Based in Leeds, Hollygarth Care Homes Ltd was setup in 1988. We don't know the number of employees at the organisation. The companies directors are listed as Kandelaki, Katharine Amelia Christabel, Mcgeorge, Stephen Andrew, Mcgeorge, Valerie Amelia, Sutherland Mcgeorge, Graeme in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGEORGE, Stephen Andrew | 02 December 1996 | 13 March 2002 | 1 |
MCGEORGE, Valerie Amelia | N/A | 02 December 1996 | 1 |
SUTHERLAND MCGEORGE, Graeme | 02 December 1996 | 05 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANDELAKI, Katharine Amelia Christabel | 25 July 2012 | 06 September 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 November 2018 | |
LIQ13 - N/A | 02 August 2018 | |
AD01 - Change of registered office address | 20 December 2017 | |
RESOLUTIONS - N/A | 03 August 2017 | |
LIQ01 - N/A | 03 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 August 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
RESOLUTIONS - N/A | 29 June 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 June 2017 | |
SH19 - Statement of capital | 29 June 2017 | |
CAP-SS - N/A | 29 June 2017 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 24 February 2017 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AP01 - Appointment of director | 31 October 2014 | |
TM01 - Termination of appointment of director | 31 October 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 13 February 2014 | |
TM02 - Termination of appointment of secretary | 13 February 2014 | |
AA01 - Change of accounting reference date | 24 September 2013 | |
AR01 - Annual Return | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH01 - Change of particulars for director | 21 January 2013 | |
CH03 - Change of particulars for secretary | 21 January 2013 | |
AD01 - Change of registered office address | 04 October 2012 | |
AP03 - Appointment of secretary | 16 August 2012 | |
RESOLUTIONS - N/A | 13 August 2012 | |
AD01 - Change of registered office address | 13 August 2012 | |
AP01 - Appointment of director | 13 August 2012 | |
AP01 - Appointment of director | 13 August 2012 | |
TM02 - Termination of appointment of secretary | 13 August 2012 | |
TM01 - Termination of appointment of director | 13 August 2012 | |
TM01 - Termination of appointment of director | 13 August 2012 | |
CC04 - Statement of companies objects | 13 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 19 January 2012 | |
RESOLUTIONS - N/A | 29 September 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AD01 - Change of registered office address | 31 January 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 04 July 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 05 November 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 01 February 2006 | |
353 - Register of members | 01 February 2006 | |
287 - Change in situation or address of Registered Office | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
225 - Change of Accounting Reference Date | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
225 - Change of Accounting Reference Date | 27 May 2005 | |
287 - Change in situation or address of Registered Office | 27 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 28 February 2005 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 13 February 2004 | |
395 - Particulars of a mortgage or charge | 24 April 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 17 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2002 | |
363s - Annual Return | 11 February 2002 | |
363s - Annual Return | 20 November 2001 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 13 November 2000 | |
395 - Particulars of a mortgage or charge | 24 March 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 15 December 1999 | |
395 - Particulars of a mortgage or charge | 18 February 1999 | |
363s - Annual Return | 09 February 1999 | |
AA - Annual Accounts | 24 November 1998 | |
395 - Particulars of a mortgage or charge | 14 August 1998 | |
363s - Annual Return | 10 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 1998 | |
AA - Annual Accounts | 06 January 1998 | |
395 - Particulars of a mortgage or charge | 18 November 1997 | |
RESOLUTIONS - N/A | 01 September 1997 | |
287 - Change in situation or address of Registered Office | 06 July 1997 | |
395 - Particulars of a mortgage or charge | 01 July 1997 | |
395 - Particulars of a mortgage or charge | 01 July 1997 | |
395 - Particulars of a mortgage or charge | 01 July 1997 | |
395 - Particulars of a mortgage or charge | 01 July 1997 | |
RESOLUTIONS - N/A | 20 June 1997 | |
123 - Notice of increase in nominal capital | 20 June 1997 | |
363s - Annual Return | 07 February 1997 | |
AA - Annual Accounts | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
AA - Annual Accounts | 14 April 1996 | |
363s - Annual Return | 04 February 1996 | |
363s - Annual Return | 09 February 1995 | |
AA - Annual Accounts | 24 November 1994 | |
363s - Annual Return | 21 February 1994 | |
AA - Annual Accounts | 03 February 1994 | |
363s - Annual Return | 23 February 1993 | |
AA - Annual Accounts | 15 December 1992 | |
AUD - Auditor's letter of resignation | 26 October 1992 | |
363s - Annual Return | 18 February 1992 | |
AA - Annual Accounts | 19 November 1991 | |
AA - Annual Accounts | 22 February 1991 | |
363a - Annual Return | 22 February 1991 | |
AA - Annual Accounts | 10 May 1990 | |
363 - Annual Return | 10 May 1990 | |
395 - Particulars of a mortgage or charge | 04 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 1990 | |
395 - Particulars of a mortgage or charge | 12 October 1988 | |
395 - Particulars of a mortgage or charge | 12 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 August 1988 | |
288 - N/A | 18 May 1988 | |
NEWINC - New incorporation documents | 11 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 April 2003 | Fully Satisfied |
N/A |
Legal charge | 21 March 2000 | Fully Satisfied |
N/A |
Legal charge | 16 February 1999 | Fully Satisfied |
N/A |
Legal charge | 11 August 1998 | Fully Satisfied |
N/A |
Fixed charge on book debts | 14 November 1997 | Fully Satisfied |
N/A |
Legal charge | 27 June 1997 | Fully Satisfied |
N/A |
Legal charge | 27 June 1997 | Fully Satisfied |
N/A |
Legal charge | 27 June 1997 | Fully Satisfied |
N/A |
Legal charge | 27 June 1997 | Fully Satisfied |
N/A |
Debenture | 27 April 1990 | Fully Satisfied |
N/A |
Legal charge | 23 September 1988 | Fully Satisfied |
N/A |
Legal charge | 23 September 1988 | Fully Satisfied |
N/A |