About

Registered Number: 02256466
Date of Incorporation: 11/05/1988 (36 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2018 (6 years and 5 months ago)
Registered Address: C/O Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.