About

Registered Number: 02474680
Date of Incorporation: 27/02/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2016 (7 years and 8 months ago)
Registered Address: Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

 

Waldernheath Residential Hotel for the Elderly Ltd was registered on 27 February 1990, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for Waldernheath Residential Hotel for the Elderly Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER VELDE, Jan Cornelius N/A 17 February 1995 1
VAN DER VELDE, Johanna Antonia N/A 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
KANABAR, Rajeshree Harish 01 December 2009 15 December 2014 1
KANABAR, Rajeshree Harish 01 December 2009 25 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
RESOLUTIONS - N/A 18 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2015
4.70 - N/A 18 May 2015
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 30 April 2015
MISC - Miscellaneous document 29 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 29 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 March 2011
MG01 - Particulars of a mortgage or charge 14 July 2010
AR01 - Annual Return 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
AA01 - Change of accounting reference date 01 March 2010
AP01 - Appointment of director 08 January 2010
AP03 - Appointment of secretary 08 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 06 January 2010
AP03 - Appointment of secretary 06 January 2010
AP01 - Appointment of director 12 December 2009
AD01 - Change of registered office address 12 December 2009
TM01 - Termination of appointment of director 12 December 2009
TM01 - Termination of appointment of director 12 December 2009
TM02 - Termination of appointment of secretary 12 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 27 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 21 March 2001
RESOLUTIONS - N/A 21 March 2001
RESOLUTIONS - N/A 21 March 2001
MEM/ARTS - N/A 21 March 2001
AA - Annual Accounts 04 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 22 July 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 21 December 1992
395 - Particulars of a mortgage or charge 04 September 1992
363a - Annual Return 02 March 1992
AA - Annual Accounts 04 January 1992
AA - Annual Accounts 04 January 1992
363a - Annual Return 03 April 1991
88(2)P - N/A 24 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 July 1990
RESOLUTIONS - N/A 22 June 1990
123 - Notice of increase in nominal capital 22 June 1990
288 - N/A 25 April 1990
287 - Change in situation or address of Registered Office 25 April 1990
RESOLUTIONS - N/A 06 April 1990
288 - N/A 05 April 1990
CERTNM - Change of name certificate 28 March 1990
CERTNM - Change of name certificate 28 March 1990
287 - Change in situation or address of Registered Office 15 March 1990
NEWINC - New incorporation documents 27 February 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 July 2010 Fully Satisfied

N/A

Guarantee & debenture 01 December 2009 Fully Satisfied

N/A

Legal charge 01 December 2009 Fully Satisfied

N/A

Guarantee & debenture 16 January 2009 Fully Satisfied

N/A

Debenture 23 March 2000 Fully Satisfied

N/A

Debenture 23 March 2000 Fully Satisfied

N/A

Debenture 23 March 2000 Fully Satisfied

N/A

Legal charge 25 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.