Company NameH/S Medical & Nursing Care Homes Ltd
Company StatusDissolved
Company Number02046085
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameHart & Savage Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameRussell James John Hart
NationalityBritish
StatusClosed
Appointed31 December 2003(17 years, 4 months after company formation)
Appointment Duration17 years (closed 12 January 2021)
RoleCompany Director
Correspondence Address12 Egerton Road
Hartlepool
TS26 0BN
Director NameMrs Olwyn Elizabeth Hart
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Egerton Road
Hartlepool
TS26 0BN
Director NameMrs Olwyn Elizabeth Hart
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Egerton Road
Hartlepool
TS26 0BN
Director NameMr John Russell Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration26 years, 4 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Egerton Road
Hartlepool
TS26 0BN
Secretary NameMr John Russell Hart
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Egerton Road
Hartlepool
TS26 0BN

Location

Registered AddressThe Accounting House
20 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

50 at £1J.r. Hart
50.00%
Ordinary
50 at £1O.e. Hart
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 March 2006Delivered on: 16 March 2006
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: Land and buildings at 62 southgate hartlepool. 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.
Outstanding
19 March 2001Delivered on: 20 March 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58,60 and 62 southgate hartlepool and 30 town wall; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1987Delivered on: 5 August 1987
Persons entitled: Commercial Financial Services Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30, town wall, 58, 60 and 62 southgate, hartlepool cleveland. Assigns the goodwill of the business (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (2 pages)
13 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
27 September 2018Cessation of John Russell Hart as a person with significant control on 31 January 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 September 2018Appointment of Mrs Olwyn Elizabeth Hart as a director on 1 February 2018 (2 pages)
17 September 2018Termination of appointment of John Russell Hart as a director on 31 January 2018 (1 page)
11 December 2017Secretary's details changed for Russell James John Hart on 10 December 2017 (1 page)
11 December 2017Secretary's details changed for Russell James John Hart on 10 December 2017 (1 page)
8 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for John Russell Hart on 1 January 2010 (2 pages)
13 October 2010Director's details changed for John Russell Hart on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for John Russell Hart on 1 January 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Return made up to 30/09/08; full list of members (3 pages)
22 October 2008Return made up to 30/09/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 April 2001Declaration of mortgage charge released/ceased (1 page)
26 April 2001Declaration of mortgage charge released/ceased (1 page)
20 March 2001Particulars of mortgage/charge (4 pages)
20 March 2001Particulars of mortgage/charge (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Return made up to 30/09/00; full list of members (6 pages)
9 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Return made up to 30/09/99; full list of members (6 pages)
28 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 October 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)