21 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
21 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
20 September 2007Particulars of mortgage/charge (19 pages)
20 September 2007Particulars of mortgage/charge (19 pages)
20 September 2007Particulars of mortgage/charge (18 pages)
20 September 2007Particulars of mortgage/charge (18 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
28 August 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 June 2007Resolutions
  • RES13 ‐ Guarantee 25/05/07
(2 pages)
12 June 2007Resolutions
  • RES13 ‐ Guarantee 25/05/07
(2 pages)
1 June 2007Particulars of mortgage/charge (6 pages)
1 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Particulars of mortgage/charge (6 pages)
10 May 2007Return made up to 12/04/07; full list of members (2 pages)
10 May 2007Return made up to 12/04/07; full list of members (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Incorporation (17 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Incorporation (17 pages)