Company NameLibra Careco Holdings Limited
Company StatusDissolved
Company Number05296574
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameTBG Careco Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2014(9 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameJoseph Patrick Baratta
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Selwood Place
London
SW7 3QQ
Director NameMr Chad Rustan Pike
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burnsall Street
London
SW3 3SR
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 03 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Director NameMr Paul Richard Aubery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleBanker
Correspondence Address1 Malthouse Drive Regency Quay
Chiswick
London
W4 2NR
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2006)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 2006)
RoleSecretary
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed24 August 2006(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressFlat 1 Basement
269 Magdalen Road Earlsfield
London
SW18 3NZ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameMr Richard Neil Midmer
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years after company formation)
Appointment Duration2 days (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameRachel Mortimer
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years after company formation)
Appointment Duration2 years (resigned 19 December 2008)
RoleCompany Director
Correspondence Address14 Huron Road
London
SW17 8RB
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address181 Seagrave Road
London
SW6 1ST
Director NameMr Jeremy Michael Jorgen Malherbe Jensen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed19 December 2008(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Chiswick Quay
London
W4 3UR
Director NameMr Michael John Grant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Edwill Way
Beckenham
Kent
BR3 6RY
Secretary NameMs Lily Pang
NationalityMalaysian
StatusResigned
Appointed05 August 2009(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2014)
RoleGroup Financial Controller
Correspondence Address9 Calbourne Road
London
SW12 8LW
Director NameMr Paul Hugh Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15b St. Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitenhprops.co.uk

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

211k at £0.01Nhp Holdco 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End29 September

Charges

27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 21 November 2014
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding
15 January 2007Delivered on: 30 January 2007
Satisfied on: 13 November 2014
Persons entitled: Credit Suisse, London Branch

Classification: A security deed
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 December 2006Delivered on: 21 December 2006
Satisfied on: 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
17 July 2017Change of details for Nhp Holdco 3 Limited as a person with significant control on 6 June 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 July 2017Satisfaction of charge 052965740003 in full (4 pages)
10 July 2017Registration of charge 052965740006, created on 30 June 2017 (47 pages)
6 July 2017Registration of charge 052965740005, created on 30 June 2017 (49 pages)
5 July 2017Registration of charge 052965740004, created on 30 June 2017 (151 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (10 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 May 2016Full accounts made up to 30 September 2015 (14 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,110
(3 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
26 January 2015Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR to Southgate House Archer Street Darlington County Durham DL3 6AH on 26 January 2015 (1 page)
5 December 2014Termination of appointment of Paul Hugh Thompson as a director on 12 November 2014 (1 page)
5 December 2014Appointment of Mr David Andrew Smith as a director on 12 November 2014 (2 pages)
5 December 2014Appointment of Dr Chaitanya Bhupendra Patel as a director on 12 November 2014 (2 pages)
5 December 2014Termination of appointment of Lily Pang as a secretary on 12 November 2014 (1 page)
5 December 2014Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 12 November 2014 (1 page)
27 November 2014Resolutions
  • RES13 ‐ Agreements etc 12/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
21 November 2014Registration of charge 052965740003, created on 12 November 2014 (269 pages)
13 November 2014Satisfaction of charge 2 in full (1 page)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,110
(5 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (12 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-29
(5 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (10 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (10 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (12 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 January 2010Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010 (1 page)
16 November 2009Appointment of Mr Paul Hugh Thompson as a director (2 pages)
16 November 2009Termination of appointment of Michael Grant as a director (1 page)
17 August 2009Secretary appointed ms lily pang (1 page)
14 July 2009Director appointed mr michael john grant (1 page)
14 July 2009Appointment terminated director daniel nicholson (1 page)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Location of register of members (1 page)
28 March 2009Accounts made up to 30 September 2008 (17 pages)
19 January 2009Director appointed jeremy michael jorgen malherbe jensen (5 pages)
7 January 2009Appointment terminated director paul taylor (1 page)
7 January 2009Appointment terminated secretary rachel mortimer (1 page)
22 October 2008Accounts made up to 30 September 2007 (15 pages)
30 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 July 2007New director appointed (3 pages)
10 July 2007Director resigned (1 page)
15 June 2007Accounts made up to 30 September 2006 (57 pages)
1 June 2007Return made up to 31/05/07; full list of members (5 pages)
2 May 2007Registered office changed on 02/05/07 from: block a upper ground floor dukes court dukes street woking surrey GU21 5BH (1 page)
30 January 2007Particulars of mortgage/charge (14 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: 135 bishopsgate london EC2M 3UR (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES13 ‐ Agreement 12/12/06
(4 pages)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2007New director appointed (3 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Director resigned (1 page)
21 December 2006Particulars of mortgage/charge (12 pages)
12 December 2006Return made up to 25/11/06; full list of members (11 pages)
26 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: 40 berkeley square london W1J 5AL (1 page)
31 March 2006New director appointed (9 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (5 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
30 March 2006New director appointed (6 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (9 pages)
30 March 2006Director resigned (1 page)
8 March 2006Company name changed tbg careco holdings LIMITED\certificate issued on 08/03/06 (3 pages)
7 February 2006Group of companies' accounts made up to 30 September 2005 (37 pages)
12 December 2005Return made up to 25/11/05; full list of members (15 pages)
9 November 2005Ad 06/05/05--------- £ si [email protected]=8 £ ic 2059/2067 (4 pages)
9 November 2005Statement of affairs (12 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2005Memorandum and Articles of Association (18 pages)
9 November 2005Ad 08/04/05--------- £ si [email protected]=159 £ ic 1900/2059 (6 pages)
1 August 2005New director appointed (5 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 July 2005Nc inc already adjusted 08/04/05 (1 page)
9 July 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
15 June 2005New director appointed (4 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
2 March 2005Nc inc already adjusted 17/02/05 (1 page)
2 March 2005Ad 18/02/05--------- £ si [email protected]=1800 £ ic 100/1900 (4 pages)
2 March 2005S-div 17/02/05 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2004Ad 08/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2004Incorporation (26 pages)