FOUR SEASONS (FJBK) LIMITED

FOUR SEASONS (FJBK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFOUR SEASONS (FJBK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02950630
    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 FOUR SEASONS (FJBK) LIMITED?

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

    Where is FOUR SEASONS (FJBK) LIMITED located?

    Registered Office Address
    C/O TENEO RESTRUCTURING LIMITED
    156 Great Charles Street Quuensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of FOUR SEASONS (FJBK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETTERCARE NO. 1 LIMITEDMar 13, 2000Mar 13, 2000
    EXTENDICARE LIMITEDJul 20, 1994Jul 20, 1994

    What are the latest accounts for FOUR SEASONS (FJBK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FOUR SEASONS (FJBK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Notice of deemed approval of proposals

    40 pagesAM06

    Statement of administrator's proposal

    41 pagesAM03

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Four Brindley Place Birmingham B1 2HZ on Apr 16, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020

    1 pagesTM01

    Notification of Mericourt Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC02

    Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019

    2 pagesAP01

    Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019

    1 pagesTM01

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Cessation of Elli Finance (Uk) Plc as a person with significant control on Apr 30, 2019

    1 pagesPSC07

    Change of details for Elli Finance (Uk) Plc as a person with significant control on May 17, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Jun 23, 2017 with updates

    6 pagesCS01

    Who are the officers of FOUR SEASONS (FJBK) 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
    188568220001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MURPHY, Marc
    39 Cranmore Park
    BT9 6JF Belfast
    Secretary
    39 Cranmore Park
    BT9 6JF Belfast
    Irish88620540001
    PATTERSON, James
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Secretary
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    British65359270002
    RIDGWELL, David William
    4 Browns Lane
    Hastoe
    HP23 6LX Tring
    Hertfordshire
    Secretary
    4 Browns Lane
    Hastoe
    HP23 6LX Tring
    Hertfordshire
    British1691410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARLOW, George Edward
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    Director
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    EnglandBritish66559170001
    CALDWELL, Charles Anthony
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Director
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Northern IrelandBritish65779460001
    CALKIN, Joy Durfee, Dr
    Suite 915,
    610 Bullock Drive
    L3R 0G1 Unionville
    Ontario
    Canada
    Director
    Suite 915,
    610 Bullock Drive
    L3R 0G1 Unionville
    Ontario
    Canada
    Canadian55624300001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CARTER, James Wesley
    28 Teddington Park Avenue
    Toronto
    M4N 2C3 Ontario
    Canada
    Director
    28 Teddington Park Avenue
    Toronto
    M4N 2C3 Ontario
    Canada
    Canadian48953740001
    GEARY, Michael
    20 Castlehill Road
    BT4 3GL Belfast
    Director
    20 Castlehill Road
    BT4 3GL Belfast
    British143518040001
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HARRIS, Douglas James
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Canadian39267910003
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEHIR, Anthony Patrick
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    Director
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    EnglandBritish111038070001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    LADLY, Frederick Bernard
    R R 1
    Fallbrook
    Ontario K0g 1a0
    Canada
    Director
    R R 1
    Fallbrook
    Ontario K0g 1a0
    Canada
    Canadian33893980001
    LAMBERT, Richard Edwards
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    Director
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    UkBritish149807760001
    MCLAUGHLIN, John Gordon
    38 Linden Crescent
    FOREIGN Brampton Ontario L6s 3az Canada
    Director
    38 Linden Crescent
    FOREIGN Brampton Ontario L6s 3az Canada
    Canadian44356870001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    ORESCHNICK, Robert
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    Director
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    American82179080001
    PATTERSON, Gordon
    No 5 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern Ireland
    Director
    No 5 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern Ireland
    British66574310004
    PATTERSON, Gordon
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    Director
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern IrelandBritish65359330001
    PATTERSON, James
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Director
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Northern IrelandBritish65359270002
    RHINELANDER, Melvin Gilbert
    19 Aylesbury Road
    Toronto
    Ontario
    Canada
    Director
    19 Aylesbury Road
    Toronto
    Ontario
    Canada
    Canadian66168700001
    ROYSTON, Maureen Claire, Dr
    Brindley Place
    B1 2HZ Birmingham
    Four
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    SMITH, Michael John
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    Director
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    EnglandBritish641150001
    SPEAR, Richard Gordon
    14 Highclere Drive
    Longdean Park
    HP3 8BT Hemel Hempstead
    Hertfordshire
    Director
    14 Highclere Drive
    Longdean Park
    HP3 8BT Hemel Hempstead
    Hertfordshire
    British39650920001
    TABERNER, Benjamin Robert
    Brindley Place
    B1 2HZ Birmingham
    Four
    Director
    Brindley Place
    B1 2HZ Birmingham
    Four
    United KingdomBritish150511890001

    Who are the persons with significant control of FOUR SEASONS (FJBK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Jul 16, 2019
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03863850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FOUR SEASONS (FJBK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Mar 02, 2010
    Delivered On Mar 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Credit Suisse, London Branch in Its Capacity as Security Trustee
    Transactions
    • Mar 09, 2010Registration of a charge (MG01)
    • Jul 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 01, 2010
    Delivered On Mar 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the landlord on any account whatsoever
    Short particulars
    The whole of the undertaking and all its property and assets.
    Persons Entitled
    • Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
    Transactions
    • Mar 22, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jul 28, 1995
    Delivered On Jul 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Springfields continuing care centre t/no: DN56894. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 29, 1995Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1995
    Delivered On Jul 11, 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)

    Does FOUR SEASONS (FJBK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2020Administration started
    Sep 29, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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