LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED
LONDON KENTWOOD LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 04656674
Status Liquidation
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Register(s) moved to registered inspection location Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH; Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to 1 More London Place London SE1 2AF on 6 October 2016; Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH. The most likely internet sites of LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED are www.lifewayscommunitycaregloucester.co.uk, and www.lifeways-community-care-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Lifeways Community Care Gloucester Limited is a Private Limited Company. The company registration number is 04656674. Lifeways Community Care Gloucester Limited has been working since 04 February 2003. The present status of the company is Liquidation. The registered address of Lifeways Community Care Gloucester Limited is 1 More London Place London United Kingdom Se1 2af. . FRANKLIN, Kevin Nigel is a Director of the company. MARRINER, Paul is a Director of the company. Secretary DALEY, Frances Margaret Catherine has been resigned. Secretary SMITH, Scott has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROSS, Garry Anthony has been resigned. Director DALEY, Frances Margaret Catherine has been resigned. Director DELOOZE, Dorothy has been resigned. Director ORCHARD, Kate Louise has been resigned. Director SMITH, Emma has been resigned. Director SMITH, Scott has been resigned. Director TAYLOR, Harriet Letitia Jemima Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
FRANKLIN, Kevin Nigel
Appointed Date: 29 November 2012
64 years old

Director
MARRINER, Paul
Appointed Date: 05 February 2008
59 years old

Resigned Directors

Secretary
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 05 February 2008

Secretary
SMITH, Scott
Resigned: 05 February 2008
Appointed Date: 04 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Director
CROSS, Garry Anthony
Resigned: 13 July 2016
Appointed Date: 13 April 2011
64 years old

Director
DALEY, Frances Margaret Catherine
Resigned: 31 October 2012
Appointed Date: 05 February 2008
67 years old

Director
DELOOZE, Dorothy
Resigned: 13 July 2016
Appointed Date: 29 October 2008
63 years old

Director
ORCHARD, Kate Louise
Resigned: 05 February 2008
Appointed Date: 04 February 2003
68 years old

Director
SMITH, Emma
Resigned: 05 February 2008
Appointed Date: 04 February 2003
64 years old

Director
SMITH, Scott
Resigned: 05 February 2008
Appointed Date: 04 February 2003
62 years old

Director
TAYLOR, Harriet Letitia Jemima Jane
Resigned: 13 July 2016
Appointed Date: 05 February 2008
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Events

06 Oct 2016
Register(s) moved to registered inspection location Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
06 Oct 2016
Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to 1 More London Place London SE1 2AF on 6 October 2016
06 Oct 2016
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
04 Oct 2016
Appointment of a voluntary liquidator
04 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-14

...
... and 100 more events
27 Feb 2003
New secretary appointed;new director appointed
27 Feb 2003
Registered office changed on 27/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Feb 2003
Secretary resigned
27 Feb 2003
Director resigned
04 Feb 2003
Incorporation

LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED Charges

27 April 2011
Debenture
Delivered: 5 May 2011
Status: Satisfied on 25 July 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Legal mortgage
Delivered: 3 October 2009
Status: Satisfied on 8 August 2012
Persons entitled: Hsbc Bank PLC
Description: 11 carisbrooke road hucclecote gloucester t/n GR30603 with…
5 February 2008
Debenture
Delivered: 9 February 2008
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (Security Trustee)
Description: For details of properties charged please. Fixed and…
8 June 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: The property k/a 145A alstone lane cheltenham…
8 July 2005
Legal charge
Delivered: 12 July 2005
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 49 woodend lane, cam dusley…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the limes, canowie road, redland, bristol…
26 August 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 16 December 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the limes canowie road redland bristol.
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mythe end house mythe road tewkesbury…
10 August 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 granley road cheltenham glos GL51 6NB.
15 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 30 November 2004
Persons entitled: Barclays Bank PLC
Description: Mythe end house the mythe tewkesbury glos.
6 August 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: L/H 2A lindsay road horfield bristol BS7 9NP.
21 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H 39 beaumont drive springbank cheltenham gloucestershire…
21 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H 14 crowther park horfield bristol BS7 9NT.