CARE SUPPORT PROPERTIES LIMITED

CARE SUPPORT PROPERTIES LIMITED

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

    Company NameCARE SUPPORT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01279314
    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 CARE SUPPORT PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARE SUPPORT PROPERTIES LIMITED located?

    Registered Office Address
    2nd Floor Block C
    Dukes Court
    GU21 5BH Woking
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE SUPPORT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.F. YOUNG LIMITEDSep 29, 1976Sep 29, 1976

    What are the latest accounts for CARE SUPPORT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CARE SUPPORT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr David Charles Lovett as a director on Aug 31, 2012

    2 pagesAP01

    Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012

    1 pagesTM01

    Notice of completion of voluntary arrangement

    6 pages1.4

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Jan 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2012

    Statement of capital on Jan 08, 2012

    • Capital: GBP 5,000
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a secretary on Nov 01, 2011

    1 pagesTM02

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2010

    9 pagesAA

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    18 pagesMG01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Terms of banking facilities-documents agreed 17/06/2010
    RES13

    Appointment of Mr David Andrew Smith as a secretary

    1 pagesAP03

    Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on Mar 29, 2010

    1 pagesAD01

    Termination of appointment of William Buchan as a director

    1 pagesTM01

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Sep 27, 2009

    5 pagesAA

    Who are the officers of CARE SUPPORT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritishDirector34419700002
    TAYLOR, Stephen Jonathan
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    Director
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    United KingdomBritishDirector163496070001
    FORD, Colin Andrew
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    Secretary
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    British70144650001
    HURRELL, Steven Alfred
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    Secretary
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    British82311390001
    KIME, Sean Thomas
    Flat 1
    3 Nevern Place
    SW5 9NR London
    Secretary
    Flat 1
    3 Nevern Place
    SW5 9NR London
    British89002440002
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    ROACH, Paul Vyvyan
    65 Greenfields Avenue
    Appleton
    WA4 3BW Warrington
    Secretary
    65 Greenfields Avenue
    Appleton
    WA4 3BW Warrington
    British61280700002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    SMITH, David Andrew
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    Secretary
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    150108940001
    WALKER, David James
    16 Ribchester Gardens
    Culcheth
    WA3 5EZ Warrington
    Secretary
    16 Ribchester Gardens
    Culcheth
    WA3 5EZ Warrington
    BritishFinancial Dir50400470001
    YOUNG, Peter Frederick
    Sequoia Gardenhurst Tiverton
    CW6 9NA Tarporley
    Cheshire
    Secretary
    Sequoia Gardenhurst Tiverton
    CW6 9NA Tarporley
    Cheshire
    British2430130001
    ATWILL, Robert Frederick
    46 Saint Johns Avenue
    WA16 0DH Knutsford
    Cheshire
    Director
    46 Saint Johns Avenue
    WA16 0DH Knutsford
    Cheshire
    BritishManaging Director61398460002
    BAXENDALE, Peter David
    11 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Director
    11 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    BritishPharmacy Dir48955500002
    BOLOT, Timothy James
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    Director
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    United KingdomBritishDirector107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    FLAHERTY, James Paul
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    Director
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    AmericanDirector100530310001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector111188390002
    GOSLING, Mark David
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    Director
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    BritishDirector66801660002
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporeanDirector101200680001
    KERR, Andrew
    33 Vermont Close
    Great Sankey
    WA5 5WX Warrington
    Cheshire
    Director
    33 Vermont Close
    Great Sankey
    WA5 5WX Warrington
    Cheshire
    BritishPharmacist62025650002
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MCINTEER, Warren Hill
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    Director
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    ScotlandBritishCompany Director100131200001
    MIDMER, Richard Neil
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    Director
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    EnglandBritishDirector110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    ROACH, Paul Vyvyan
    65 Greenfields Avenue
    Appleton
    WA4 3BW Warrington
    Director
    65 Greenfields Avenue
    Appleton
    WA4 3BW Warrington
    BritishAccountant61280700002
    SCOTT, Kenneth Cameron Knowles
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    Director
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    United KingdomBritishSolicitor86218520002
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishDirector77274540003
    SMITH, David Andrew, Mr.
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    Director
    Block C
    Dukes Court
    GU21 5BH Woking
    2nd Floor
    United KingdomBritishDirector147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritishDirector147997950001
    STOREY, John
    93 Dacre Park
    Blackheath
    SE13 5BX London
    Director
    93 Dacre Park
    Blackheath
    SE13 5BX London
    BritishDirector60123860002
    TEASDALE, David Ronald
    98 Beech Lane
    L18 3ER Liverpool
    Director
    98 Beech Lane
    L18 3ER Liverpool
    BritishManaging Dir109048090001
    YOUNG, Dorothy Anne
    Sequoia Gardenhurst Tiverton
    CW6 9NA Tarporley
    Cheshire
    Director
    Sequoia Gardenhurst Tiverton
    CW6 9NA Tarporley
    Cheshire
    BritishCompany Director2430140001
    YOUNG, Peter Frederick
    Sequoia Gardenhurst Tiverton
    CW6 9NA Tarporley
    Cheshire
    Director
    Sequoia Gardenhurst Tiverton
    CW6 9NA Tarporley
    Cheshire
    BritishPharmacist2430130001

    Does CARE SUPPORT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Aug 18, 2010
    Delivered On Aug 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries 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 uncalled capital plant and machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Aug 27, 2010Registration of a charge (MG01)

    Does CARE SUPPORT PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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