EXCELER HEALTHCARE SERVICES LEASING LIMITED

EXCELER HEALTHCARE SERVICES LEASING LIMITED

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

    Company NameEXCELER HEALTHCARE SERVICES LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02276013
    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 EXCELER HEALTHCARE SERVICES LEASING LIMITED?

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

    Where is EXCELER HEALTHCARE SERVICES LEASING LIMITED located?

    Registered Office Address
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCELER HEALTHCARE SERVICES LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    APTA HEALTHCARE (NOTTINGHAM) LIMITEDJan 03, 1995Jan 03, 1995
    REALCARE HOMES LIMITEDNov 21, 1988Nov 21, 1988
    RIMFORGE LIMITEDJul 11, 1988Jul 11, 1988

    What are the latest accounts for EXCELER HEALTHCARE SERVICES LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for EXCELER HEALTHCARE SERVICES LEASING 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

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Notice of completion of voluntary arrangement

    6 pages1.4

    Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Jan 15, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2012

    Statement of capital on Jan 18, 2012

    • Capital: GBP 4,000,000
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2010

    25 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Explanatory statement to sole member 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    25 pagesAA

    Annual return made up to Jan 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Who are the officers of EXCELER HEALTHCARE SERVICES LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish163496070001
    BAKER, Graham
    26 Hazelhurst Road
    Kings Heath
    B14 7PJ Birmingham
    West Midlands
    Secretary
    26 Hazelhurst Road
    Kings Heath
    B14 7PJ Birmingham
    West Midlands
    British40240710001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Secretary
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    British53915080001
    FORD, Colin Andrew
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    Secretary
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    British70144650001
    HURRELL, Steven Alfred
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    Secretary
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    British82311390001
    KIME, Sean Thomas
    Flat 1
    3 Nevern Place
    SW5 9NR London
    Secretary
    Flat 1
    3 Nevern Place
    SW5 9NR London
    British89002440002
    LOUKES, Kenneth Martin
    23 The Chase
    HA7 3RU Stanmore
    Middlesex
    Secretary
    23 The Chase
    HA7 3RU Stanmore
    Middlesex
    British6945830001
    MACFARLANE, Rona Jane
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    Secretary
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    British62509960001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158306100001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SMITH, Peter Anthony
    Forge Cottage
    Forge Lane, Shorne
    DA12 3DP Gravesend
    Kent
    Secretary
    Forge Cottage
    Forge Lane, Shorne
    DA12 3DP Gravesend
    Kent
    British71842080001
    SPEIRS, Lesley Sarah
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    Secretary
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    British69112020001
    ABLETT, Julie
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    Director
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    British57906600001
    BAKER, Graham
    26 Hazelhurst Road
    Kings Heath
    B14 7PJ Birmingham
    West Midlands
    Director
    26 Hazelhurst Road
    Kings Heath
    B14 7PJ Birmingham
    West Midlands
    British40240710001
    BALLANTYNE, Thomas Niven
    Greystones
    Milnthorpe Road, Holme
    LA6 1PX Carnforth
    Lancashire
    Director
    Greystones
    Milnthorpe Road, Holme
    LA6 1PX Carnforth
    Lancashire
    EnglandBritish68970050002
    BARLOW, George Edward
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    Director
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    EnglandBritish66559170001
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish107837080002
    BRADEEN, Chester Howard
    Pipers Cottage Grove Heath Road
    Ripley
    GU23 6EU Woking
    Surrey
    Director
    Pipers Cottage Grove Heath Road
    Ripley
    GU23 6EU Woking
    Surrey
    American51593550001
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    FARMER, Nicholas John
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    Director
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    United KingdomBritish124228290001
    FARRALL, Elaine Ann
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    Director
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    British14241020001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Director
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    ScotlandBritish53915080001
    FLAHERTY, James Paul
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    Director
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    American100530310001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish111188390002
    GEE, Andrew Anthony Edward
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    Director
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    EnglandBritish93592160001
    GOSLING, Mark David
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    Director
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    British66801660002
    GWATKIN, Peter Frederick Stapleton
    Shustoke Hall Moathouse Lane
    Shustoke Coleshill
    B46 2RJ Birmingham
    Director
    Shustoke Hall Moathouse Lane
    Shustoke Coleshill
    B46 2RJ Birmingham
    British42082340004
    HAMILTON, Thomas Banks
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    Director
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    British79846610001
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporean101200680001
    LAWRENCE, Stephen John
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    Director
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    EnglandBritish5579020001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    LOUKES, Kenneth Martin
    23 The Chase
    HA7 3RU Stanmore
    Middlesex
    Director
    23 The Chase
    HA7 3RU Stanmore
    Middlesex
    British6945830001

    Does EXCELER HEALTHCARE SERVICES LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 23, 1998
    Delivered On Apr 09, 1998
    Outstanding
    Amount secured
    The obligations of the company to the chargee in a lease dated 23RD march 1998
    Short particulars
    A deposit of £74,500 (initially) which will during the life of the rent deposit deed be increased as set out in the rent deposit deed.
    Persons Entitled
    • Principal Healthcare Finance Limited
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    Legal charge
    Created On Mar 23, 1998
    Delivered On Apr 07, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inclusive of the l/h interest of the company in and to the "legal charge property" k/a site 5B2, copperfield road thamesmead all fixtures and the proceeds of sale. 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
    • Principal Healthcare Finance Limited
    Transactions
    • Apr 07, 1998Registration of a charge (395)
    Legal charge
    Created On Feb 13, 1996
    Delivered On Feb 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Mortgage 8,9 and 10 third avenue sherwood drive nottingham t/n's NT19209 and NT30826 all buildings and other structures any goodwill all olant macinery and items the proceeds of any claims under the insurances by way of assignment the rental sums and by way of floating charge all unattached plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 1996Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 13, 1996
    Delivered On Feb 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chestnuts hotel main road rasdcliffe on trent nottinghamshire t/n NT155409 by way of fixed charge all buildings and structures by way of fixed charge any goodwill all plant machinery and other items and the proceeds of any claims under the insurances by way of assignment the rental sums by way of floating charge all unattached plant machinery and chattels.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 1996Registration of a charge (395)
    • Jul 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 04, 1995
    Delivered On Dec 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Bank of Wales
    Transactions
    • Dec 12, 1995Registration of a charge (395)
    • Jul 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 14, 1995
    Delivered On Aug 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The properties as detailed in the continuation sheet attached to the form 395 and. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 1995Registration of a charge (395)
    • Jul 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H-willow court nursing home being land on the east side of croft lane, cherry willingham, west lindsey lincolnshire t/n-LL88541. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H-white gables nursing home lincoln road skellingthorpe and land at skellingthorpe, north kesteven lincolnshire t/n-LL54775 and LL73989. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H-wood view nursing home being land on the south west side and land and buildings lying to the south west of lincoln road and being 127 lincoln road branston north kesteven lincolnshire t/n-LL91827 and LL93202. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Jul 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 1995
    Delivered On Feb 07, 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-willow court nursing home being land on east side of croft lane cherry willingham west lindsey lincolneshire t/n-LL88541. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Jul 08, 1997Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Dec 24, 1991
    Delivered On Jan 07, 1992
    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 security documents as defined
    Short particulars
    See doc ref M560C 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 1992Registration of a charge (395)
    • Jan 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Does EXCELER HEALTHCARE SERVICES LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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