Dissolved 2016-08-10
Company Information for WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED
GATESHEAD, TYNE AND WEAR, NE11,
|
Company Registration Number
02474680
Private Limited Company
Dissolved Dissolved 2016-08-10 |
Company Name | |
---|---|
WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED | |
Legal Registered Office | |
GATESHEAD TYNE AND WEAR | |
Company Number | 02474680 | |
---|---|---|
Date formed | 1990-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-08-10 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-10-18 21:44:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJESHREE HARISH KANABAR |
Company Secretary | ||
HIMAT GAMI |
Director | ||
RAJESHREE HARISH KANABAR |
Director | ||
RAJESHREE HARISH KANABAR |
Company Secretary | ||
HIMAT GAMI |
Director | ||
RAJESHREE HARISH KANABAR |
Director | ||
TONNY JOYCE GODBER |
Company Secretary | ||
TONNY JOYCE GODBER |
Director | ||
JOHANNA ANTONIA VAN DER VELDE |
Director | ||
JAN CORNELIUS VAN DER VELDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HADRIAN HEALTHCARE (DEVELOPMENTS) LIMITED | Director | 2018-06-15 | CURRENT | 2018-04-06 | Active | |
MCM INVESTMENTS (UK & IRE) LTD | Director | 2016-11-01 | CURRENT | 2016-09-16 | Active | |
MAYFAIR HEALTHCARE HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2015-11-18 | Liquidation | |
MCM (SPAIN) LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
GREENWAY HOMES (NE) LIMITED | Director | 2016-05-12 | CURRENT | 2016-02-18 | Liquidation | |
TIMEC 1526 LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-06 | Active | |
ROSEVILLE (HAMBLETON GROVE) LIMITED | Director | 2015-11-17 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED | Director | 2015-04-21 | CURRENT | 2015-01-15 | Liquidation | |
MAYFAIR HEALTHCARE (OULTON) LIMITED | Director | 2015-04-21 | CURRENT | 2015-02-03 | Liquidation | |
MAYFAIR HEALTHCARE (HARROGATE) LIMITED | Director | 2014-08-15 | CURRENT | 2014-07-04 | Liquidation | |
WHICKHAM HERMITAGE COMMUNITY GARDEN LTD | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
TCWP 017 LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 334622 | |
AR01 | 26/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESHREE KANABAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIMAT GAMI | |
AP01 | DIRECTOR APPOINTED MR IAN WATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAJESHREE KANABAR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 11 TILLOTSON ROAD HARROW MIDDX HA3 6PJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 334622 | |
AR01 | 26/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 26/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 26/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 26/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 26/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESHREE KANABAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIMAT GAMI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAJESHREE KANABAR | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AP01 | DIRECTOR APPOINTED MR HIMAT GAMI | |
AP03 | SECRETARY APPOINTED RAJESHREE HARISH KANABAR | |
AP01 | DIRECTOR APPOINTED RAJESHREE HARISH KANABAR | |
AP01 | DIRECTOR APPOINTED RAJESHREE HARISH KANABAR | |
AP03 | SECRETARY APPOINTED RAJESHREE HARISH KANABAR | |
AP01 | DIRECTOR APPOINTED MR HIMAT GAMI | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 60 CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2NE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA VAN DER VELDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONNY GODBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONNY GODBER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/03/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER MEM AND ARTS 23/03/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 |
Final Meetings | 2016-02-18 |
Appointment of Liquidators | 2015-05-11 |
Resolutions for Winding-up | 2015-05-11 |
Notices to Creditors | 2015-05-11 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | DAVID ARTHUR SALTER & PAUL JONATHAN HOWELL AS TRUSTEES OF A SETTLEMENT DATED 21ST MAY 1992 | |
DEBENTURE | Satisfied | FURIELLA INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED
WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED owns 1 domain names.
waldernheath.co.uk
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED | Event Date | 2016-02-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 26 April 2016 at 2.00 pm, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on the preceding business day. Date of Appointment: Steven Philip Ross, 23 April 2015, and Allan David Kelly, 16 December 2015. Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address & contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED | Event Date | 2015-05-06 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 29 May 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 23 April 2015. Office Holder details: Ian William Kings and Steven Philip Ross (IP Nos. 7232 and 9503) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD. Correspondence address & contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED | Event Date | 2015-04-23 |
Ian William Kings , (IP No. 7232) and Steven Philip Ross , (IP No. 9503) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED | Event Date | 2015-04-23 |
Notice is hereby given that a general meeting of the above-named company, duly convened, and held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, on 23 April 2015 , the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Ian William Kings , (IP No. 7232) and Steven Philip Ross , (IP No. 9503) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD be and are hereby appointed as Joint Liquidators to the company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steven Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |