Company NameWaldernheath Residential Hotel For The Elderly Limited
Company StatusDissolved
Company Number02474680
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)
Previous NameRapid 9743 Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMrs Tonny Joyce Godber
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 December 2009)
RoleResidential Hotel Manageress
Correspondence Address21 York Road
Harrogate
North Yorkshire
HG1 2QL
Director NameJan Cornelius Van Der Velde
Date of BirthMay 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed26 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 1995)
RoleProprietor Of Residential Hotel
Correspondence Address37 Montebello
Lane Nucia
Alicante
Foreign
Director NameJohanna Antonia Van Der Velde
Date of BirthJune 1923 (Born 100 years ago)
NationalityDutch
StatusResigned
Appointed26 February 1992(1 year, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 December 2009)
RoleProprietor Of Residential Hote
Correspondence AddressWaldernheath Hotel
60 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Secretary NameMrs Tonny Joyce Godber
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address21 York Road
Harrogate
North Yorkshire
HG1 2QL
Director NameMr Himat Gami
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tillotson Road
Harrow
Middx
HA3 6PJ
Director NameMrs Rajeshree Harish Kanabar
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tillotson Road
Harrow
Middlesex
HA3 6PJ
Director NameMr Himat Lalji Gami
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tillotson Road
Harrow
Middx
HA3 6PJ
Director NameMr Himat Lalji Gami
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tillotson Road
Harrow
Middlesex
HA3 6PJ
Secretary NameRajeshree Harish Kanabar
NationalityBritish
StatusResigned
Appointed01 December 2009(19 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2010)
RoleCompany Director
Correspondence Address11 Tillotson Road
Harrow
Middlesex
HA3 6PJ
Secretary NameRajeshree Harish Kanabar
NationalityBritish
StatusResigned
Appointed01 December 2009(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 December 2014)
RoleCompany Director
Correspondence Address11 Tillotson Road
Harrow
Middlesex
HA3 6PJ

Contact

Websiteesteemcarehomes.co.uk
Telephone020 84215017
Telephone regionLondon

Location

Registered AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£3,677,344
Cash£725,075
Current Liabilities£296,831

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a members' voluntary winding up (17 pages)
10 May 2016Return of final meeting in a members' voluntary winding up (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:court order - removal/ replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:court order - removal/ replacement of liquidator (17 pages)
18 May 2015Declaration of solvency (3 pages)
18 May 2015Declaration of solvency (3 pages)
18 May 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-23
(1 page)
18 May 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 334,622
(4 pages)
14 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 334,622
(4 pages)
30 April 2015Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 30 April 2015 (2 pages)
29 January 2015Section 519 (1 page)
29 January 2015Section 519 (1 page)
26 January 2015Termination of appointment of Rajeshree Harish Kanabar as a secretary on 15 December 2014 (2 pages)
26 January 2015Termination of appointment of Rajeshree Harish Kanabar as a director on 15 December 2014 (2 pages)
26 January 2015Termination of appointment of Himat Gami as a director on 15 December 2014 (2 pages)
26 January 2015Termination of appointment of Rajeshree Harish Kanabar as a director on 15 December 2014 (2 pages)
26 January 2015Appointment of Mr Ian Watson as a director on 15 December 2014 (3 pages)
26 January 2015Termination of appointment of Himat Gami as a director on 15 December 2014 (2 pages)
26 January 2015Appointment of Mr Ian Watson as a director on 15 December 2014 (3 pages)
26 January 2015Termination of appointment of Rajeshree Harish Kanabar as a secretary on 15 December 2014 (2 pages)
16 January 2015Registered office address changed from 11 Tillotson Road Harrow Middx HA3 6PJ to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 11 Tillotson Road Harrow Middx HA3 6PJ to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 16 January 2015 (1 page)
29 December 2014Accounts for a small company made up to 30 September 2014 (8 pages)
29 December 2014Accounts for a small company made up to 30 September 2014 (8 pages)
18 December 2014Satisfaction of charge 7 in full (1 page)
18 December 2014Satisfaction of charge 6 in full (1 page)
18 December 2014Satisfaction of charge 6 in full (1 page)
18 December 2014Satisfaction of charge 8 in full (1 page)
18 December 2014Satisfaction of charge 8 in full (1 page)
18 December 2014Satisfaction of charge 7 in full (1 page)
10 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 334,622
(6 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 334,622
(6 pages)
18 June 2013Full accounts made up to 30 September 2012 (7 pages)
18 June 2013Full accounts made up to 30 September 2012 (7 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
19 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 March 2010Termination of appointment of Rajeshree Kanabar as a director (1 page)
25 March 2010Termination of appointment of Rajeshree Kanabar as a director (1 page)
25 March 2010Termination of appointment of Himat Gami as a director (1 page)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
25 March 2010Termination of appointment of Rajeshree Kanabar as a secretary (1 page)
25 March 2010Termination of appointment of Rajeshree Kanabar as a secretary (1 page)
25 March 2010Termination of appointment of Himat Gami as a director (1 page)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
1 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
1 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
8 January 2010Appointment of Mr Himat Gami as a director (3 pages)
8 January 2010Appointment of Rajeshree Harish Kanabar as a secretary (3 pages)
8 January 2010Appointment of Rajeshree Harish Kanabar as a director (3 pages)
8 January 2010Appointment of Rajeshree Harish Kanabar as a secretary (3 pages)
8 January 2010Appointment of Mr Himat Gami as a director (3 pages)
8 January 2010Appointment of Rajeshree Harish Kanabar as a director (3 pages)
6 January 2010Appointment of Rajeshree Harish Kanabar as a secretary (3 pages)
6 January 2010Appointment of Rajeshree Harish Kanabar as a director (3 pages)
6 January 2010Appointment of Rajeshree Harish Kanabar as a secretary (3 pages)
6 January 2010Appointment of Rajeshree Harish Kanabar as a director (3 pages)
12 December 2009Termination of appointment of Johanna Van Der Velde as a director (2 pages)
12 December 2009Termination of appointment of Tonny Godber as a secretary (2 pages)
12 December 2009Termination of appointment of Tonny Godber as a director (2 pages)
12 December 2009Registered office address changed from 60 Cornwall Road Harrogate North Yorkshire HG1 2NE on 12 December 2009 (1 page)
12 December 2009Appointment of Mr Himat Gami as a director (3 pages)
12 December 2009Appointment of Mr Himat Gami as a director (3 pages)
12 December 2009Termination of appointment of Johanna Van Der Velde as a director (2 pages)
12 December 2009Termination of appointment of Tonny Godber as a director (2 pages)
12 December 2009Registered office address changed from 60 Cornwall Road Harrogate North Yorkshire HG1 2NE on 12 December 2009 (1 page)
12 December 2009Termination of appointment of Tonny Godber as a secretary (2 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2009Full accounts made up to 31 March 2009 (21 pages)
30 November 2009Full accounts made up to 31 March 2009 (21 pages)
4 March 2009Return made up to 26/02/09; full list of members (5 pages)
4 March 2009Return made up to 26/02/09; full list of members (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
21 January 2009Full accounts made up to 31 March 2008 (19 pages)
21 January 2009Full accounts made up to 31 March 2008 (19 pages)
10 March 2008Return made up to 26/02/08; full list of members (5 pages)
10 March 2008Return made up to 26/02/08; full list of members (5 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
27 March 2007Return made up to 26/02/07; full list of members (3 pages)
27 March 2007Return made up to 26/02/07; full list of members (3 pages)
20 November 2006Full accounts made up to 31 March 2006 (20 pages)
20 November 2006Full accounts made up to 31 March 2006 (20 pages)
2 March 2006Return made up to 26/02/06; full list of members (4 pages)
2 March 2006Return made up to 26/02/06; full list of members (4 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
28 February 2005Return made up to 26/02/05; full list of members (3 pages)
28 February 2005Return made up to 26/02/05; full list of members (3 pages)
7 October 2004Full accounts made up to 31 March 2004 (20 pages)
7 October 2004Full accounts made up to 31 March 2004 (20 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Full accounts made up to 31 March 2003 (20 pages)
6 October 2003Full accounts made up to 31 March 2003 (20 pages)
9 March 2003Return made up to 26/02/03; full list of members (8 pages)
9 March 2003Return made up to 26/02/03; full list of members (8 pages)
17 September 2002Full accounts made up to 31 March 2002 (19 pages)
17 September 2002Full accounts made up to 31 March 2002 (19 pages)
6 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Full accounts made up to 31 March 2001 (18 pages)
27 September 2001Full accounts made up to 31 March 2001 (18 pages)
21 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
21 March 2001Memorandum and Articles of Association (12 pages)
21 March 2001Return made up to 26/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 March 2001Return made up to 26/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 March 2001Memorandum and Articles of Association (12 pages)
21 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
21 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
4 December 2000Full accounts made up to 31 March 2000 (15 pages)
4 December 2000Full accounts made up to 31 March 2000 (15 pages)
5 May 2000Declaration of assistance for shares acquisition (8 pages)
5 May 2000Declaration of assistance for shares acquisition (8 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
21 March 2000Return made up to 26/02/00; full list of members (7 pages)
21 March 2000Return made up to 26/02/00; full list of members (7 pages)
9 November 1999Full accounts made up to 31 March 1999 (14 pages)
9 November 1999Full accounts made up to 31 March 1999 (14 pages)
10 May 1999Return made up to 26/02/99; no change of members (4 pages)
10 May 1999Return made up to 26/02/99; no change of members (4 pages)
27 November 1998Full accounts made up to 31 March 1998 (12 pages)
27 November 1998Full accounts made up to 31 March 1998 (12 pages)
20 April 1998Return made up to 26/02/98; no change of members (4 pages)
20 April 1998Return made up to 26/02/98; no change of members (4 pages)
17 October 1997Full accounts made up to 31 March 1997 (12 pages)
17 October 1997Full accounts made up to 31 March 1997 (12 pages)
7 April 1997Return made up to 26/02/97; full list of members (6 pages)
7 April 1997Return made up to 26/02/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (11 pages)
11 September 1996Full accounts made up to 31 March 1996 (11 pages)
12 April 1996Return made up to 26/02/96; no change of members (4 pages)
12 April 1996Return made up to 26/02/96; no change of members (4 pages)
21 December 1995Full accounts made up to 31 March 1995 (11 pages)
21 December 1995Full accounts made up to 31 March 1995 (11 pages)
19 April 1995Return made up to 26/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 April 1995Return made up to 26/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 May 1994Accounts for a small company made up to 31 March 1994 (9 pages)
24 May 1994Accounts for a small company made up to 31 March 1994 (9 pages)
22 July 1993Accounts for a small company made up to 31 March 1993 (8 pages)
22 July 1993Accounts for a small company made up to 31 March 1993 (8 pages)
22 July 1993Accounts for a small company made up to 31 March 1993 (8 pages)
21 December 1992Full accounts made up to 31 March 1992 (8 pages)
21 December 1992Full accounts made up to 31 March 1992 (8 pages)
21 December 1992Full accounts made up to 31 March 1992 (8 pages)
4 January 1992Full accounts made up to 31 March 1991 (9 pages)
4 January 1992Full accounts made up to 31 March 1991 (9 pages)
4 January 1992Full accounts made up to 31 March 1991 (9 pages)
25 April 1990New director appointed (2 pages)
25 April 1990New director appointed (2 pages)
5 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 March 1990Company name changed\certificate issued on 28/03/90 (2 pages)
28 March 1990Company name changed\certificate issued on 28/03/90 (2 pages)
27 February 1990Incorporation (15 pages)
27 February 1990Incorporation (15 pages)