Company NameSSB Carehomes Limited
Company StatusDissolved
Company Number05964145
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sanjiv Basu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCarehome Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy 23 Main Street
Stonesby
Melton Mowbray
Leicestershire
LE14 4QX
Director NameDurgadas Basu
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
High Street
Lincoln
Lincolnshire
LN6 9DL
Director NamePerinayaky Basu
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
High Street
Lincoln
Lincolnshire
LN6 9DL
Secretary NamePerinayaky Basu
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
High Street
Lincoln
Lincolnshire
LN6 9DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitessbcarehomes.com

Location

Registered AddressFourth Floor
Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

90m at £0.01Mr Sanjiv Basu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,258,454
Cash£235
Current Liabilities£292,677

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 February 2015Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

13 October 2020Final Gazette dissolved following liquidation (1 page)
13 July 2020Administrator's progress report (28 pages)
13 July 2020Notice of move from Administration to Dissolution (28 pages)
19 February 2020Administrator's progress report (23 pages)
31 August 2019Administrator's progress report (21 pages)
8 July 2019Notice of extension of period of Administration (3 pages)
3 March 2019Administrator's progress report (22 pages)
4 October 2018Notice of deemed approval of proposals (3 pages)
21 September 2018Statement of administrator's proposal (39 pages)
31 August 2018Notice of completion of voluntary arrangement (19 pages)
2 August 2018Registered 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 2018Appointment of an administrator (3 pages)
30 November 2017Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
30 November 2017Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 900,100
(4 pages)
10 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 900,100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Registration of charge 059641450007, created on 6 February 2015 (8 pages)
9 February 2015Registration of charge 059641450007, created on 6 February 2015 (8 pages)
9 February 2015Registration of charge 059641450007, created on 6 February 2015 (8 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 900,100
(3 pages)
7 November 2014Director's details changed for Sanjiv Basu on 30 June 2014 (2 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 900,100
(3 pages)
7 November 2014Director's details changed for Sanjiv Basu on 30 June 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 October 2013Director's details changed for Sanjiv Basu on 31 January 2013 (2 pages)
21 October 2013Director's details changed for Sanjiv Basu on 31 January 2013 (2 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 900,100
(3 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 900,100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
9 October 2012Termination of appointment of Perinayaky Basu as a secretary (2 pages)
9 October 2012Termination of appointment of Perinayaky Basu as a secretary (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Termination of appointment of Perinayaky Basu as a director (2 pages)
25 September 2012Termination of appointment of Perinayaky Basu as a director (2 pages)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2010Termination of appointment of Durgadas Basu as a director (1 page)
3 November 2010Termination of appointment of Durgadas Basu as a director (1 page)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 900,100.00
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 900,100.00
(4 pages)
10 August 2010Registered office address changed from Cartwright House, Tottle Road Nottingham Nottinghamshire NG2 1RT on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from Cartwright House, Tottle Road Nottingham Nottinghamshire NG2 1RT on 10 August 2010 (2 pages)
19 October 2009Director's details changed for Sanjiv Basu on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Perinayaky Basu on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Perinayaky Basu on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Durgadas Basu on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Durgadas Basu on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Sanjiv Basu on 19 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
10 November 2008Return made up to 11/10/08; full list of members (4 pages)
10 November 2008Return made up to 11/10/08; full list of members (4 pages)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2007Return made up to 11/10/07; full list of members (3 pages)
30 November 2007Return made up to 11/10/07; full list of members (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
29 April 2007Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2007S-div 01/12/06 (1 page)
29 April 2007Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2007S-div 01/12/06 (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)