PH HOMES LIMITED

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

    Company NamePH HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02003672
    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 PH HOMES LIMITED?

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

    Where is PH HOMES LIMITED located?

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

    What were the previous names of PH HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITY CARE HOMES LIMITEDJul 07, 1988Jul 07, 1988
    MEALDRAM LIMITEDMar 25, 1986Mar 25, 1986

    What are the latest accounts for PH HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PH HOMES 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

    Restoration by order of the court

    3 pagesAC92

    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

    Termination of appointment of Ian Richard Smith as a director on Feb 15, 2016

    1 pagesTM01

    Annual return made up to Nov 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 137.67
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 05, 2015

    • Capital: GBP 137.67
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium account 29/09/2015
    RES13

    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 Nov 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2014

    Statement of capital on Dec 13, 2014

    • Capital: GBP 1,376,692.7
    SH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 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

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 1,376,692.7
    SH01

    Who are the officers of PH HOMES 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
    188574870001
    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 KingdomBritishCompany Director184190020002
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishChartered Accountant150511890001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishCommercial Director38256680007
    DARK, Anthony Hedley
    57 Crescent Lane
    SW4 9PT Clapham
    London
    Secretary
    57 Crescent Lane
    SW4 9PT Clapham
    London
    British84286690001
    GOSLING, Mark David
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Secretary
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    BritishCompany Secretary66801660001
    JAP, Chee Miau
    33 Cheyne Place
    SW3 4HL London
    Secretary
    33 Cheyne Place
    SW3 4HL London
    Singaporean37858790001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    BritishSolicitor145920530001
    PARK, Sonya C
    138 Dalston Lane
    E8 1NG London
    Secretary
    138 Dalston Lane
    E8 1NG London
    AmericanLawyer75811580001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    BritishCompany Director107751890001
    BAILEY JR, Essel William
    1 Hillside Court
    Ann Arbor
    Mi
    48104
    Usa
    Director
    1 Hillside Court
    Ann Arbor
    Mi
    48104
    Usa
    AmericanCompany Director82601840001
    BANNATYNE, Duncan Walker
    55 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    Director
    55 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    BritishDirector53468760002
    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 KingdomBritishCeo131468590001
    CHAPMAN, Clive Richard
    Flat 1
    36 Oakley Street
    SW3 5NT London
    Director
    Flat 1
    36 Oakley Street
    SW3 5NT London
    United KingdomBritishDirector86129050001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishCompany Director38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritishDirector Of Operations Omega38064300002
    FALLON, Michael Cathel
    The Manor House Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    Director
    The Manor House Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    United KingdomBritishDirector32022290002
    FLAHERTY, James Paul
    28 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    28 Harley House
    Marylebone Road
    NW1 5HF London
    AmericanCeo Omega Uk Ltd52843400002
    FRANKE, Thomas Frederick
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    Director
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    United KingdomAmericanProperty Developer50747000001
    GOTTESMAN, Arthur Edward
    38 Chester Terrace
    Regents Park
    NW1 4ND London
    Director
    38 Chester Terrace
    Regents Park
    NW1 4ND London
    AmericanLawyer35293490001
    GROSSART, Hamish Mcleod
    13 Comely Bank
    EH4 1AN Edinburgh
    Director
    13 Comely Bank
    EH4 1AN Edinburgh
    BritishBanker37900001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritishChief Executive131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritishSolicitor145920530001
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    IrishCompany Director41693200001
    MCCUE, Joanne
    The Lindens
    34 Carmel Road South
    DL3 8DJ Darlington
    County Durham
    Director
    The Lindens
    34 Carmel Road South
    DL3 8DJ Darlington
    County Durham
    BritishNursing Director75483030001
    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 BritainBritishDirector145102120001
    MOWAT, Magnus
    New Park House
    Whitegate
    CW8 2AY Northwich
    Cheshire
    Director
    New Park House
    Whitegate
    CW8 2AY Northwich
    Cheshire
    BritishDirector24768090001
    NORMAN, Ronald, Sir
    Hart On The Hill
    Dalton Piercy
    TS27 3HY Hartlepool
    Cleveland
    Director
    Hart On The Hill
    Dalton Piercy
    TS27 3HY Hartlepool
    Cleveland
    BritishDirector7751790001
    POULTON, Christopher
    Bells Farm Bells Farm Road
    TN11 0JR Hadlow
    Kent
    Director
    Bells Farm Bells Farm Road
    TN11 0JR Hadlow
    Kent
    BritishRetired52738600001
    ROOT, Christopher
    29 Selwyn Avenue
    TW9 2HB Richmond
    Surrey
    Director
    29 Selwyn Avenue
    TW9 2HB Richmond
    Surrey
    BritishFinancial Director Omega Uk53779540001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishAccountant103588940001
    SCOTT, Philip Henry
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    Director
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    IrishManaging Director80396000001
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishCompany Director181082310001
    STONEHOUSE, David Coulson
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Director
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    United KingdomBritishGroup Finance Director44113920001

    Does PH HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement
    Created On Sep 16, 2004
    Delivered On Oct 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Each security provider assigns the collateral to the lender being each policy and all monies, property and benefits that have accrued and are receivable and that may accrue and be receivable under that policy from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Scarlet Finance Limited
    Transactions
    • Oct 06, 2004Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Sep 16, 2004
    Delivered On Oct 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right, title, interest and benefit, present and future in and to its collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Scarlet Finance Limited
    Transactions
    • Oct 06, 2004Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 16, 2004
    Delivered On Oct 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee 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
    • Scarlet Finance Limited
    Transactions
    • Oct 04, 2004Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On Sep 06, 2002
    Delivered On Sep 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Sep 14, 2002Registration of a charge (395)
    • Oct 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment of security
    Created On Jun 15, 1998
    Delivered On Jun 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of them pursuant to the facility documents (as defined) or any of them
    Short particulars
    All rights title and interest in and to and the benefit of each and all the assigned documentsand letters of credit. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 1998Registration of a charge (395)
    • Apr 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1998
    Delivered On Mar 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Harbour view lodge nursing home fairview bransty whitehaven cumbria t/n-CU119751.. 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
    • Mar 06, 1998Registration of a charge (395)
    • Apr 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1998
    Delivered On Mar 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Northlea court nursing home northumbrian road cramlington northumberland t/n-ND98305.. 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
    • Mar 06, 1998Registration of a charge (395)
    • Apr 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1998
    Delivered On Mar 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Southfield court nursing home southfield road huddersfield t/n-WYK585410.. 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
    • Mar 06, 1998Registration of a charge (395)
    • Apr 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1998
    Delivered On Mar 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The braeside nursing home tweedmouth berwick on tweed t/n-ND97906.. 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
    • Mar 06, 1998Registration of a charge (395)
    • Apr 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over a deposit (own account)
    Created On Nov 22, 1996
    Delivered On Nov 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The balance standing to the credit of deposit acct/no 15754170 in the name of the company with the chargee at teesside business banking centre,high street chambers,frinkle st,stockton on tees,cleveland TS18 1AR.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 26, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a eastbourne nursing home 7 cobden street darlington the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a burlam road nursing home 111 and 113 burlam road middlesbrough the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a the laurels and regents view nursing home francis way houghton le spring the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a marton road nursing home marton road middlesborough the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a peterlee nursing home and wescott nursing home westcott road peterlee the goodwill of all businesses the benefit of all licences, fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a warrior park nursing home seaton carew the goowill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a herrington grange and the mews north of travers street sunderland the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a roseworth nursing home roseworth stockton on tees the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a byker hall nursing home and lawrence court nursing home allendale road newcastle the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a bannatyne lodge manorway peterlee the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a elswick hall wentworth road elswick the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a swan lodge and hunter hall kent avenue newcastle upon tyne the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a chasedale tynedale drive blyth the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a rydal dodmire junior school darlington the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 31, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a brandon lodge commercial street brandon county durham the goodwill of all businesses the benefit of all licences, fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Apr 17, 1998Statement 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