Stonesby
Melton Mowbray
Leicestershire
LE14 4QX
Director Name | Durgadas Basu |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Street Lincoln Lincolnshire LN6 9DL |
Director Name | Perinayaky Basu |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Street Lincoln Lincolnshire LN6 9DL |
Secretary Name | Perinayaky Basu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Street Lincoln Lincolnshire LN6 9DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ssbcarehomes.com |
---|
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
90m at £0.01 | Mr Sanjiv Basu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,258,454 |
Cash | £235 |
Current Liabilities | £292,677 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 February 2015 | Delivered on: 9 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 11 dog & duck lane morton gainsborough title number LL168849. Outstanding |
---|---|
8 June 2011 | Delivered on: 14 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 June 2011 | Delivered on: 9 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manor care home dog & duck lane morton gainsborough lincolnshire t/no LL284137 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 June 2011 | Delivered on: 9 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eagle care home lincoln road eagle lincoln t/no LL102161 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 June 2007 | Delivered on: 16 June 2007 Satisfied on: 21 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The manor house dog & duck lane morton near gainsborough lincs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 June 2007 | Delivered on: 16 June 2007 Satisfied on: 21 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eagle house high street eagle lincoln t/no LL102161. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 May 2007 | Delivered on: 11 May 2007 Satisfied on: 21 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2020 | Administrator's progress report (28 pages) |
13 July 2020 | Notice of move from Administration to Dissolution (28 pages) |
19 February 2020 | Administrator's progress report (23 pages) |
31 August 2019 | Administrator's progress report (21 pages) |
8 July 2019 | Notice of extension of period of Administration (3 pages) |
3 March 2019 | Administrator's progress report (22 pages) |
4 October 2018 | Notice of deemed approval of proposals (3 pages) |
21 September 2018 | Statement of administrator's proposal (39 pages) |
31 August 2018 | Notice of completion of voluntary arrangement (19 pages) |
2 August 2018 | Registered office address changed from Adie O'reilly Llp 3 the Landings Burton Waters Lincoln Lincolnshire LN1 2TU to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2 August 2018 (2 pages) |
30 July 2018 | Appointment of an administrator (3 pages) |
30 November 2017 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
30 November 2017 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Registration of charge 059641450007, created on 6 February 2015 (8 pages) |
9 February 2015 | Registration of charge 059641450007, created on 6 February 2015 (8 pages) |
9 February 2015 | Registration of charge 059641450007, created on 6 February 2015 (8 pages) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Sanjiv Basu on 30 June 2014 (2 pages) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Sanjiv Basu on 30 June 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 October 2013 | Director's details changed for Sanjiv Basu on 31 January 2013 (2 pages) |
21 October 2013 | Director's details changed for Sanjiv Basu on 31 January 2013 (2 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Termination of appointment of Perinayaky Basu as a secretary (2 pages) |
9 October 2012 | Termination of appointment of Perinayaky Basu as a secretary (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Termination of appointment of Perinayaky Basu as a director (2 pages) |
25 September 2012 | Termination of appointment of Perinayaky Basu as a director (2 pages) |
28 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2010 | Termination of appointment of Durgadas Basu as a director (1 page) |
3 November 2010 | Termination of appointment of Durgadas Basu as a director (1 page) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
10 August 2010 | Registered office address changed from Cartwright House, Tottle Road Nottingham Nottinghamshire NG2 1RT on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from Cartwright House, Tottle Road Nottingham Nottinghamshire NG2 1RT on 10 August 2010 (2 pages) |
19 October 2009 | Director's details changed for Sanjiv Basu on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Perinayaky Basu on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Perinayaky Basu on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Durgadas Basu on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Durgadas Basu on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sanjiv Basu on 19 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
10 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2007 | S-div 01/12/06 (1 page) |
29 April 2007 | Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2007 | S-div 01/12/06 (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |