CONSENSA CARE ASSET MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QF

Company number 05568224
Status In Administration
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address MOORFIELDS CORPORATE RECOVERY LIMITED, 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 25 August 2016; Administrator's progress report to 25 February 2016. The most likely internet sites of CONSENSA CARE ASSET MANAGEMENT LIMITED are www.consensacareassetmanagement.co.uk, and www.consensa-care-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consensa Care Asset Management Limited is a Private Limited Company. The company registration number is 05568224. Consensa Care Asset Management Limited has been working since 20 September 2005. The present status of the company is In Administration. The registered address of Consensa Care Asset Management Limited is Moorfields Corporate Recovery Limited 88 Wood Street London Ec2v 7qf. . SANDHU, Gurpartap Singh is a Secretary of the company. SANDHU, Gurpartap Singh is a Director of the company. SINGH, Renu Kumari is a Director of the company. Director SHARMA, Vidya Sagar has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDHU, Gurpartap Singh
Appointed Date: 20 September 2005

Director
SANDHU, Gurpartap Singh
Appointed Date: 20 September 2005
57 years old

Director
SINGH, Renu Kumari
Appointed Date: 21 May 2008
57 years old

Resigned Directors

Director
SHARMA, Vidya Sagar
Resigned: 21 May 2008
Appointed Date: 20 September 2005
64 years old

CONSENSA CARE ASSET MANAGEMENT LIMITED Events

03 May 2017
Notice of extension of period of Administration
22 Sep 2016
Administrator's progress report to 25 August 2016
14 Apr 2016
Administrator's progress report to 25 February 2016
14 Apr 2016
Notice of extension of period of Administration
03 Apr 2016
Notice of extension of period of Administration
...
... and 46 more events
18 Jan 2007
Particulars of mortgage/charge
10 Oct 2006
Return made up to 20/09/06; full list of members
30 Jun 2006
Particulars of mortgage/charge
27 Jun 2006
Particulars of mortgage/charge
20 Sep 2005
Incorporation

CONSENSA CARE ASSET MANAGEMENT LIMITED Charges

17 June 2009
Legal mortgage
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 81-83 chadwin road plaistow london title numbers EGL385385…
17 June 2009
Legal mortgage
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 91 chandos road london title number EGL8542. Assigns any…
21 November 2007
Legal mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 67 & 69 highbury gardens ilford. Assigns the goodwill of…
16 April 2007
Legal mortgage
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 167 chandos road london t/no EGL67370. Assigns the goodwill…
20 February 2007
Debenture
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 chandos road stratgord london. By way of fixed charge…
15 January 2007
Legal charge
Delivered: 18 January 2007
Status: Satisfied on 20 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 & 79 colegrave road stratgord london. By way of fixed…
29 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 20 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 & 83 chadwin road plaistow london. By way of fixed…
23 June 2006
Debenture
Delivered: 27 June 2006
Status: Satisfied on 20 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…