FOUR SEASONS (DFK) LIMITED

FOUR SEASONS (DFK) LIMITED

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

    Company NameFOUR SEASONS (DFK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01938282
    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 FOUR SEASONS (DFK) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is FOUR SEASONS (DFK) LIMITED located?

    Registered Office Address
    C/O TENEO RESTRUCTURING LIMITED
    156 Great Charles Street Quuensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of FOUR SEASONS (DFK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETTERCARE U.K. LIMITEDMar 13, 2000Mar 13, 2000
    EXTENDICARE (UK) LIMITEDNov 16, 1994Nov 16, 1994
    INTERNATIONAL CARE SERVICES LIMITEDNov 22, 1985Nov 22, 1985
    SWIFT 349 LIMITEDAug 13, 1985Aug 13, 1985

    What are the latest accounts for FOUR SEASONS (DFK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FOUR SEASONS (DFK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Statement of affairs with form AM02SOA

    17 pagesAM02

    Notice of deemed approval of proposals

    41 pagesAM06

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Statement of administrator's proposal

    40 pagesAM03

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Four Brindleyplace Birmingham B1 2HZ on Apr 16, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020

    1 pagesTM01

    Notification of Mericourt Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC02

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019

    2 pagesAP01

    Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019

    1 pagesTM01

    Cessation of Elli Finance (Uk) Plc as a person with significant control on Apr 30, 2019

    1 pagesPSC07

    Change of details for Elli Finance (Uk) Plc as a person with significant control on May 17, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Who are the officers of FOUR SEASONS (DFK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188568040001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MURPHY, Marc
    39 Cranmore Park
    BT9 6JF Belfast
    Secretary
    39 Cranmore Park
    BT9 6JF Belfast
    Irish88620540001
    PALMER, Martin Trevor Digby
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    Secretary
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    British79436600001
    PATTERSON, James
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Secretary
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    British65359270002
    RIDGWELL, David William
    4 Browns Lane
    Hastoe
    HP23 6LX Tring
    Hertfordshire
    Secretary
    4 Browns Lane
    Hastoe
    HP23 6LX Tring
    Hertfordshire
    British1691410001
    BARLOW, George Edward
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    Director
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    EnglandBritish66559170001
    CALDWELL, Charles Anthony
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Director
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Northern IrelandBritish65779460001
    CALKIN, Joy Durfee, Dr
    Suite 915,
    610 Bullock Drive
    L3R 0G1 Unionville
    Ontario
    Canada
    Director
    Suite 915,
    610 Bullock Drive
    L3R 0G1 Unionville
    Ontario
    Canada
    Canadian55624300001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CARTER, James Wesley
    28 Teddington Park Avenue
    Toronto
    M4N 2C3 Ontario
    Canada
    Director
    28 Teddington Park Avenue
    Toronto
    M4N 2C3 Ontario
    Canada
    Canadian48953740001
    GEARY, Michael
    20 Castlehill Road
    BT4 3GL Belfast
    Director
    20 Castlehill Road
    BT4 3GL Belfast
    British143518040001
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HARRIS, Douglas James
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Canadian39267910003
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEHIR, Anthony Patrick
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    Director
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    EnglandBritish111038070001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    LADLY, Frederick Bernard
    11 Friars Lane
    Islington
    Ontario
    Canada
    Director
    11 Friars Lane
    Islington
    Ontario
    Canada
    Canadian33893980002
    LAMBERT, Richard Edwards
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    Director
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    UkBritish149807760001
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    British77781180001
    MCLAUGHLIN, John Gordon
    38 Linden Crescent
    FOREIGN Brampton Ontario L6s 3az Canada
    Director
    38 Linden Crescent
    FOREIGN Brampton Ontario L6s 3az Canada
    Canadian44356870001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    NEALE, Charles Christopher Anthony
    62 Scarsdale Villas
    W8 6PP London
    Director
    62 Scarsdale Villas
    W8 6PP London
    British24748590001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    ORESCHNICK, Robert
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    Director
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    American82179080001
    PATTERSON, Gordon
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    Director
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern IrelandBritish65359330001
    PATTERSON, Gordon
    No 5 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern Ireland
    Director
    No 5 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern Ireland
    British66574310004
    PATTERSON, James
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Director
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Northern IrelandBritish65359270002
    RHINELANDER, Melvin Gilbert
    19 Aylesbury Road
    Toronto
    Ontario
    Canada
    Director
    19 Aylesbury Road
    Toronto
    Ontario
    Canada
    Canadian66168700001
    ROYSTON, Maureen Claire, Dr
    B1 2HZ Birmingham
    Four Brindleyplace
    Director
    B1 2HZ Birmingham
    Four Brindleyplace
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    SMITH, Michael John
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    Director
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    EnglandBritish641150001

    Who are the persons with significant control of FOUR SEASONS (DFK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Jul 16, 2019
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03863850
    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 FOUR SEASONS (DFK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security deed
    Created On Oct 30, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor 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
    • Credit Suisse London Branch
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jun 26, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 08, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Outstanding
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 25, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 08, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Outstanding
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Outstanding
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Short particulars
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Quercus (Nursing Homes) Limited
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Jul 12, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 07, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 11, 1998
    Delivered On Aug 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of springfield road elburton t/no: DN56894. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 1998Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south west of cherrys road and to the south of rotherhsm rpad cundy cross barnsley t/n SK154952 SYK344991 SYK354662. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The elms nursing home and dwellinghouse known as le mar elm drive louth lincolnshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 09, 1998
    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 on the east side of north road berwick upon tweed t/n ND60893. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of fordcombe road fordcombe kent t/n K610202. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1995
    Delivered On Sep 12, 1995
    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 hilltop manor nursing home, high lane t/no. SF349920. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property. Fixed charge over all plant machinery and other chattels attached to the property. Floating charge over all unattached plant machinery chattels and goods on or in or used in connection with the property. Assignment of the rental sums. Fixed charge the proceeds of any claim made under any insurance policy relating to any of the property.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 12, 1995Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 11, 1995
    Delivered On Jul 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the f/h property k/a bickleigh down care centre t/no dn 237139. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 1995Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 11, 1995
    Delivered On Jul 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the f/h property k/a meadowbrook nursing home t/no SL83650. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 1995Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1993
    Delivered On Jan 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property cherry tree nursing home barnsley t/n syk 317417.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 1994Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1993
    Delivered On Oct 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a berwick nursing home berwick-upon-thames.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1993Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 24, 1993
    Delivered On Mar 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cherry tree homeslimited to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a cherry tree nursing home cherrys road cundy cross barnsley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 1993Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 24, 1993
    Delivered On Mar 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or nursing home estates limited on any account whatsoever
    Short particulars
    All the freehold property k/a cherry tree nursing home cherry road cundy cross barnsley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 1993Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 1991
    Delivered On Sep 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Maple lodge nursing home scotton, catterick garrison north yorkshire t/no:- nyk 67936.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 26, 1991Registration of a charge
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 1991
    Delivered On Aug 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to north east of perry road west scunthorpe t/n hs 174511.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 01, 1991Registration of a charge
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)

    Does FOUR SEASONS (DFK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2020Administration started
    Sep 29, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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