Company NameBethel Retirement Villages - Herne Bay Court Ltd
DirectorNorbert Gerhard Baumker
Company StatusLiquidation
Company Number07755251
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 7 months ago)
Previous NameRetirement Village Development Co. Herne Bay Court Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Norbert Gerhard Baumker
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed03 February 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameLidia Baumker
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN

Contact

Websitehernebaycourtvillage.co.uk
Email address[email protected]
Telephone0800 5879909
Telephone regionFreephone

Location

Registered AddressGriffins
Tavistock House North Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Norbert Gerhard Baumker
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,738
Cash£11
Current Liabilities£425,373

Accounts

Latest Accounts30 August 2015 (8 years, 7 months ago)
Next Accounts Due30 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Returns

Latest Return16 March 2018 (6 years, 1 month ago)
Next Return Due30 March 2019 (overdue)

Charges

20 January 2016Delivered on: 20 January 2016
Persons entitled: Niche Capital Limited

Classification: A registered charge
Particulars: Herne bay court, parsonage road, herne bay, kent CT6 5TD title number K968322.
Outstanding
1 June 2015Delivered on: 13 June 2015
Persons entitled: Niche Capital Limited

Classification: A registered charge
Particulars: Herne bay court parsonage road herne bay kent.
Outstanding
20 March 2015Delivered on: 9 April 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Herne bay court canterbury road herne bay t/no. K968322.
Outstanding

Filing History

21 November 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2017Receiver's abstract of receipts and payments to 22 December 2016 (4 pages)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
8 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 January 2017Notice of ceasing to act as receiver or manager (4 pages)
17 August 2016Appointment of receiver or manager (4 pages)
29 July 2016Satisfaction of charge 077552510002 in full (1 page)
3 June 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
5 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
20 January 2016Registration of charge 077552510003, created on 20 January 2016 (10 pages)
13 June 2015Registration of charge 077552510002, created on 1 June 2015 (12 pages)
13 June 2015Registration of charge 077552510002, created on 1 June 2015 (12 pages)
9 April 2015Registration of charge 077552510001, created on 20 March 2015 (36 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
13 February 2015Termination of appointment of Lidia Baumker as a director on 3 February 2015 (1 page)
13 February 2015Appointment of Norbert Gerhard Baumker as a director on 3 February 2015 (2 pages)
13 February 2015Appointment of Norbert Gerhard Baumker as a director on 3 February 2015 (2 pages)
13 February 2015Termination of appointment of Lidia Baumker as a director on 3 February 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
26 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
30 May 2012Company name changed retirement village development co. Herne bay court LTD\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Incorporation (43 pages)