SUPREME CARE HOMES LIMITED

SUPREME CARE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUPREME CARE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01277340
    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 SUPREME CARE HOMES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SUPREME CARE HOMES LIMITED located?

    Registered Office Address
    c/o R P RENDLE & CO LIMITED
    9 Hockley Court
    Stratford Road Hockley Heath
    B94 6NW Solihull
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPREME CARE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LARCHFIELD HOUSE NURSING SERVICES LIMITEDSep 15, 1976Sep 15, 1976

    What are the latest accounts for SUPREME CARE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for SUPREME CARE HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUPREME CARE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 11, 2013

    13 pages4.68

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Certificate that Creditors have been paid in full

    2 pages4.51

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from * 3-5 Swallow Place 4Th Floor London W1B 2AF* on Dec 06, 2012

    1 pagesAD01

    Director's details changed for Mr Anton David Curtis on Oct 11, 2012

    2 pagesCH01

    Secretary's details changed for Mr Anton David Curtis on Oct 11, 2012

    1 pagesCH03

    Director's details changed for Mr Jeremy Ungelson on Oct 08, 2012

    2 pagesCH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2012

    Statement of capital on Jan 20, 2012

    • Capital: GBP 4,000
    SH01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Registered office address changed from * 12-14 St Christophers Place London W1U 1NB* on Mar 05, 2010

    1 pagesAD01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Sep 30, 2009 to Dec 31, 2009

    3 pagesAA01

    Accounts for a medium company made up to Sep 30, 2008

    21 pagesAA

    legacy

    3 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of SUPREME CARE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Anton David
    c/o R P Rendle & Co Limited
    Hockley Court
    Stratford Road Hockley Heath
    B94 6NW Solihull
    9
    West Midlands
    United Kingdom
    Secretary
    c/o R P Rendle & Co Limited
    Hockley Court
    Stratford Road Hockley Heath
    B94 6NW Solihull
    9
    West Midlands
    United Kingdom
    British115446010001
    CURTIS, Anton David
    c/o R P Rendle & Co Limited
    Hockley Court
    Stratford Road Hockley Heath
    B94 6NW Solihull
    9
    West Midlands
    United Kingdom
    Director
    c/o R P Rendle & Co Limited
    Hockley Court
    Stratford Road Hockley Heath
    B94 6NW Solihull
    9
    West Midlands
    United Kingdom
    United KingdomBritish151245590002
    UNGELSON, Jeremy
    c/o R P Rendle & Co Limited
    Hockley Court
    Stratford Road Hockley Heath
    B94 6NW Solihull
    9
    West Midlands
    United Kingdom
    Director
    c/o R P Rendle & Co Limited
    Hockley Court
    Stratford Road Hockley Heath
    B94 6NW Solihull
    9
    West Midlands
    United Kingdom
    United KingdomBritish125304300002
    FRANCIS, Hugh
    40 Topstreet Way
    AL5 5TT Harpenden
    Secretary
    40 Topstreet Way
    AL5 5TT Harpenden
    English40354440003
    MATTHEWS, Ian
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    Secretary
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    British143242660001
    MCLEISH, William David
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    Secretary
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    British168970640001
    MISTRY, Yogeshkumar Kanchanlal
    38 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Secretary
    38 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    British73852970001
    PICKERSGILL, Glenn Michael
    187 Coniscliffe Road
    DL3 8DE Darlington
    County Durham
    Secretary
    187 Coniscliffe Road
    DL3 8DE Darlington
    County Durham
    British112832150003
    FRANCIS, Hugh
    40 Topstreet Way
    AL5 5TT Harpenden
    Director
    40 Topstreet Way
    AL5 5TT Harpenden
    EnglandEnglish40354440003
    MATTHEWS, Ian
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    Director
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    United KingdomBritish143242660001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    PICKERSGILL, Glenn Michael
    187 Coniscliffe Road
    DL3 8DE Darlington
    County Durham
    Director
    187 Coniscliffe Road
    DL3 8DE Darlington
    County Durham
    EnglandBritish112832150003
    PICKERSGILL, James Lawrence
    14 Farr Holme
    Blackwell
    DL3 8QZ Darlington
    County Durham
    Director
    14 Farr Holme
    Blackwell
    DL3 8QZ Darlington
    County Durham
    EnglandBritish62920210004
    PICKERSGILL, Marion Elizabeth
    South View
    28 Upsall Drive
    DL3 8RB Darlington
    County Durham
    Director
    South View
    28 Upsall Drive
    DL3 8RB Darlington
    County Durham
    British75158080002
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritish77274540003
    STROWBRIDGE, John Michael Barrie
    Keepers Lodge
    Hollowell Reservoir Hollowell
    NN6 8RL Northampton
    Northamptonshire
    Director
    Keepers Lodge
    Hollowell Reservoir Hollowell
    NN6 8RL Northampton
    Northamptonshire
    EnglandBritish157860840001

    Does SUPREME CARE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of legal charge
    Created On Nov 14, 2007
    Delivered On Nov 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from citrus healthcare limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a ventress hall trinity road darlington t/no DU155767,f/h land k/a stanton hall retirement home trinity road darlington t/no DU97842,f/h land k/a terrace care home maison dieu richmond t/no's NYK219912,NYK121647,MYK204036 and f/h land k/a the kings head hotel and 12 the market place barnards castle t/no DU143039TOGETHER with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    Deed of assignment
    Created On Nov 14, 2007
    Delivered On Nov 23, 2007
    Outstanding
    Amount secured
    All monies due or to becom due from citrus healthcare limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect off/h land k/a ventress hall trinity road darlington t/no DU155767,f/h land k/a stanton hall retirement home trinity road darlington t/no DU97842,fh land k/a terrace care home maison dieu richmond t/no's NYK219912,NYK121647,NYK204036. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    An amendment and restatement deed to a debenture dated 10 march 2006 and
    Created On Jun 30, 2006
    Delivered On Jul 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties 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
    • The Royal Bank of Scotland PLC, in Its Capacity as Security Trustee for and on Behalf of Thefinance Parties and Secured Parties (The Security Trustee)
    Transactions
    • Jul 17, 2006Registration of a charge (395)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture by deed of accession
    Created On Apr 05, 2006
    Delivered On Apr 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries or any of them or to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a mill lodge care CENTRE1A moorside place, bradford, west yorkshire f/h t/no WYK677390 and good l/h t/no WYK730706, also the property k/a crabwall hall residential home, parkgate road, mollington, chester t/nos CH246622, CH3. 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
    • Graphite Capital Management LLP
    Transactions
    • Apr 19, 2006Registration of a charge (395)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture by deed of accession
    Created On Apr 05, 2006
    Delivered On Apr 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries or any of them or to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a mill lodge care CENTRE1A moorside place, bradford, west yorkshire f/h t/no WYK677390 and good l/h t/no WYK730706, also the property k/a crabwall hall residential home, parkgate road, mollington, chester t/nos CH246622, CH3. 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
    • Mr. John Strowbridge as Security Trustee for the Security Beneficiaries (Trustee)
    Transactions
    • Apr 19, 2006Registration of a charge (395)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Accession deed
    Created On Mar 10, 2006
    Delivered On Mar 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    • Jun 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 12, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a ventress hall trinity road darlington.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 11, 2002
    Delivered On Nov 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a kings court care home barnard castle county durham t/no: DU143039.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 2002Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 21, 1998
    Delivered On May 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land and buildings k/a the terrace care home,richmond,north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 28, 1998Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 1997
    Delivered On Sep 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The coach house maison dieu richmond north yorkshire t/n NYK121647.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1997Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 1988
    Delivered On Dec 20, 1988
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1988Registration of a charge
    • Jul 05, 1991Statement of satisfaction of a charge in full or part (403a)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 21, 1982
    Delivered On Nov 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H stanton hall thornville hall, ventress hall darlington, durham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1982Registration of a charge
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SUPREME CARE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2014Dissolved on
    Dec 12, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul Rendle
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    practitioner
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull

    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