H&H CARE HOME INVESTMENTS LIMITED
UXBRIDGE SOUTHERN CROSS (PAISLEY) PROPCO LIMITED

Hellopages » Greater London » Hillingdon » UB9 6NZ
Company number 06212325
Status Active
Incorporation Date 13 April 2007
Company Type Private Limited Company
Address ZONE G SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, UB9 6NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of a charge; Registration of charge 062123250009, created on 30 November 2016; Satisfaction of charge 062123250007 in full. The most likely internet sites of H&H CARE HOME INVESTMENTS LIMITED are www.hhcarehomeinvestments.co.uk, and www.h-h-care-home-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. H H Care Home Investments Limited is a Private Limited Company. The company registration number is 06212325. H H Care Home Investments Limited has been working since 13 April 2007. The present status of the company is Active. The registered address of H H Care Home Investments Limited is Zone G Salamander Quay West Park Lane Harefield Uxbridge Middlesex Ub9 6nz. . SODHA, Bharat Chunilal is a Director of the company. Secretary MCLEISH, William David has been resigned. Director BUCHAN, William James has been resigned. Director COLVIN, William has been resigned. Director FOULKES, Kamma has been resigned. Director LOCK, Jason David has been resigned. Director MIDMER, Richard Neil has been resigned. Director MURPHY, John has been resigned. Director PATEL, Virendra has been resigned. Director SCOTT, Philip Henry has been resigned. Director SIZER, Graham Kevin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SODHA, Bharat Chunilal
Appointed Date: 13 November 2009
66 years old

Resigned Directors

Secretary
MCLEISH, William David
Resigned: 13 November 2009
Appointed Date: 13 April 2007

Director
BUCHAN, William James
Resigned: 13 November 2009
Appointed Date: 01 January 2009
66 years old

Director
COLVIN, William
Resigned: 08 October 2008
Appointed Date: 01 January 2008
67 years old

Director
FOULKES, Kamma
Resigned: 13 November 2009
Appointed Date: 03 July 2008
75 years old

Director
LOCK, Jason David
Resigned: 29 June 2008
Appointed Date: 01 March 2008
53 years old

Director
MIDMER, Richard Neil
Resigned: 13 November 2009
Appointed Date: 07 August 2008
71 years old

Director
MURPHY, John
Resigned: 30 September 2008
Appointed Date: 13 April 2007
69 years old

Director
PATEL, Virendra
Resigned: 28 December 2012
Appointed Date: 13 November 2009
67 years old

Director
SCOTT, Philip Henry
Resigned: 31 December 2007
Appointed Date: 13 April 2007
62 years old

Director
SIZER, Graham Kevin
Resigned: 29 February 2008
Appointed Date: 13 April 2007
57 years old

H&H CARE HOME INVESTMENTS LIMITED Events

05 Dec 2016
Registration of a charge
03 Dec 2016
Registration of charge 062123250009, created on 30 November 2016
02 Dec 2016
Satisfaction of charge 062123250007 in full
02 Dec 2016
Satisfaction of charge 062123250006 in full
29 Nov 2016
Registration of charge 062123250008, created on 21 November 2016
...
... and 61 more events
07 Jan 2008
New director appointed
03 Jan 2008
Director resigned
04 Dec 2007
Director's particulars changed
23 May 2007
Accounting reference date extended from 30/04/08 to 30/09/08
13 Apr 2007
Incorporation

H&H CARE HOME INVESTMENTS LIMITED Charges

30 November 2016
Charge code 0621 2325 0009
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects known as and forming westerfield care home high…
21 November 2016
Charge code 0621 2325 0008
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 December 2014
Charge code 0621 2325 0007
Delivered: 3 January 2015
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC
Description: Westerfield care home high calside paisley t/no REN124226…
23 December 2014
Charge code 0621 2325 0006
Delivered: 24 December 2014
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains fixed charge…
8 January 2013
Standard security executed on 19 december 2012
Delivered: 11 January 2013
Status: Satisfied on 27 October 2016
Persons entitled: Clydesdale Bank PLC
Description: Aall and whole the subjects known as and forming…
28 December 2012
Debenture
Delivered: 17 January 2013
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
Debenture
Delivered: 26 November 2009
Status: Satisfied on 5 February 2013
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
Standard security
Delivered: 26 November 2009
Status: Satisfied on 2 November 2016
Persons entitled: Unity Trust Bank PLC
Description: Subjects k/a and forming westerfield care home, high…
21 August 2008
Deed of accession and charge
Delivered: 2 September 2008
Status: Satisfied on 19 November 2009
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…