FOUR SEASONS PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | FOUR SEASONS PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03074331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOUR SEASONS PROPERTY MANAGEMENT LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is FOUR SEASONS PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Norcliffe House Station Road SK9 1BU Wilmslow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUR SEASONS PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMEGA (UK) LIMITED | Jun 26, 1995 | Jun 26, 1995 |
What are the latest accounts for FOUR SEASONS PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for FOUR SEASONS PROPERTY MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FOUR SEASONS PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jun 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dominic Kay as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abigail Mattison as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Maureen Claire Royston on May 22, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Maureen Claire Royston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Calveley as a director | 1 pages | TM01 | ||||||||||
Appointment of Ian Richard Smith as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jun 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jun 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of FOUR SEASONS PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188573200001 | |||||||
| ROYSTON, Maureen Claire, Dr | Director | Alderley Road Wilmslow SK9 1NX Cheshire Emerson Court England England | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| GOSLING, Mark David | Secretary | 8 Dane Close Hartlip ME9 7TN Sittingbourne Kent | British | 66801660001 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| CMM (SECRETARIES) LIMITED | Nominee Secretary | Sceptre House 169/173 Regent Street W1R 7FB London | 900004970001 | |||||||
| SCEPTRE CONSULTANTS LIMITED | Secretary | 6 Babmaes Street SW1Y 6HD London | 32627710003 | |||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BAILEY, Essel | Director | 900 Victors Way Suite 350 Ann Arbor Mi 48108 Usa | American | 55075420002 | ||||||
| BEARDSLEY, Julian Richard | Director | Flat 2 27 Moring Road SW17 8DN London | British | 67039610001 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | 38064300002 | |||||
| FLAHERTY, James Paul | Director | 28 Harley House Marylebone Road NW1 5HF London | American | 52843400002 | ||||||
| GOSLING, Mark David | Director | 8 Dane Close Hartlip ME9 7TN Sittingbourne Kent | British | 66801660001 | ||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MAYNARD, Tanya | Director | 14 Bayham Road Chiswick W4 1BJ London | British | 41493210001 | ||||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| NOBLE, Edward Charles | Director | 9668 Tree Top Court Pickney FOREIGN Michigan Usa | American | 69199980002 | ||||||
| ROBINSON, Todd Philip | Director | 2307 Princess Ann Street Greensboro North Carolina 27408 Usa | American | 77491610001 | ||||||
| STOREY, John | Director | 17 Collins Street SE3 0UG London | British | 60123860001 | ||||||
| STOVER, David | Director | 905 West Eisenhower Circle Suite 110 48103 Ann Arbor Michigan Washtenaw County Usa | American | 55075550001 | ||||||
| WILLIS, Graeme | Director | 4 Woodbank Lynton Lane SK9 7NP Alderley Edge Cheshire | British | 71527500004 |
Does FOUR SEASONS PROPERTY MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Scottish floating charge | Created On Nov 24, 2006 Delivered On Dec 14, 2006 | 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 First floating charge all its present and future property,assets and undertaking situated in scotland. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security deed | Created On Oct 30, 2006 Delivered On Nov 17, 2006 | 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 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 09, 2006 Delivered On Jan 18, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor 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
| ||||
Transactions
| ||||
| Rhyme debenture | Created On Nov 12, 2004 Delivered On Nov 30, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee 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
| ||||
Transactions
| ||||
| A charge over bank accounts | Created On Jul 03, 2003 Delivered On Jul 11, 2003 | Satisfied | Amount secured All monies due or to become due by any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights and interests in, and all monies standing to the credit of the account by way of first fixed charge. A floating charge as further security for the payment of the indebtedness, charged with full title guarantee all its rights and interests in, and all monies stnading to the credit of, the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Oct 01, 2002 Delivered On Oct 16, 2002 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all freehold and leasehold property together with all buildings and fixtures (including trade fixtures) on that property; and by way of first equitable mortgage all the subsidiary shares and investments and all corresponding distribution rights. 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
| ||||
Transactions
| ||||
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