Company NameHeatherfield Community Care Limited
Company StatusDissolved
Company NumberSC186501
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameWeldlimit 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 Andrew Christian Cowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2020(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2020(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2020(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusClosed
Appointed28 August 2020(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameAlison Elizabeth Waterson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2008)
RoleManager
Correspondence AddressMeadowvale House 4 Bridgend Court
Bathgate
West Lothian
EH48 2BF
Scotland
Secretary NameKenneth John William Waterson
NationalityBritish
StatusResigned
Appointed30 June 1998(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2008)
RoleSales Manager
Correspondence Address4 Bridgend Court
Bathgate
West Lothian
EH48 2BF
Scotland
Director NameRobert Grant Hendry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 29 March 2006)
RoleHomecare Proprietor
Correspondence Address5 Newhouse Drive
Falkirk
Stirlingshire
FK1 5PG
Scotland
Director NameKenneth John William Waterson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 April 2008)
RoleSales Manager
Correspondence Address4 Bridgend Court
Bathgate
West Lothian
EH48 2BF
Scotland
Director NameMr Shiraz Lakhani
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(9 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tall Trees Close
Woodlands Avenue Emerson Park
Hornchurch
Essex
RM11 2QR
Secretary NameIndumati Lakhani
NationalityBritish
StatusResigned
Appointed04 April 2008(9 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 August 2020)
RoleCompany Director
Correspondence Address10 Tall Tree Close
Woodlands Avenue Emerson Park
Hornchurch
Essex
RM11 2QR
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteheatherfieldcaregroup.com
Telephone0191 2330387
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Holmes Care (Bathgate) LTD
100.00%
Ordinary B

Financials

Year2014
Turnover£1,880,127
Gross Profit£543,800
Net Worth£3,509,081
Cash£42,216
Current Liabilities£706,335

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End28 August

Charges

10 March 2016Delivered on: 16 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Madeira mar restaurant, 47 bathgate road, armadale. WLN13807.
Outstanding
8 March 2016Delivered on: 11 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
11 October 2002Delivered on: 24 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land adjacent to 49 bathgate road, armadale.
Outstanding
30 July 1999Delivered on: 9 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 bathgate road, armadale.
Outstanding
8 March 1999Delivered on: 19 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: 1. undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 March 2022Final Gazette dissolved following liquidation (1 page)
22 December 2021Final account prior to dissolution in MVL (final account attached) (9 pages)
22 January 2021Register(s) moved to registered inspection location C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA (2 pages)
22 January 2021Register inspection address has been changed to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA (2 pages)
14 January 2021Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh Midlothian EH1 2AA to Atria One 144 Morrison Street Edinburgh EH3 8EX on 14 January 2021 (2 pages)
13 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-31
(2 pages)
20 October 2020Memorandum and Articles of Association (11 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2020Notification of Impact Property 6 Limited as a person with significant control on 28 August 2020 (2 pages)
2 October 2020Appointment of Mr David John Yaldron as a director on 28 August 2020 (2 pages)
2 October 2020Appointment of Mr Andrew Christian Cowley as a director on 28 August 2020 (2 pages)
2 October 2020Previous accounting period shortened from 31 March 2021 to 28 August 2020 (1 page)
2 October 2020Termination of appointment of Indumati Lakhani as a secretary on 28 August 2020 (1 page)
2 October 2020Cessation of The Holmes Care (Bathgate) Limited as a person with significant control on 28 August 2020 (1 page)
2 October 2020Termination of appointment of Shiraz Lakhani as a director on 28 August 2020 (1 page)
2 October 2020Appointment of Mr Mahesh Shivabhai Patel as a director on 28 August 2020 (2 pages)
2 October 2020Appointment of Jtc (Uk) Limited as a secretary on 28 August 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 March 2020Satisfaction of charge SC1865010005 in full (4 pages)
13 March 2020Satisfaction of charge SC1865010006 in full (4 pages)
7 February 2020Cessation of Sharifa Lakhani as a person with significant control on 7 February 2020 (1 page)
7 February 2020Cessation of Mahmood Lakhani as a person with significant control on 7 February 2020 (1 page)
7 February 2020Change of details for The Holmes Care (Bathgate) Limited as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Cessation of Shiraz Lakhani as a person with significant control on 7 February 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
17 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (38 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (23 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(4 pages)
22 April 2016Satisfaction of charge 3 in full (4 pages)
22 April 2016Satisfaction of charge 4 in full (4 pages)
22 April 2016Satisfaction of charge 3 in full (4 pages)
22 April 2016Satisfaction of charge 4 in full (4 pages)
21 April 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Registration of charge SC1865010006, created on 10 March 2016 (19 pages)
16 March 2016Registration of charge SC1865010006, created on 10 March 2016 (19 pages)
11 March 2016Registration of charge SC1865010005, created on 8 March 2016 (22 pages)
11 March 2016Registration of charge SC1865010005, created on 8 March 2016 (22 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
26 August 2015Full accounts made up to 31 July 2014 (19 pages)
26 August 2015Full accounts made up to 31 July 2014 (19 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(4 pages)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
(4 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100,000
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (18 pages)
2 May 2014Full accounts made up to 31 July 2013 (18 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 April 2013Full accounts made up to 31 July 2012 (18 pages)
25 April 2013Full accounts made up to 31 July 2012 (18 pages)
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 July 2011 (17 pages)
30 April 2012Full accounts made up to 31 July 2011 (17 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 May 2011Full accounts made up to 31 July 2010 (18 pages)
9 May 2011Full accounts made up to 31 July 2010 (18 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 May 2010Full accounts made up to 31 July 2009 (17 pages)
6 May 2010Full accounts made up to 31 July 2009 (17 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
3 July 2008Return made up to 08/06/08; full list of members (4 pages)
3 July 2008Return made up to 08/06/08; full list of members (4 pages)
12 April 2008Registered office changed on 12/04/2008 from 49 bathgate road armadale bathgate west lothian EH48 2PD (1 page)
12 April 2008Appointment terminated director and secretary kenneth waterson (1 page)
12 April 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
12 April 2008Appointment terminated director alison waterson (1 page)
12 April 2008Director appointed shiraz lakhani (5 pages)
12 April 2008Secretary appointed indumati lakhani (2 pages)
12 April 2008Registered office changed on 12/04/2008 from 49 bathgate road armadale bathgate west lothian EH48 2PD (1 page)
12 April 2008Secretary appointed indumati lakhani (2 pages)
12 April 2008Appointment terminated director alison waterson (1 page)
12 April 2008Director appointed shiraz lakhani (5 pages)
12 April 2008Accounting reference date extended from 28/02/2008 to 31/07/2008 alignment with parent or subsidiary (1 page)
12 April 2008Appointment terminated director and secretary kenneth waterson (1 page)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2008Declaration of assistance for shares acquisition (7 pages)
11 April 2008Declaration of assistance for shares acquisition (7 pages)
20 March 2008Resolutions
  • RES13 ‐ 100,000 a sha purch @£5.47 08/05/2006
(1 page)
20 March 2008Resolutions
  • RES13 ‐ 100,000 a sha purch @£5.47 08/05/2006
(1 page)
20 March 2008Resolutions
  • RES13 ‐ Proposed contract 26/04/2006
(1 page)
20 March 2008Resolutions
  • RES13 ‐ Proposed contract 26/04/2006
(1 page)
2 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 June 2007Return made up to 08/06/07; full list of members (3 pages)
21 June 2007Return made up to 08/06/07; full list of members (3 pages)
2 October 2006£ ic 200000/100000 22/06/06 £ sr 100000@1=100000 (2 pages)
2 October 2006£ ic 200000/100000 22/06/06 £ sr 100000@1=100000 (2 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 June 2006Return made up to 08/06/06; full list of members (3 pages)
16 June 2006Return made up to 08/06/06; full list of members (3 pages)
12 June 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 June 2006Declaration of shares redemption:auditor's report (3 pages)
12 June 2006Declaration of shares redemption:auditor's report (3 pages)
12 June 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
8 July 2005Return made up to 08/06/05; full list of members (7 pages)
8 July 2005Return made up to 08/06/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 August 2004Return made up to 08/06/04; full list of members (7 pages)
9 August 2004Return made up to 08/06/04; full list of members (7 pages)
6 July 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
6 July 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
18 August 2003Return made up to 08/06/03; full list of members (8 pages)
18 August 2003Return made up to 08/06/03; full list of members (8 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 July 2001Return made up to 08/06/01; full list of members (7 pages)
10 July 2001Return made up to 08/06/01; full list of members (7 pages)
29 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 May 2001Ad 12/06/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2001Nc inc already adjusted 12/06/00 (1 page)
16 May 2001Ad 12/06/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2001Nc inc already adjusted 12/06/00 (1 page)
18 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
18 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
16 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
10 September 1999Return made up to 08/06/99; full list of members (5 pages)
10 September 1999Return made up to 08/06/99; full list of members (5 pages)
9 August 1999Partic of mort/charge * (6 pages)
9 August 1999Partic of mort/charge * (6 pages)
1 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (2 pages)
1 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (2 pages)
19 March 1999Partic of mort/charge * (6 pages)
19 March 1999Partic of mort/charge * (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
13 October 1998Registered office changed on 13/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
18 August 1998Memorandum and Articles of Association (9 pages)
18 August 1998Memorandum and Articles of Association (9 pages)
17 August 1998Company name changed weldlimit LIMITED\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed weldlimit LIMITED\certificate issued on 18/08/98 (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
8 June 1998Incorporation (13 pages)
8 June 1998Incorporation (13 pages)