COUNTRY HOUSE HOMES LIMITED
Overview
| Company Name | COUNTRY HOUSE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01849671 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COUNTRY HOUSE HOMES LIMITED?
- (7499) /
Where is COUNTRY HOUSE HOMES LIMITED located?
| Registered Office Address | KPMG RESTRUCTURING 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRY HOUSE HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUPA NURSING HOMES LIMITED | Mar 16, 1990 | Mar 16, 1990 |
| HOMELIFE CARE LIMITED | Oct 15, 1985 | Oct 15, 1985 |
| HOMELIFE NURSING LIMITED | Sep 20, 1984 | Sep 20, 1984 |
What are the latest accounts for COUNTRY HOUSE HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for COUNTRY HOUSE HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Bridge House Outwood Lane, Horsforth Leeds West Yorkshire LS18 4UP on Jun 16, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Simon Reiter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Ellerby as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Fraser David Gregory on May 13, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Simon Philip Reiter on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mahboob Ali Merchant on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Fraser David Gregory on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Ellerby on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of COUNTRY HOUSE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
| BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 105797560001 | |||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270003 | |||||
| MERCHANT, Mahboob Ali | Director | 28 Denham Road KT17 3AA Epsom Surrey | United Kingdom | British | 56732410001 | |||||
| ABRAHAM, Richard John | Secretary | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||
| COPELAND, Francis Charles Stuart | Secretary | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
| FARQUHARSON, John Alan | Secretary | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | British | 15541980001 | ||||||
| KEE, Fergus Alexander | Secretary | The Old Cottage Howe Green SG13 8LH Hertford | Irish | 26911740008 | ||||||
| WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||
| ABRAHAM, Richard John | Director | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||
| BYE, Matthew Charles | Director | 22 Charleville Road W14 9JH London | British | 66248190001 | ||||||
| COPELAND, Francis Charles Stuart | Director | 29 West House Court Broken Cross SK10 3NZ Macclesfield Cheshire | British | 15613380001 | ||||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||
| ELLEN, Susan Caroline | Director | 47 Ennerdale Road Kew TW9 2DN Richmond Surrey | England | British | 51168990001 | |||||
| ELLERBY, Mark | Director | Burton Grange Burton Leonard HG3 3SU Harrogate North Yorkshire | England | British | 40582650004 | |||||
| ENGLEFIELD, Edward Ashton | Director | 44 Carrwood Road Pownall Park SK9 5DN Wilmslow Cheshire | British | 35176020001 | ||||||
| FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | 15541980001 | |||||
| HOW, Alistair Maxwell | Director | 159 Main Road Sheepy Magna CV9 3QU Atherstone Warwickshire | British | 90593100001 | ||||||
| KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | 26911740008 | |||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||
| KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | 56146040001 | ||||||
| LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | 28018450003 | ||||||
| LEA, Edward William | Director | The Spinney Rose Lane AL4 8RD Wheathampstead Hertfordshire | British | 28018450001 | ||||||
| LUDFORD, Peter Campbell | Director | 18 The Avenue Rowledge GU10 4BD Farnham Surrey | British | 41484030002 | ||||||
| MCNEE, Alasdair Russell | Director | 2a Carrick Road Curzon Park CH4 8AW Chester Cheshire | England | British | 107635730002 | |||||
| REITER, Simon Philip | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 135845570001 | |||||
| SMITH, Graham | Director | Moor Lane LS297AF Burley In Wharfedale Briarfield West Yorkshire United Kingdom | United Kingdom | British | 142125320001 | |||||
| SPIEGELBERG, Anthony William Assheton | Director | Oulton Park House CW6 9BL Tarporley Cheshire | England | British | 24626450001 | |||||
| TAYLOR, Neil Robert | Director | Highfield Church Street HG5 8NR Goldsborough Knaresborough | United Kingdom | British | 62846800003 | |||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 | |||||
| WALKER, Jean | Director | Little Garth Lime Grove GU4 7UT West Clandon Surrey | England | British | 47670830001 | |||||
| WATSON, Robert Ian | Director | Ledgewood St Johns Hill Road GU21 1RP Woking Surrey | British | 40766100001 |
Does COUNTRY HOUSE HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed. | Created On Aug 31, 1989 Delivered On Sep 08, 1989 | Satisfied | Amount secured All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed and the various documents defined therein | |
Short particulars Floating charge over all the undertaking, property, assets & rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 18, 1987 Delivered On Mar 20, 1987 | Satisfied | Amount secured All moneys due or to become due from the company and/or all or any of the other companies named to international westminster bank PLC as agent for the banks pursuant to a facility agreement of even date | |
Short particulars Floating charge over and rights both present and future. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 07, 1986 Delivered On May 16, 1986 | 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 the croft great dunmow, essex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 27, 1986 Delivered On Jan 30, 1986 | 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 part of upton manor moreton road wirral and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 05, 1985 Delivered On Jul 05, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H part of upton manor moreton road wirral and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 10, 1985 Delivered On Jan 16, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H being port of evans house. De la warr parade, bexhill on sea, east sussex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COUNTRY HOUSE HOMES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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