In Administration
Administrative Receiver
Administrative Receiver
Company Information for SSB CAREHOMES LIMITED
FOURTH FLOOR, TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
05964145
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SSB CAREHOMES LIMITED | |
Legal Registered Office | |
FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in LN1 | |
Company Number | 05964145 | |
---|---|---|
Company ID Number | 05964145 | |
Date formed | 2006-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-07 00:01:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANJIV BASU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERINAYAKY BASU |
Company Secretary | ||
PERINAYAKY BASU |
Director | ||
DURGADAS BASU |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/18 FROM Adie O'reilly Llp 3 the Landings Burton Waters Lincoln Lincolnshire LN1 2TU | |
AM01 | Appointment of an administrator | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 900100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 900100 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059641450007 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 900100 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sanjiv Basu on 2014-06-30 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 900100 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sanjiv Basu on 2013-01-31 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PERINAYAKY BASU | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERINAYAKY BASU | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 11/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DURGADAS BASU | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH01 | 28/07/10 STATEMENT OF CAPITAL GBP 900100.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM CARTWRIGHT HOUSE, TOTTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RT | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANJIV BASU / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PERINAYAKY BASU / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DURGADAS BASU / 19/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/10/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | S-DIV 01/12/06 | |
88(2)R | AD 11/10/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-07-20 |
Petitions | 2017-07-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 1,096,371 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 1,165,250 |
Creditors Due Within One Year | 2012-12-31 | £ 316,161 |
Creditors Due Within One Year | 2011-12-31 | £ 294,690 |
Provisions For Liabilities Charges | 2012-12-31 | £ 15,273 |
Provisions For Liabilities Charges | 2011-12-31 | £ 14,971 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SSB CAREHOMES LIMITED
Called Up Share Capital | 2012-12-31 | £ 900,100 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 900,100 |
Cash Bank In Hand | 2012-12-31 | £ 1,565 |
Cash Bank In Hand | 2011-12-31 | £ 27,066 |
Current Assets | 2012-12-31 | £ 251,049 |
Current Assets | 2011-12-31 | £ 225,044 |
Debtors | 2012-12-31 | £ 248,884 |
Debtors | 2011-12-31 | £ 197,378 |
Secured Debts | 2012-12-31 | £ 1,216,770 |
Secured Debts | 2011-12-31 | £ 1,260,315 |
Shareholder Funds | 2012-12-31 | £ 1,249,323 |
Shareholder Funds | 2011-12-31 | £ 1,231,194 |
Tangible Fixed Assets | 2012-12-31 | £ 2,426,079 |
Tangible Fixed Assets | 2011-12-31 | £ 2,481,061 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SSB CAREHOMES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SSB CAREHOMES LIMITED | Event Date | 2018-07-20 |
In the Leeds High Courts of Justice Court Number: CR-2018-593 SSB CAREHOMES LIMITED (Company Number 05964145 ) Registered office: Aide O'Reilly LLP, 3 The Landings, Burton Waters, Lincoln Principal tr… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | SSB CAREHOMES LIMITED | Event Date | 2017-06-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 004452 A Petition to wind up the above-named Company, Registration Number 5964145, of ,Adie O'Reilly LLP, 3 The Landings Burton Waters, Lincoln, Lincolnshire, LN1 2TU, presented on 14 June 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 July 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 28 July 2017 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |