SUBURBAN & COUNTY CARE LIMITED

SUBURBAN & COUNTY CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUBURBAN & COUNTY CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00794984
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SUBURBAN & COUNTY CARE LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is SUBURBAN & COUNTY CARE LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUBURBAN & COUNTY CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUBURBAN & COUNTY HOTELS LIMITEDMar 06, 1964Mar 06, 1964

    What are the latest accounts for SUBURBAN & COUNTY CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for SUBURBAN & COUNTY CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Part Ground Floor & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on Dec 20, 2017

    1 pagesAD01

    Termination of appointment of Patricia Lesley Lee as a director on Jul 31, 2017

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 23, 2017

    LRESSP

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Appointment of Ms Patricia Lesley Lee as a director on Oct 22, 2014

    2 pagesAP01

    Termination of appointment of Albert Edward Smith as a director on Oct 22, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Katharine Kandelaki as a secretary

    1 pagesTM02

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from * 28 Welbeck Street London W1G 8EW* on Sep 06, 2012

    1 pagesAD01

    legacy

    11 pagesMG02

    Termination of appointment of David Perry as a director

    1 pagesTM01

    Termination of appointment of Treon Anoup as a director

    1 pagesTM01

    Termination of appointment of Jaynee Treon as a director

    1 pagesTM01

    Who are the officers of SUBURBAN & COUNTY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, David Lindsay
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    England
    Director
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    England
    United KingdomBritishDirector167628190001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    BritishAccountant125206220002
    KANDELAKI, Katharine Amelia Christabel
    Two Parklands Great Park
    Rubery Rednal
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Secretary
    Two Parklands Great Park
    Rubery Rednal
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    160376210001
    REBACK, Ivan
    5 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    Secretary
    5 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    British6500010001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Director
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    EnglandBritishAccountant125206220002
    ANOUP, Treon
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritishDirector110454990001
    LEE, Patricia Lesley
    Two Parklands Great Park
    Rubery Rednal
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    Director
    Two Parklands Great Park
    Rubery Rednal
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United KingdomBritishChief Executive192233540001
    PERRY, David William
    28 Welbeck Street
    London
    W1G 8EW
    Director
    28 Welbeck Street
    London
    W1G 8EW
    EnglandBritishDirector33988060002
    REBACK, Bradley Adam
    Lindos
    45 Dennis Lane
    HA7 4JU Stanmore
    Middlesex
    Director
    Lindos
    45 Dennis Lane
    HA7 4JU Stanmore
    Middlesex
    EnglandBritishAdministrator35450230005
    REBACK, Ivan
    5 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    Director
    5 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    BritishAdministrative Executive6500010001
    REBACK, Jerome Scott
    99 Marsh Lane
    NW7 4LE London
    Director
    99 Marsh Lane
    NW7 4LE London
    BritishManagement & Consultant95949410001
    SMITH, Albert Edward
    Two Parklands Great Park
    Rubery Rednal
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Director
    Two Parklands Great Park
    Rubery Rednal
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    EnglandBritishDirector77631340001
    TREON, Jaynee Sunita
    28 Welbeck Street
    London
    W1G 8EW
    Director
    28 Welbeck Street
    London
    W1G 8EW
    United KingdomBritishDirector42532090004

    Who are the persons with significant control of SUBURBAN & COUNTY CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Embrace Realty (Uk) Ltd
    Parklands
    Rednal
    B45 9PZ Birmingham
    Two Parklands
    England
    Apr 06, 2016
    Parklands
    Rednal
    B45 9PZ Birmingham
    Two Parklands
    England
    No
    Legal FormPrivate Company Limited Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05500663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUBURBAN & COUNTY CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Mar 25, 2011
    Delivered On Apr 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 28, 2005
    Delivered On Oct 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Icici Bank UK Limited
    Transactions
    • Oct 06, 2005Registration of a charge (395)
    • Mar 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 09, 1999
    Delivered On Jul 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 35 cloister gardens edgware midd'x HA8 9QJ. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 14, 1999Registration of a charge (395)
    • Oct 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Bill of sale and deed
    Created On Jul 02, 1998
    Delivered On Jul 14, 1998
    Satisfied
    Amount secured
    £990,000 due from the company to the chargee
    Short particulars
    All and singular the several chattels and things described in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 14, 1998Registration of a charge (395)
    • Oct 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 20, 1997
    Delivered On May 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 24, 1997Registration of a charge (395)
    • Oct 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent charge agreement
    Created On Apr 01, 1997
    Delivered On Apr 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rents now owing or hereafter to become owing to it in respect of the property k/a 18 19 & 20 sillwood road brighton east sussex.
    Persons Entitled
    • Fibi Bank (UK) PLC
    Transactions
    • Apr 10, 1997Registration of a charge (395)
    • Sep 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balance
    Created On Apr 01, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies held to the credit of any account with the bank.
    Persons Entitled
    • Fibi Bank (UK) PLC
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Sep 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 & 19 sillwood road, brighton, east sussex.
    Persons Entitled
    • Fibi Bank (UK) PLC
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Sep 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 sillwood road, brighton, east sussex.
    Persons Entitled
    • Fibi Bank (UK) PLC
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Sep 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1993
    Delivered On Aug 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9 ranelagh court glendale avenue edgware middx.
    Persons Entitled
    • Fibi Bank (UK) Limited
    Transactions
    • Aug 03, 1993Registration of a charge (395)
    • Mar 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1993
    Delivered On Aug 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All credit balances.
    Persons Entitled
    • Fibi Bank (UK) Limited
    Transactions
    • Aug 03, 1993Registration of a charge (395)
    • Sep 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1993
    Delivered On Aug 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37 golders rise hendon london.
    Persons Entitled
    • Fibi Bank (UK) Limited
    Transactions
    • Aug 03, 1993Registration of a charge (395)
    • Mar 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jul 26, 1993
    Delivered On Aug 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The benefit of the income and rents received from 9 ranelagh court glendale avenue edgware and 37 golders rise london.
    Persons Entitled
    • Fibi Bank (UK) Limited
    Transactions
    • Aug 03, 1993Registration of a charge (395)
    • Mar 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1993
    Delivered On Aug 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All credit balances.
    Persons Entitled
    • Fibi Bank (UK) Limited
    Transactions
    • Aug 03, 1993Registration of a charge (395)
    • Mar 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 15, 1985
    Delivered On Jul 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21, sillwood road, brighton, title no. Sx 142807 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1985Registration of a charge
    • Mar 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 15, 1985
    Delivered On Jul 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20, sillwood road brighton. Title no: esx 18824 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 1985Registration of a charge
    • Mar 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 10, 1976
    Delivered On Dec 30, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19 sillwood road, brighton surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1976Registration of a charge
    • Mar 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 10, 1976
    Delivered On Dec 30, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18, sillwood road, brighton sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1976Registration of a charge
    • May 31, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 22, 1975
    Delivered On Sep 03, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15, brunswick square, hove sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 1975Registration of a charge
    • Mar 18, 1997Statement of satisfaction of a charge in full or part (403a)

    Does SUBURBAN & COUNTY CARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2017Commencement of winding up
    Oct 06, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0