AVONPARK RETIREMENT CENTRE LIMITED

AVONPARK RETIREMENT CENTRE LIMITED

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

    Company NameAVONPARK RETIREMENT CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02897552
    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 AVONPARK RETIREMENT CENTRE LIMITED?

    • (8511) /

    Where is AVONPARK RETIREMENT CENTRE LIMITED located?

    Registered Office Address
    3 Rivergate Temple Quay
    BS1 6GD Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of AVONPARK RETIREMENT CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRACEPORT LIMITEDFeb 11, 1994Feb 11, 1994

    What are the latest accounts for AVONPARK RETIREMENT CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for AVONPARK RETIREMENT CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Sep 26, 2016

    55 pages2.24B

    Notice of move from Administration to Dissolution on Sep 26, 2016

    55 pages2.35B

    Administrator's progress report to Aug 31, 2016

    55 pages2.24B

    Administrator's progress report to Feb 29, 2016

    42 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    7 pages2.39B

    Administrator's progress report to Aug 31, 2015

    51 pages2.24B

    Administrator's progress report to Feb 28, 2015

    51 pages2.24B

    Notice of extension of period of Administration

    55 pages2.31B

    Administrator's progress report to Aug 31, 2014

    55 pages2.24B

    Administrator's progress report to Feb 28, 2014

    56 pages2.24B

    Notice of extension of period of Administration

    66 pages2.31B

    Administrator's progress report to Aug 31, 2013

    66 pages2.24B

    Administrator's progress report to Feb 28, 2013

    63 pages2.24B

    Administrator's progress report to Aug 31, 2012

    63 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 15, 2012

    69 pages2.24B

    Administrator's progress report to Sep 15, 2011

    65 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 15, 2011

    67 pages2.24B

    Termination of appointment of Derek Purvis as a secretary

    1 pagesTM02

    Termination of appointment of M & N Group Limited as a secretary

    2 pagesTM02

    Statement of affairs with form 2.14B

    6 pages2.16B

    Who are the officers of AVONPARK RETIREMENT CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Anthony
    18 Sandford Park Place
    GL52 6HP Cheltenham
    Gloucestershire
    Secretary
    18 Sandford Park Place
    GL52 6HP Cheltenham
    Gloucestershire
    British81973130001
    COOPER, Hudson Findlay
    Temple Quay
    BS1 6GD Bristol
    3 Rivergate
    Director
    Temple Quay
    BS1 6GD Bristol
    3 Rivergate
    EnglandBritish44829380001
    CARE ESTATES LIMITED
    Avonpark Village
    Winsley Hill
    BA2 7NU Limpley Stoke Bath
    The Gatehouse
    Uk
    United Kingdom
    Director
    Avonpark Village
    Winsley Hill
    BA2 7NU Limpley Stoke Bath
    The Gatehouse
    Uk
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2164665
    25376020002
    HALL, Sally Janet
    Lakeside
    Chapel Road Hothfield
    TN25 4LN Ashford
    Kent
    Secretary
    Lakeside
    Chapel Road Hothfield
    TN25 4LN Ashford
    Kent
    British36750830002
    PURVIS, Derek
    18 Tavinor Drive
    Pewsham
    SN15 3FU Chippenham
    Wiltshire
    Secretary
    18 Tavinor Drive
    Pewsham
    SN15 3FU Chippenham
    Wiltshire
    British74444890001
    M & N GROUP LIMITED
    118 London Road
    SW1Y 6BJ Kingston Upon Thames
    The Quadrant
    Uk
    United Kingdom
    Secretary
    118 London Road
    SW1Y 6BJ Kingston Upon Thames
    The Quadrant
    Uk
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2164665
    74919560004
    M & N SECRETARIES LIMITED
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    Nominee Secretary
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    900001060001
    HARPER, Catherine Denise
    Lakeside
    Chapel Road, Hothfield
    TN25 4LN Ashford
    Kent
    Director
    Lakeside
    Chapel Road, Hothfield
    TN25 4LN Ashford
    Kent
    British44904500006
    GUARDHEATH SECURITIES LIMITED
    2 Duke Street
    St James's
    SW1Y 6BJ London
    Nominee Director
    2 Duke Street
    St James's
    SW1Y 6BJ London
    900001050001

    Does AVONPARK RETIREMENT CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 02, 2009
    Delivered On Jul 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £4,814 and any further sums deposited.
    Persons Entitled
    • Rowanmoor Trustees Limited, Hudson Findlay Cooper and Madeline Carola Vernon Cooper as Trustees of the Northbank Group Pension Scheme
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jul 02, 2009
    Delivered On Jul 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £4,914 and any further sums deposited.
    Persons Entitled
    • Rowanmoor Trustees Limited, Hudson Findlay Cooper and Madeline Carola Vernon Cooper as Trustees of the Northbank Group Pension Scheme
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jun 04, 2009
    Delivered On Jun 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £4,278 and any further sums deposited.
    Persons Entitled
    • Rowanmoor Trustees Limited Hudson Findlay Cooper and Madeline Carola Vernon Cooper
    Transactions
    • Jun 16, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jun 04, 2009
    Delivered On Jun 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £4,213 and any further sums deposited.
    Persons Entitled
    • Rowanmoor Trustees Limited Hudson Findlay Cooper and Madeline Carola Vernon Cooper
    Transactions
    • Jun 16, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Jun 04, 2009
    Delivered On Jun 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A deposit of £4,531 and any further sums deposited.
    Persons Entitled
    • Rowanmoor Trustees Limited Hudson Findlay Cooper and Madeline Carola Vernon Cooper
    Transactions
    • Jun 16, 2009Registration of a charge (395)
    Debenture
    Created On Dec 03, 2004
    Delivered On Dec 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 03, 2004
    Delivered On Dec 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as lakeside retirement village chapel road ashford kent TN25 4LN title number KT775109. 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
    • Dec 09, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 03, 2004
    Delivered On Dec 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as avonpark care centre winsley hill limpley stoke bath BA2 7NU title number WT156562. 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
    • Dec 09, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 03, 2004
    Delivered On Dec 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land at winsley sanitorium winsley hill limpley stoke bath BA2 7NU title number WT133458. 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
    • Dec 09, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 03, 2004
    Delivered On Dec 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land at avonpark village winsley hill limpley stoke bath BA2 7NU title numbers WT129633 WT136231 WT151705 WT106756 WT133457 and WT154662. 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
    • Dec 09, 2004Registration of a charge (395)
    Legal charge
    Created On Apr 29, 2004
    Delivered On May 10, 2004
    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 first legal mortgage the leasehold land known as avonpark village winsley hill limpley stoke bath by way of fixed charge all of its rights to and interest in any insurances in espect of the property by way of fixed charge the goodwill by way of floating charge all moveable plant machinery implements utensils. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 10, 2004Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 2004
    Delivered On May 10, 2004
    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 first legal mortgage the freehold land at winsley sanatorium winsley wiltshire west wiltshire t/n WT129633 & t/n WT106756 by way of fixed charge all of its rights to and interest in any insurances in respect of the property by way of fixed charge the goodwill by way of floating charge all moveable plant machinery implements utensils. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • May 10, 2004Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 25, 2001
    Delivered On Aug 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that f/h land k/a units 3 and 7-33 inclusive lakeside retirement village chapel road hothfield ashford kent title absolute under t/n K775109. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 08, 2001Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1996
    Delivered On Sep 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and building at winsley sanatorium winsley wiltshire comprising units 14 to 30 deaney walk being part of title no. WT106756 including all fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Sep 03, 1996Registration of a charge (395)
    • Dec 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1996
    Delivered On Mar 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at winsley sanatorium winsley wiltshire comprising units 1-12 deaney walk t/n wt 106756 including all fixtures fittings plant and machinery thereon (other than trade machinery thereon) as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Mar 27, 1996Registration of a charge (395)
    • Dec 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at winsley sanatorium winsley wiltshire being part of t/n wt 106758 including all fixtures fittings plant and machinery (other than trade machinery) as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Oct 11, 1994Registration of a charge (395)
    • Dec 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge all the undertaking and assets present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Dec 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Buildings 1, 2 and 3 at winsley sanatorium winsley wiltshire t/n WT106756 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Dec 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does AVONPARK RETIREMENT CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2010Administration started
    Sep 26, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Robin David Allen
    3 Rivergate
    Temple Quay
    BS1 6GD Bristol
    practitioner
    3 Rivergate
    Temple Quay
    BS1 6GD Bristol
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham

    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