Company NameKingston Nursing Home Limited
Company StatusDissolved
Company Number06221524
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Daniel Brendan Holt
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(3 months after company formation)
Appointment Duration14 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrincipal House College Gardens
Bingley
BD16 4UG
Director NameMs Elizabeth Louise Pix
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(3 months after company formation)
Appointment Duration14 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Damien Michael Holt
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(3 months after company formation)
Appointment Duration14 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lea Gilstead Lane
Bingley
BD16 3LN
Director NameMr Robert Luke Holt
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(3 months after company formation)
Appointment Duration14 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameMr Daniel Brendan Holt
NationalityBritish
StatusClosed
Appointed20 July 2007(3 months after company formation)
Appointment Duration14 years, 9 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House College Gardens
Bingley
BD16 4UG
Director NameBrendan Holt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleManager
Correspondence Address10 Saint Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX
Director NameCatherine Holt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleManager
Correspondence Address10 Saint Helier Grove
Baildon Shipley
West Yorkshire
BD17 6SX
Secretary NameBrendan Holt
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Saint Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX

Contact

Telephone0113 2666520
Telephone regionLeeds

Location

Registered AddressFive Rise Nursing Home
Keighley Road
Bingley
BD16 2RU

Shareholders

100 at £1B & C Holt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£240,764
Cash£73,831
Current Liabilities£464,799

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

17 July 2020Delivered on: 17 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 July 2007Delivered on: 25 July 2007
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.
Outstanding
20 July 2007Delivered on: 25 July 2007
Satisfied on: 16 December 2015
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: Kingston nursing home 7 park cresent roundhay leeds west yorkshire. 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

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
26 January 2022Application to strike the company off the register (3 pages)
26 May 2021Accounts for a small company made up to 30 September 2020 (7 pages)
2 March 2021Director's details changed for Ms Elizabeth Louise Pix on 26 January 2021 (2 pages)
14 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
1 December 2020Registered office address changed from 7 Park Crescent Leeds West Yorkshire LS8 1DH to Five Rise Nursing Home Keighley Road Bingley BD16 2RU on 1 December 2020 (1 page)
30 July 2020Director's details changed for Mr Robert Luke Holt on 30 July 2020 (2 pages)
17 July 2020Registration of charge 062215240003, created on 17 July 2020 (8 pages)
2 July 2020Accounts for a small company made up to 30 September 2019 (7 pages)
23 December 2019Satisfaction of charge 2 in full (1 page)
2 December 2019Cessation of A Person with Significant Control as a person with significant control on 30 September 2019 (1 page)
29 November 2019Cessation of B & C Holt Ltd as a person with significant control on 30 September 2019 (1 page)
29 November 2019Notification of Holt Family (Holdings) Limited as a person with significant control on 30 September 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
8 November 2019Director's details changed for Mr Robert Luke Holt on 17 September 2019 (2 pages)
21 August 2019Director's details changed for Mr Damien Michael Holt on 26 June 2019 (2 pages)
10 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 30 September 2018 (7 pages)
22 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 February 2018Accounts for a small company made up to 30 September 2017 (8 pages)
9 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
23 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
31 March 2016Director's details changed for Mr Damien Michael Holt on 7 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Damien Michael Holt on 7 March 2016 (2 pages)
16 December 2015Satisfaction of charge 1 in full (2 pages)
16 December 2015Satisfaction of charge 1 in full (2 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 November 2015Director's details changed for Mrs Elizabeth Louise Pix on 22 October 2015 (2 pages)
10 November 2015Director's details changed for Mr Daniel Brendan Holt on 22 October 2015 (2 pages)
10 November 2015Secretary's details changed for Mr Daniel Brendan Holt on 22 October 2015 (1 page)
10 November 2015Secretary's details changed for Mr Daniel Brendan Holt on 22 October 2015 (1 page)
10 November 2015Director's details changed for Mr Robert Luke Holt on 22 October 2015 (2 pages)
10 November 2015Director's details changed for Mrs Elizabeth Louise Pix on 22 October 2015 (2 pages)
10 November 2015Director's details changed for Mr Robert Luke Holt on 22 October 2015 (2 pages)
10 November 2015Director's details changed for Mr Daniel Brendan Holt on 22 October 2015 (2 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(8 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(8 pages)
19 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(8 pages)
9 January 2014Director's details changed for Mrs Elizabeth Louise Holt on 20 November 2013 (2 pages)
9 January 2014Director's details changed for Mrs Elizabeth Louise Holt on 20 November 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
1 May 2009Return made up to 20/04/09; full list of members (4 pages)
1 May 2009Return made up to 20/04/09; full list of members (4 pages)
24 April 2009Director's change of particulars / damien holt / 06/04/2009 (1 page)
24 April 2009Director's change of particulars / damien holt / 06/04/2009 (1 page)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 January 2009Director's change of particulars / robert holt / 29/12/2008 (1 page)
5 January 2009Director's change of particulars / robert holt / 29/12/2008 (1 page)
5 January 2009Director's change of particulars / elizabeth holt / 29/12/2008 (1 page)
5 January 2009Director's change of particulars / elizabeth holt / 29/12/2008 (1 page)
22 August 2008Return made up to 20/04/08; full list of members (4 pages)
22 August 2008Return made up to 20/04/08; full list of members (4 pages)
22 August 2008Director and secretary's change of particulars / daniel holt / 31/12/2007 (1 page)
22 August 2008Director and secretary's change of particulars / daniel holt / 31/12/2007 (1 page)
21 August 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
21 August 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2007Declaration of assistance for shares acquisition (8 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Declaration of assistance for shares acquisition (8 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Incorporation (16 pages)
20 April 2007Incorporation (16 pages)