RIDGMONT CARE HOMES (SOUTH) LIMITED

RIDGMONT CARE HOMES (SOUTH) LIMITED

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

    Company NameRIDGMONT CARE HOMES (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03003291
    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 RIDGMONT CARE HOMES (SOUTH) LIMITED?

    • (7499) /
    • (9999) /

    Where is RIDGMONT CARE HOMES (SOUTH) LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    Southampton
    SO15 2DP
    Undeliverable Registered Office AddressNo

    What were the previous names of RIDGMONT CARE HOMES (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHCARE GROUP LIMITEDDec 14, 1994Dec 14, 1994

    What are the latest accounts for RIDGMONT CARE HOMES (SOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2005

    What are the latest filings for RIDGMONT CARE HOMES (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 06, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 06, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 06, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 06, 2009

    5 pages4.68

    legacy

    1 pages288c

    Liquidators' statement of receipts and payments to Dec 06, 2008

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288c

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    9 pages363s

    Full accounts made up to May 31, 2005

    17 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of RIDGMONT CARE HOMES (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCK, Richard Nigel
    North Street
    Winkfield
    SL4 4TE Windsor
    The Mouse House
    Berks
    Secretary
    North Street
    Winkfield
    SL4 4TE Windsor
    The Mouse House
    Berks
    British61070930002
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritish77423330002
    ELLIOT, Colin David
    17 St Anns Terrace
    NW8 6PH London
    Secretary
    17 St Anns Terrace
    NW8 6PH London
    British104177230001
    GIDDINGS, Barry Stephen
    2 Hunters Close
    Chartridge Lane
    HP5 2RJ Chesham
    Buckinghamshire
    Secretary
    2 Hunters Close
    Chartridge Lane
    HP5 2RJ Chesham
    Buckinghamshire
    British36687570001
    KIME, Sean Thomas
    Flat 1, 3 Nevern Place
    SW5 9NR London
    Secretary
    Flat 1, 3 Nevern Place
    SW5 9NR London
    British96974070001
    MISTRY, Yogeshkumar Kanchanlal
    38 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Secretary
    38 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    British73852970001
    STOREY, John
    93 Dacre Park
    Blackheath
    SE13 5BX London
    Secretary
    93 Dacre Park
    Blackheath
    SE13 5BX London
    British60123860002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ELLIOT, Colin David
    54 Queens Grove
    NW8 6EN London
    Director
    54 Queens Grove
    NW8 6EN London
    British84492240002
    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
    GIDDINGS, Barry Stephen
    2 Hunters Close
    Chartridge Lane
    HP5 2RJ Chesham
    Buckinghamshire
    Director
    2 Hunters Close
    Chartridge Lane
    HP5 2RJ Chesham
    Buckinghamshire
    United KingdomBritish36687570001
    GOSLING, Mark David
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    Director
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    British66801660002
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporean101200680001
    MUIR, Alan Morton, Doctor
    Hunters Ride
    RG20 7AX West Ilsley
    Berkshire
    Director
    Hunters Ride
    RG20 7AX West Ilsley
    Berkshire
    British105360740001
    SAVAGE, Andrew
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    Director
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    EnglandBritish117869550001
    STOREY, John
    93 Dacre Park
    Blackheath
    SE13 5BX London
    Director
    93 Dacre Park
    Blackheath
    SE13 5BX London
    British60123860002
    STOREY, Roger Christopher
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    Director
    11 Newlands
    SG6 2JE Letchworth
    Hertfordshire
    United KingdomBritish1663050001
    WHITEHEAD, Ronald James
    8 The Grazings
    HP2 5JN Hemel Hempstead
    Hertfordshire
    Director
    8 The Grazings
    HP2 5JN Hemel Hempstead
    Hertfordshire
    EnglandBritish7505760001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    76 Whitchurch Road
    CF14 3LX Cardiff
    Director
    76 Whitchurch Road
    CF14 3LX Cardiff
    94774980001

    Does RIDGMONT CARE HOMES (SOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    General mortgage debenture
    Created On Aug 25, 2004
    Delivered On Sep 07, 2004
    Satisfied
    Amount secured
    All monies due or to become from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a drummuir 9-11 northfield bridgwater somerset t/no ST201599, f/h property k/a mountwood nursing homes 11 & 11A millway road andover hampshire t/no HP347382, f/h property k/a hazelhurst 23 kings road horsham west sussex t/no WSX184054 (for further details of mortgaged properties please see schedule 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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 07, 2004Registration of a charge (395)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 25, 2004
    Delivered On Sep 07, 2004
    Satisfied
    Amount secured
    All monies due or to become from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a drummuir 9-11 northfield bridgwater somerset t/no ST201599, f/h property k/a mountwood nursing homes 11 & 11A millway road andover hampshire t/no HP347382, f/h property k/a hazelhurst 23 kings road horsham west sussex t/no WSX184054 (for further details of mortgaged properties please see schedule to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 07, 2004Registration of a charge (395)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On May 22, 2002
    Delivered On Jun 07, 2002
    Satisfied
    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
    By way of first fixed charge its rights title interest and benefit in the cash deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Jun 07, 2002Registration of a charge (395)
    • Sep 02, 2004Statement of satisfaction of a charge in full or part (403a)
    General mortgage debenture
    Created On May 22, 2002
    Delivered On May 25, 2002
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./Nv
    Transactions
    • May 25, 2002Registration of a charge (395)
    • Sep 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 22, 2002
    Delivered On May 25, 2002
    Satisfied
    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
    Various properties as specified on form 395 relative to the charge headed by freehold property known as drummuir 9-11 northfield bridgwater somerset TA6 7EZ title number ST201599 freehold property known as mountwood nursing home 11 & 11A millway road andover hampshire SP10 3EU title number SP347382. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.a/Nv
    Transactions
    • May 25, 2002Registration of a charge (395)
    • Sep 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 30, 2002
    Delivered On May 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the trustee and the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Drummuir, 9-11 northfield, bridgwater, somerset, TA6 7EZ. Mountwood nursing home, 11 millway road, andover, hampshire, SP10 3EU. Hazelhurst, 23 kings road, horsham, west sussex, RH16 5PP. (For further property charged refer to 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
    • Graphite Capital Management Limited
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Sep 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 29, 1998
    Delivered On Jul 06, 1998
    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 fairfield manor & fairfield court fairfield road broadstairs kent. 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
    • Jul 06, 1998Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 30, 1997
    Delivered On Jul 07, 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 la div nursing home leadon court thornhill cwmbran torfaen wales t/no: WA337792. 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
    • Jul 07, 1997Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 03, 1997
    Delivered On Jun 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a davidson house cerne abbas dorset.t/no.DT192565. 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
    • Jun 13, 1997Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 01, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a highfield nursing home bekesbourne lane bekesbourne canterbury kent t/n's K553893, K167051 and K705018 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 04, 1997Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 30, 1996
    Delivered On Oct 14, 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 hazelhurst 23 kings road horsham west sussex t/no;-WSX184054 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1996Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 30, 1996
    Delivered On Oct 14, 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 birchwood grove 64 and 66 sydney road haywards heath west sussex t/no;- WSX111308 and WSX111304 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1996Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 01, 1995
    Delivered On Dec 13, 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 property k/a drummuir nursing home 9-11 northfield bridgwater somerset and the proceeds of sale thereof with A. 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
    • Dec 13, 1995Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 01, 1995
    Delivered On Dec 13, 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 property k/a st margarets nursing home 36 northfield bridgwater somerset and the proceeds of sale. 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
    • Dec 13, 1995Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 30, 1995
    Delivered On Feb 03, 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 property k/a mountwood nursing home 11 & 11A millway road andover hampshire t/n HP347382 and/or 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
    • Feb 03, 1995Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 24, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Apr 05, 2002Statement of satisfaction of a charge in full or part (403a)

    Does RIDGMONT CARE HOMES (SOUTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2007Commencement of winding up
    Jun 08, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Andrew David Conquest
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London

    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