SOUTHERN CROSS HEALTHCARE SERVICES LIMITED

SOUTHERN CROSS HEALTHCARE SERVICES LIMITED

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

    Company NameSOUTHERN CROSS HEALTHCARE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03156327
    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 SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?

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

    Where is SOUTHERN CROSS HEALTHCARE SERVICES LIMITED located?

    Registered Office Address
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1270 LIMITEDFeb 07, 1996Feb 07, 1996

    What are the latest accounts for SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary arrangement supervisor's abstract of receipts and payments to May 31, 2016

    23 pages1.3

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notice of completion of voluntary arrangement

    20 pages1.4

    Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on Apr 29, 2016

    2 pagesAD01

    Termination of appointment of William James Buchan as a director on Apr 04, 2016

    2 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 19, 2015

    23 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 19, 2014

    21 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 19, 2013

    25 pages1.3

    Registered office address changed from * Southgate House, Archer Street Darlington County Durham DL3 6AH* on Oct 09, 2012

    1 pagesAD01

    Appointment of Mr David Charles Lovett as a director

    2 pagesAP01

    Termination of appointment of Timothy Bolot as a director

    1 pagesTM01

    Termination of appointment of Francis Mccormack as a secretary

    1 pagesTM02

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Feb 07, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2012

    Statement of capital on Feb 10, 2012

    • Capital: GBP 2
    SH01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director

    2 pagesAP01

    legacy

    5 pagesMG01

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2010

    27 pagesAA

    Annual return made up to Feb 07, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Who are the officers of SOUTHERN CROSS HEALTHCARE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritish34419700002
    TAYLOR, Stephen Jonathan
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United KingdomBritish163496070001
    GREEN, Gillian Leigh
    72 Bexley Street
    SL4 5BX Windsor
    Berkshire
    Secretary
    72 Bexley Street
    SL4 5BX Windsor
    Berkshire
    British14181190001
    MARK, Athanasia
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    Secretary
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    British44960510001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158305940001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    O`REILLY, John
    35a Court Farm Road
    UB5 5HQ Northolt
    Middlesex
    Secretary
    35a Court Farm Road
    UB5 5HQ Northolt
    Middlesex
    British48337750001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    English51896650001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    STEVEN, Kenneth
    72 Fountain Gardens
    SL4 3SX Windsor
    Berkshire
    Secretary
    72 Fountain Gardens
    SL4 3SX Windsor
    Berkshire
    British64425700001
    ARTHUR, Kevin Mccabe
    The Landings
    Beningbrough
    YO30 1BY York
    Director
    The Landings
    Beningbrough
    YO30 1BY York
    British51886750002
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish107837080002
    BUCHAN, William James
    North Audley Street
    W1K 6WE London
    20
    United Kingdom
    Director
    North Audley Street
    W1K 6WE London
    20
    United Kingdom
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    FARMER, Nicholas John
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish124228290001
    FARMER, Nicholas John
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    Director
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    United KingdomBritish124228290001
    FEARN, Lynn
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    Director
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    United KingdomBritish130867640001
    FINNIS, Pam
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish133719530001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish111188390002
    GEE, Andrew Anthony Edward
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    Director
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    EnglandBritish93592160001
    HEAPS, Ann
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    Director
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    British124068050001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MACINTOSH, Michael
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish137864880001
    MALHAM, Janette
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish91088900004
    MARK, Larry Edward
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    Director
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    New Zealander5076900001
    MARSHALL, Diana Jane
    9 The Elms
    St Faiths Road, Old Catton
    NR6 7BP Norwich
    Director
    9 The Elms
    St Faiths Road, Old Catton
    NR6 7BP Norwich
    British47799990002
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish110640170001
    MORETON, John Ernest
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    Director
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    New Zealander80392940001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    MURRAY, Andrew John
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    Director
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    British110957990001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglish51896650001
    POYNTON, Ellen
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    Director
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    United KingdomBritish89071020004
    PRESTON, Mary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish124068010001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001

    Does SOUTHERN CROSS HEALTHCARE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over account
    Created On Sep 30, 2011
    Delivered On Oct 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company not exceeding £4,125,000 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all right title and interest in and to the deposit being all sums standing to the credit of the account constituting the secured asset from time to time. See image for full details.
    Persons Entitled
    • SC Trustco Limited (As the Security Trustee)
    Transactions
    • Oct 20, 2011Registration of a charge (MG01)
    Mortgage debenture
    Created On Nov 30, 2001
    Delivered On Dec 05, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all right title estate and other interests in l/h premises situate at lyndon hall nursing home, malvern close, all saints way, west bromwich, B71 1PP.. 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
    • Nhp Securities No.5 Limited
    Transactions
    • Dec 05, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Nov 30, 2001
    Delivered On Dec 05, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 9 june 1998
    Short particulars
    The initial deposit, all interest, the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Dec 05, 2001Registration of a charge (395)
    Deed of substituted security
    Created On Nov 27, 2001
    Delivered On Nov 29, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title estate and other interests of the company in leasehold premises at oaklands nursing and residential home,forest glade,dunton hills,laindon,essex SS16 6SA; fixed charge over all right title estate and other interests in each of the properties as described in the mortgage debenture; the goodwill of business and uncalled capital; floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Care Homes No.1 Limited
    Transactions
    • Nov 29, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Sep 28, 2001
    Delivered On Oct 13, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 9 june 1998
    Short particulars
    The initial deposit, all interest, the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Oct 13, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Sep 28, 2001
    Delivered On Oct 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 9 june 1998
    Short particulars
    The intial deposit all interest the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No. 5 Limited
    Transactions
    • Oct 12, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Sep 28, 2001
    Delivered On Oct 12, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The initial deposit all interest the deposit account and the deposit balance.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Oct 12, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Sep 28, 2001
    Delivered On Oct 11, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The initial deposit; all interest; the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Oct 11, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Sep 28, 2001
    Delivered On Oct 11, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The initial deposit; all interest; the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.12 Limited
    Transactions
    • Oct 11, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Sep 28, 2001
    Delivered On Oct 11, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The initial deposit; all interest; the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.8 Limited
    Transactions
    • Oct 11, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Sep 28, 2001
    Delivered On Oct 11, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The initial deposit; all interest; the deposit account and the deposit balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.8 Limited
    Transactions
    • Oct 11, 2001Registration of a charge (395)
    Rent deposit deed
    Created On Sep 28, 2001
    Delivered On Oct 11, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The initial deposit; all interest; the deposit account; and the deposit abalance.. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Oct 11, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All right title and interest in the l/h premises at oaklands nursing home hexham street bishop auckland county durham DL14 7PU. 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
    • Nhp Securities No.12 Limited
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee
    Short particulars
    By way of legal mortgage all right title estate and other interests in l/h premises situate at washington lodge nursing home, the avenue, washington village, washington, tyne & wear, NE38 7LE together with all buildings structures fixtures and fittings (including trade fixtures and fittings but excluding landlord's fixtures) and fixed plant and machinery. By way of fixed charge all right title estate and other interests in each of the properties not effectively mortgaged above all equipment plant and machinery, intellectual property, goodwill and uncalled capital and debts. By way of floating charge all undertaking and all the assets, rights and income present and future not otherwise effectively mortgaged or charged by the mortgage debenture.
    Persons Entitled
    • Nhp Securities No. 10 Limited (Nhps)
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a avalon park nursing home dove street salem oldham greater manchester. 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
    • Nhp Securities No. 8 Limited
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a kings park nursing home kings road hurst cross ashton-under-lyne greater manchester. 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
    • Nhp Securities No. 8 Limited
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a brandon house nursing home 140 church road bell green coventry. 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
    • Nhp Securities No. 5 Limited
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a pendle nursing and rsidential home scholl street radcliffe manchester. 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
    • Nhp Securities No. 5 Limited
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a clarendon hall nursing and residential home 19 church avenue humberstone gt grimsby. 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
    • Nhp Securities No. 5 Limited
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a snapethorpe nursing home snapethorpe gate snapethorpe wakefield. 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
    • Nhp Securities No. 5 Limited
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Aug 01, 2001
    Delivered On Aug 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H northmoor nursing home elgar street longsight manchester M8 8XG together with all buildings structures fixtures and fittings fixed plant and machinery and a fixed and floating charge over all undertaking property and assets including goodwill uncalled capital intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Aug 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Aug 01, 2001
    Delivered On Aug 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H barton house nursing home 23-29 marsh road luton LU3 2QF together with all buildings structures fixtures and fittings fixed plant and machinery and a fixed and floating charge over all undertaking property and assets including goodwill uncalled capital intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Aug 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Aug 01, 2001
    Delivered On Aug 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H ascot nursing home 48A newlands road intake sheffield south yorkshire S12 2FZ together with all buildings structures fixtures and fittings fixed plant and machinery and a fixed and floating charge over all undertaking property and assets including goodwill uncalled capital intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Aug 04, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Aug 01, 2001
    Delivered On Aug 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title estate and other interests of the company in l/h property in st helen's nursing home 6 manor road bishop auckland county durham DL1 9DL. 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
    • Nhp Securities No.3 Limited
    Transactions
    • Aug 04, 2001Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Aug 01, 2001
    Delivered On Aug 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title estate and other interests of the company in l/h property at trafalgar house nursing home 290 wilbraham road manchester M16 8LT. 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
    • Nhp Securities No.3 Limited
    Transactions
    • Aug 04, 2001Registration of a charge (395)

    Does SOUTHERN CROSS HEALTHCARE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    May 31, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds

    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