MCCARTHY & STONE PROPERTIES LIMITED

MCCARTHY & STONE PROPERTIES LIMITED

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

    Company NameMCCARTHY & STONE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01925738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCCARTHY & STONE PROPERTIES LIMITED?

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

    Where is MCCARTHY & STONE PROPERTIES LIMITED located?

    Registered Office Address
    Fourth Floor
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Dorset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCCARTHY & STONE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for MCCARTHY & STONE 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

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2018

    11 pagesAA

    legacy

    170 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Clive Fenton as a director on Aug 31, 2018

    1 pagesTM01

    Appointment of Mr John Michael Tonkiss as a director on Aug 31, 2018

    2 pagesAP01

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2017

    11 pagesAA

    legacy

    157 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mrs Rowan Clare Baker on Jan 05, 2018

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Aug 31, 2016

    11 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    126 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Rowan Clare Baker as a director on Jan 06, 2017

    2 pagesAP01

    Termination of appointment of Nicholas William Maddock as a director on Jan 06, 2017

    1 pagesTM01

    Annual return made up to May 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Aug 31, 2015

    11 pagesAA

    Who are the officers of MCCARTHY & STONE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Rowan Clare
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    United KingdomBritish221986570002
    TONKISS, John Michael
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    United KingdomBritish165821880002
    GREEN, Trevor Lindsay
    Foxhill 31 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    Secretary
    Foxhill 31 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    British981540001
    MCCARTHY & STONE (GROUP SERVICES) LIMITED
    Homelife House
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    Secretary
    Homelife House
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    75815830001
    DAVIES, John
    Homelife House
    26/32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    Director
    Homelife House
    26/32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    EnglandBritish171580580001
    ELLIOTT, Mark
    Homelife House
    26/32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    Director
    Homelife House
    26/32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    United KingdomBritish115332100001
    FENTON, Clive
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    United KingdomBritish176758890001
    GRAY, John
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    Director
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    United KingdomBritish34578290001
    GREEN, Trevor Lindsay
    Foxhill 31 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    Director
    Foxhill 31 Avon Castle Drive
    BH24 2BB Ringwood
    Hampshire
    EnglandBritish981540001
    HARRISON, Rodney Michael
    Amberwell
    Toms Lane Linwood
    BH24 3QU Ringwood
    Hants
    Director
    Amberwell
    Toms Lane Linwood
    BH24 3QU Ringwood
    Hants
    EnglandBritish6583720001
    LOVELOCK, Keith
    Toogoods House
    Moorside
    DT10 1HQ Sturminster Newton
    Dorset
    Director
    Toogoods House
    Moorside
    DT10 1HQ Sturminster Newton
    Dorset
    British6219340001
    MADDOCK, Nicholas William
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    Director
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    Dorset
    England
    EnglandBritish171817240004
    MCCARTHY, John Sidney
    Squalls Estate
    Squalls Lane Tisbury
    SP3 6RX Salisbury
    Wiltshire
    Director
    Squalls Estate
    Squalls Lane Tisbury
    SP3 6RX Salisbury
    Wiltshire
    EnglandBritish31054720002
    PHILLIPS, Howard Peter Stewart
    Flamstone Park
    Bishopstone
    SP5 4DB Salisbury
    Wiltshire
    Director
    Flamstone Park
    Bishopstone
    SP5 4DB Salisbury
    Wiltshire
    EnglandBritish72535940003
    THORNE, Matthew Wadman John
    The Mount Bannerdown Road
    Batheaston
    BA1 8EG Bath
    Avon
    Director
    The Mount Bannerdown Road
    Batheaston
    BA1 8EG Bath
    Avon
    United KingdomBritish8469850001
    TOWERS, Martin George
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    Director
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    British36252860002
    MCCARTHY & STONE (GROUP SERVICES) LIMITED
    Homelife House
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    Director
    Homelife House
    26-32 Oxford Road
    BH8 8EZ Bournemouth
    Dorset
    75815830001
    MCCARTHY AND STONE CORPORATE SERVICES LIMITED
    Homelife House
    26-32 Oxford Street
    BH3 8EZ Bournemouth
    Dorset
    Director
    Homelife House
    26-32 Oxford Street
    BH3 8EZ Bournemouth
    Dorset
    75815770001

    Who are the persons with significant control of MCCARTHY & STONE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    England
    Apr 06, 2016
    100 Holdenhurst Road
    BH8 8AQ Bournemouth
    Fourth Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6622183
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MCCARTHY & STONE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 22, 2009
    Delivered On May 28, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party and any hedge counterparty 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 see image for full details.
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Security Agent for the Benefit of the Secured Parties
    Transactions
    • May 28, 2009Registration of a charge (395)
    • Sep 05, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 02, 1994
    Delivered On Dec 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the chargee pursuant to the terms of each finance document (as defined) and to the ancillary bank (as defined) under each ancillary document (as defined) to which any obligor is a party
    Short particulars
    First floating charge all undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 1994Registration of a charge (395)
    • Jun 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Nov 26, 1993
    Delivered On Dec 02, 1993
    Satisfied
    Amount secured
    All monies due from the company to the chargee (as agent and trustee for itself and each finance party) 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
    • National Westminster Bank PLC
    Transactions
    • Dec 02, 1993Registration of a charge (395)
    • Jan 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 1992
    Delivered On Dec 29, 1992
    Satisfied
    Amount secured
    All monies due from each obligor to the chargee (as agent), the banks (or any of them) and the chargee (in this capacity the "ancillary bank") on any account whatsoever under the terms of each of the finance documents to which such obligor is a party
    Short particulars
    (For full details see form 395 tc ref: M28). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 29, 1992Registration of a charge (395)
    • Jan 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed.
    Created On Aug 31, 1989
    Delivered On Sep 08, 1989
    Satisfied
    Amount secured
    All monies 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 present & future.
    Persons Entitled
    • International Westministe Bank PLC('the Facility Agent') on Behalf of the Underwriters and Tender Panel Members
    Transactions
    • Sep 08, 1989Registration of a charge
    • Jan 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 18, 1987
    Delivered On Mar 20, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from the comany and/or all or any of the other companies named therein to international westminister bank PLC as agent for the banks pursuant to a facility agreement of even dae
    Short particulars
    Floating charge over rights, both present and future. Undertaking and all property and assets.
    Persons Entitled
    • International Westminister Bank PLC
    Transactions
    • Mar 20, 1987Registration of a charge
    • Jan 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 10, 1986
    Delivered On Dec 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 mount row, london W1 T.N. ln 49134 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1986Registration of a charge
    Legal mortgage
    Created On Jan 27, 1986
    Delivered On Jan 31, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the west side of balfour road land to the west and east side of balfour road and land and buildings on the south side of hartington road, altrincham cheshire T.no.s ch 7069 ch 51783 ad ch 190453 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 1986Registration of a charge
    Legal mortgage
    Created On Nov 05, 1985
    Delivered On Nov 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4, britland estate. Northbourne road, eastbourne, sussex. And the proceeds of sale thereof. Title no: esx 95826. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1985Registration of a charge
    Legal mortgage
    Created On Nov 05, 1985
    Delivered On Nov 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Balfour road and south side of hartington road, altrincham, cheshire. Title no's: ch 7069 ch 51783 ch 10453 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1985Registration of a charge
    Legal mortgage
    Created On Nov 05, 1985
    Delivered On Nov 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    N/W side oxford rd, bournemouth, dorset, tn: dt 119912 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1985Registration of a charge
    Legal mortgage
    Created On Nov 05, 1985
    Delivered On Nov 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1/2 eastwood hse, birmingham street, halesowen, west midlands. Tn: wm 311912 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1985Registration of a charge
    Legal mortgage
    Created On Nov 05, 1985
    Delivered On Nov 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 hammond road, viking ind est, bedford tn: bd 76551 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1985Registration of a charge
    Legal mortgage
    Created On Nov 05, 1985
    Delivered On Nov 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 and 3 stem lane, new milton hampshire. Tn: hp 200246 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1985Registration of a charge
    Legal mortgage
    Created On Nov 05, 1985
    Delivered On Nov 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9/11 stem lane, new milton, hampshire tn: hp 141233 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1985Registration of a charge
    Legal mortgage
    Created On Oct 30, 1985
    Delivered On Nov 08, 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 premises at ebblake industrial estate, verwood, wimborne, dorset. T/nt 61017. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 1985Registration of a charge

    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