FOUR SEASONS NURSING HOME ESTATES LIMITED

FOUR SEASONS NURSING HOME ESTATES LIMITED

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

    Company NameFOUR SEASONS NURSING HOME ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01996341
    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 FOUR SEASONS NURSING HOME ESTATES LIMITED?

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

    Where is FOUR SEASONS NURSING HOME ESTATES LIMITED located?

    Registered Office Address
    Norcliffe House
    Station Road
    SK9 1BU Wilmslow
    Undeliverable Registered Office AddressNo

    What were the previous names of FOUR SEASONS NURSING HOME ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETTERCARE NURSING HOME ESTATES LIMITEDMar 28, 2000Mar 28, 2000
    NURSING HOME ESTATES LIMITEDMar 05, 1986Mar 05, 1986

    What are the latest accounts for FOUR SEASONS NURSING HOME ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FOUR SEASONS NURSING HOME ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOUR SEASONS NURSING HOME ESTATES 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

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 05, 2015

    • Capital: GBP 200.20
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 202,000
    SH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Registered office address changed from , Emerson Court, Alderley Road, Wilmslow, Cheshire, SK9 1NX on Feb 21, 2014

    1 pagesAD01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 202,000
    SH01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Termination of appointment of Peter Calveley as a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

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

    7 pagesAR01

    Who are the officers of FOUR SEASONS NURSING HOME ESTATES 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
    188573310001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    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
    HARRIS, Douglas James
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Canadian39267910003
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    LAMBERT, Richard Edwards
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    Director
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    UkBritish149807760001
    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
    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
    SMITH, Michael John
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    Director
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    EnglandBritish641150001
    SPEAR, Richard Gordon
    14 Highclere Drive
    Longdean Park
    HP3 8BT Hemel Hempstead
    Hertfordshire
    Director
    14 Highclere Drive
    Longdean Park
    HP3 8BT Hemel Hempstead
    Hertfordshire
    British39650920001

    Does FOUR SEASONS NURSING HOME ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 14, 1995
    Delivered On Mar 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or extendicare (UK) limited to the chargee on any account whatsoever
    Short particulars
    Land off rotherham road, cundy cross, barnsley, south yorkshire. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 1995Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 21, 1994
    Delivered On Jul 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or international care services limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being land and buildings nr. Cundy cross, barnsley, south yorkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 1994Registration of a charge (395)
    • Nov 18, 1999Statement 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
    F/H property k/a berwick nursing home and other land at berwick-upon-tweed, northumberland t/no. ND60893.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1993Registration of a charge (395)
    • Nov 18, 1999Statement 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 international care services limited to the chargee on any account whatsoever
    Short particulars
    Freehold 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)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 1986
    Delivered On Dec 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Incl trade tenants stocks shares other securities fixtures) patents trade marks patent applications brand names copy rights all intellectual property rights (please see doc for full details). 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
    • Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 1986Registration of a charge
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1986
    Delivered On Nov 07, 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 known as the elm residental nursing home, le mar .bungalow and elm cottage, elm drive, south lincolnshire.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 1986Registration of a charge
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1986
    Delivered On Jul 17, 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 1-95 acres aprox nr. Fordcombe road, fordcombe, kent. T/n k 535622.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 1986Registration of a charge
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)

    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