FOUR SEASONS PROPERTY MANAGEMENT LIMITED

FOUR SEASONS PROPERTY MANAGEMENT LIMITED

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

    Company NameFOUR SEASONS PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03074331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FOUR SEASONS PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMEGA (UK) LIMITEDJun 26, 1995Jun 26, 1995

    What are the latest accounts for FOUR SEASONS PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FOUR SEASONS PROPERTY MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOUR SEASONS PROPERTY MANAGEMENT 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

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jun 26, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014

    1 pagesAD01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Termination of appointment of Peter Calveley as a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 26, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jun 26, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of FOUR SEASONS PROPERTY MANAGEMENT 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
    188573200001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    GOSLING, Mark David
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Secretary
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    British66801660001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    CMM (SECRETARIES) LIMITED
    Sceptre House
    169/173 Regent Street
    W1R 7FB London
    Nominee Secretary
    Sceptre House
    169/173 Regent Street
    W1R 7FB London
    900004970001
    SCEPTRE CONSULTANTS LIMITED
    6 Babmaes Street
    SW1Y 6HD London
    Secretary
    6 Babmaes Street
    SW1Y 6HD London
    32627710003
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BAILEY, Essel
    900 Victors Way
    Suite 350
    Ann Arbor
    Mi 48108
    Usa
    Director
    900 Victors Way
    Suite 350
    Ann Arbor
    Mi 48108
    Usa
    American55075420002
    BEARDSLEY, Julian Richard
    Flat 2
    27 Moring Road
    SW17 8DN London
    Director
    Flat 2
    27 Moring Road
    SW17 8DN London
    British67039610001
    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
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    FLAHERTY, James Paul
    28 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    28 Harley House
    Marylebone Road
    NW1 5HF London
    American52843400002
    GOSLING, Mark David
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Director
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    British66801660001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MAYNARD, Tanya
    14 Bayham Road
    Chiswick
    W4 1BJ London
    Director
    14 Bayham Road
    Chiswick
    W4 1BJ London
    British41493210001
    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
    NOBLE, Edward Charles
    9668 Tree Top Court
    Pickney
    FOREIGN Michigan
    Usa
    Director
    9668 Tree Top Court
    Pickney
    FOREIGN Michigan
    Usa
    American69199980002
    ROBINSON, Todd Philip
    2307 Princess Ann Street
    Greensboro
    North Carolina 27408
    Usa
    Director
    2307 Princess Ann Street
    Greensboro
    North Carolina 27408
    Usa
    American77491610001
    STOREY, John
    17 Collins Street
    SE3 0UG London
    Director
    17 Collins Street
    SE3 0UG London
    British60123860001
    STOVER, David
    905 West Eisenhower Circle
    Suite 110
    48103 Ann Arbor Michigan
    Washtenaw County
    Usa
    Director
    905 West Eisenhower Circle
    Suite 110
    48103 Ann Arbor Michigan
    Washtenaw County
    Usa
    American55075550001
    WILLIS, Graeme
    4 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    Director
    4 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    British71527500004

    Does FOUR SEASONS PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Suisse,London Branch
    Transactions
    • Dec 14, 2006Registration of a charge (395)
    • Jul 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Credit Suisse London Branch
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jul 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 18, 2006Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Scarlet Finance Limited
    Transactions
    • Nov 30, 2004Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • Oct 04, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclay Bank PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)

    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