TRINITY CARE LIMITED

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

    Company NameTRINITY CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02410817
    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 TRINITY CARE LIMITED?

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

    Where is TRINITY CARE LIMITED located?

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

    What were the previous names of TRINITY CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRINITY CARE PLCOct 18, 1991Oct 18, 1991
    CHRISTIAN PROJECT DEVELOPMENTS PLCNov 28, 1989Nov 28, 1989
    LAUNCHPOLL PUBLIC LIMITED COMPANYAug 03, 1989Aug 03, 1989

    What are the latest accounts for TRINITY CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for TRINITY CARE 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

    Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012

    1 pagesTM01

    Appointment of Mr David Charles Lovett as a director on Aug 31, 2012

    2 pagesAP01

    Notice of completion of voluntary arrangement

    6 pages1.4

    Annual return made up to Aug 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2012

    Statement of capital on Aug 14, 2012

    • Capital: GBP 5,986,923
    SH01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    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

    Annual return made up to Aug 03, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    8 pagesMG01

    Appointment of Mr 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

    29 pagesAA

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Annual return made up to Aug 03, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter agreements 14/05/2010
    RES13

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Full accounts made up to Sep 27, 2009

    29 pagesAA

    Termination of appointment of Nicholas Farmer as a director

    1 pagesTM01

    Who are the officers of TRINITY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritishDirector34419700002
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector163496070001
    CHURCH, John Andrew
    1 Rectory Cottages
    Gedling
    NG4 4BH Nottingham
    Nottinghamshire
    Secretary
    1 Rectory Cottages
    Gedling
    NG4 4BH Nottingham
    Nottinghamshire
    British59407160001
    GOODALL, Christopher John
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    Secretary
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    BritishSolicitor84003280001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158662010001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishCompany Director103588940001
    ARTHUR, Kevin Mccabe
    The Landings
    Beningbrough
    YO30 1BY York
    Director
    The Landings
    Beningbrough
    YO30 1BY York
    BritishCompany Director51886750002
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector107837080002
    BORRETT, Nicholas John
    Dumble Cottage Water Lane
    Oxton
    NG25 0SH Southwell
    Nottinghamshire
    Director
    Dumble Cottage Water Lane
    Oxton
    NG25 0SH Southwell
    Nottinghamshire
    EnglandBritishChartered Architect1957140002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector79917240001
    CHURCH, John Andrew
    1 Rectory Cottages
    Gedling
    NG4 4BH Nottingham
    Nottinghamshire
    Director
    1 Rectory Cottages
    Gedling
    NG4 4BH Nottingham
    Nottinghamshire
    BritishChartered Accountant59407160001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    CROOKES, Susan Mary
    Cornerstone House Foden Lane
    Woodford
    SK7 1PG Stockport
    Cheshire
    Director
    Cornerstone House Foden Lane
    Woodford
    SK7 1PG Stockport
    Cheshire
    BritishPersonnel Manager19878890002
    CROSS, Harold William
    Field House
    Church Lane Mickleton
    GL55 6RZ Chipping Camden
    Gloucestershire
    Director
    Field House
    Church Lane Mickleton
    GL55 6RZ Chipping Camden
    Gloucestershire
    BritishChairman7325860001
    FARMER, Nicholas John
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector124228290001
    FARMER, Nicholas John
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    Director
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    United KingdomBritishDirector124228290001
    FEARN, Lynn
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    Director
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    United KingdomBritishDirector130867640001
    FINNIS, Pam
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector133719530001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishManaging Director111188390002
    GEE, Andrew Anthony Edward
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    Director
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    EnglandBritishDirector93592160001
    GOODALL, Christopher John
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    Director
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    EnglandBritishSolicitor84003280001
    HEAPS, Ann
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    Director
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    BritishDirector124068050001
    HENDERSON, David Greig
    20 Lydney Park
    West Bridgford
    NG2 7TJ Nottingham
    Director
    20 Lydney Park
    West Bridgford
    NG2 7TJ Nottingham
    EnglandBritishConstruction Industry Consulta6112570002
    HILL, Randolph Paul
    40 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    Director
    40 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    BritishCompany Director15223790003
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MACAULAY, George Franklin
    16 York Court
    Albany Park Road
    KT2 5ST Kingston Upon Thames
    Surrey
    Director
    16 York Court
    Albany Park Road
    KT2 5ST Kingston Upon Thames
    Surrey
    United KingdomBritishChartered Accountant37875970001
    MALHAM, Janette
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishManaging Director91088900004
    MARK, Larry Edward
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    Director
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    New ZealanderCompany Director5076900001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector110640170001
    MORETON, John Ernest
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    Director
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    New ZealanderCompany Director80392940001
    MORGAN, David Wayne
    21 Duchess Drive
    BN25 2XL Seaford
    East Sussex
    Director
    21 Duchess Drive
    BN25 2XL Seaford
    East Sussex
    United KingdomBritishChartered Accountant39814620002
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    MURRAY, Andrew John
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    Director
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    BritishManaging Director110957990001
    POYNTON, Ellen
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    Director
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    United KingdomBritishManaging Director89071020004

    Does TRINITY CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal mortgage
    Created On May 06, 2011
    Delivered On May 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Hillside nursing home bicester road aylesbury t/no BM301669,frodsham nursing home chapel fields main street frodsham t/no CH35996,woodlands christian nursing home middlewood road poynton t/no CH535998 (for further details of property charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 20, 2011Registration of a charge (MG01)
    Debenture
    Created On Feb 29, 2008
    Delivered On Mar 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    Debenture
    Created On Jun 06, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (403a)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 2004
    Delivered On Sep 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary 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 (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 2002
    Delivered On Sep 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary 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 (In Its Capacity as Security Agent)
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Third guarantee and debenture
    Created On May 16, 2002
    Delivered On May 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due by the chargor and by each other charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    St basil's christian bursing home 33 hill lane southampton t/n HP607024; chapel fields main street frodsham cheshire t/n CH390616 and CH400979; woodlands christian nursing home middlewood road poynton manchester t/n CH219567 (for full details of further properties charged please refer to form 395). 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
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Second guarantee and debenture
    Created On Feb 25, 2002
    Delivered On Mar 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due by the chargor and by each other charging company to the chargee (as security agent for the beneficiaries) (as defined) 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
    Transactions
    • Mar 11, 2002Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 01, 2001
    Delivered On Oct 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as st basils nursing home, hill lane, southampton. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 2001Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 06, 2000
    Delivered On Mar 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a land at spring lane kenilworth k/a kenilworth grange nursing home and held under a lease dated 14TH july 1999. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Mar 14, 2000Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 19, 1999
    Delivered On Jul 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as land on south west side of stoneyford rd,sutton in ashfield; NT244797 NT232176 (part) NT315742 (part) and NT317585 (part); the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Jul 22, 1999Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 13, 1999
    Delivered On Jan 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land at grenoble road greater leys oxford oxfordshire-ON204512. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 1999Registration of a charge (395)
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 27, 1998
    Delivered On Apr 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a lauriston 40 the green st leonards-on-sea east sussex t/n esx 204435. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1998Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 27, 1998
    Delivered On Mar 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a arden valley christian nursing home,bearley cross,wootton,wawen.t/no.WK321558.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Mar 04, 1998Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 16, 1998
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a the new nursing home at middlewood road poynton macclesfield cheshire t/n CH402640. 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
    • Jan 20, 1998Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 21, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a land at main street frodsham t/n CH390916 & CH400979 along with the goodwill of the business. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the willows christian nursing home warford park faulkners lane mobberely cheshire t/n-CH377484.. 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 22, 1997Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 07, 1997
    Delivered On Aug 20, 1997
    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 whitchurch christian nursing home 95 bristol road whitchurch avon t/n AV167313. 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 20, 1997Registration of a charge (395)
    • May 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Apr 02, 1997
    Delivered On Apr 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a legal charge dated 2 april 1997 and under this security
    Short particulars
    By way of assignment all the benefit of the agreement for sale made 26 march 1997 so far as the same has not merged in the transfer to the company and all payments due thereunder together with power for the bank to sue for recovery and give effectual discharge for the same in the name of the company.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 02, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as land and buildings on the north side of london road, worcester, hereford and worcestershire title number HW153710 by way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1996
    Delivered On Apr 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees pursuant to the terms of an uplift deed of even date
    Short particulars
    All that property k/a st raphaels nursing residential care home 32 orchard road bromley kent.
    Persons Entitled
    • M Manning M Daly F Hayes and J Enright as Trustees for the Holy Family Villefranche
    Transactions
    • Apr 16, 1996Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 01, 1996
    Delivered On Apr 03, 1996
    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 st raphaels nursing and residential home 32 orchard road bromley kent with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
    Transactions
    • Apr 03, 1996Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece or parcel of land situate and k/a wookey hole nursing home school hill wookey hole somerset with buildings erected thereon or on part thereof t/no.ST69117. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Apr 17, 1996Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Residual floating charge
    Created On Mar 29, 1996
    Delivered On Apr 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Apr 13, 1996Registration of a charge (395)
    • Apr 19, 2002Statement of satisfaction of a charge in full or part (403a)

    Does TRINITY CARE 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
    Howard Smith
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW 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