About

Registered Number: 01004767
Date of Incorporation: 15/03/1971 (53 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 1 month ago)
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Libra Nursing Homes Ltd was established in 1971, it has a status of "Dissolved". There are no directors listed for Libra Nursing Homes Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 14 July 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
RESOLUTIONS - N/A 23 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 14 June 2004
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 10 July 2003
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 19 December 2002
OC138 - Order of Court 19 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 19 June 2002
RESOLUTIONS - N/A 17 June 2002
395 - Particulars of a mortgage or charge 17 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 June 2002
363a - Annual Return 17 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2002
287 - Change in situation or address of Registered Office 24 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
AA - Annual Accounts 02 October 2001
363a - Annual Return 06 June 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 10 November 2000
225 - Change of Accounting Reference Date 10 November 2000
287 - Change in situation or address of Registered Office 26 September 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
363a - Annual Return 14 June 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
395 - Particulars of a mortgage or charge 17 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363a - Annual Return 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
287 - Change in situation or address of Registered Office 29 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
287 - Change in situation or address of Registered Office 15 October 1997
225 - Change of Accounting Reference Date 15 October 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 31 July 1995
CERTNM - Change of name certificate 05 December 1994
MEM/ARTS - N/A 17 October 1994
288 - N/A 13 October 1994
AA - Annual Accounts 10 October 1994
287 - Change in situation or address of Registered Office 10 October 1994
288 - N/A 25 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
287 - Change in situation or address of Registered Office 18 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1994
RESOLUTIONS - N/A 05 July 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 1994
395 - Particulars of a mortgage or charge 25 June 1994
395 - Particulars of a mortgage or charge 25 June 1994
395 - Particulars of a mortgage or charge 21 June 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 28 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1993
395 - Particulars of a mortgage or charge 01 April 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 23 June 1992
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
AA - Annual Accounts 04 November 1991
363b - Annual Return 02 July 1991
287 - Change in situation or address of Registered Office 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
395 - Particulars of a mortgage or charge 15 January 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 11 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
395 - Particulars of a mortgage or charge 14 July 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 21 October 1987
AA - Annual Accounts 21 October 1987
288 - N/A 11 February 1987
363 - Annual Return 27 December 1986
288 - N/A 09 May 1986
MISC - Miscellaneous document 15 March 1971

Mortgages & Charges

Description Date Status Charge by
Security agreement 09 November 2005 Fully Satisfied

N/A

Security agreement 15 September 2005 Fully Satisfied

N/A

Amendment and restatement deed 19 September 2003 Fully Satisfied

N/A

Borrower debenture 04 September 2003 Fully Satisfied

N/A

A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002 made by priory healthcare acquisition co. Limited in favour of the trustee 10 June 2002 Fully Satisfied

N/A

Debenture as amended by a supplemental deed dated 10 february 2000 31 January 2000 Fully Satisfied

N/A

Legal charge 17 June 1994 Fully Satisfied

N/A

Legal charge 17 June 1994 Fully Satisfied

N/A

Debenture 17 June 1994 Fully Satisfied

N/A

Legal mortgage 26 March 1993 Fully Satisfied

N/A

Third party charge 29 December 1989 Fully Satisfied

N/A

Mortgage 29 June 1989 Fully Satisfied

N/A

Collateral debenture 30 April 1986 Fully Satisfied

N/A

Collateral debenture 30 April 1986 Fully Satisfied

N/A

Mortgage debenture 30 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.