TRINITY CARE HOMES LIMITED
Overview
Company Name | TRINITY CARE HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03184056 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TRINITY CARE HOMES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is TRINITY CARE HOMES LIMITED located?
Registered Office Address | Southgate House, Archer Street Darlington DL3 6AH County Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRINITY CARE HOMES LIMITED?
Company Name | From | Until |
---|---|---|
STONEYFORD CHRISTIAN NURSING HOME LIMITED | Sep 06, 1996 | Sep 06, 1996 |
AYCEECO (140) LIMITED | Apr 10, 1996 | Apr 10, 1996 |
What are the latest accounts for TRINITY CARE HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for TRINITY CARE HOMES 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 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Charles Lovett as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 27, 2009 | 17 pages | AA | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kamma Foulkes as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TRINITY CARE HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOVETT, David Charles | Director | The Grange SW19 4PS London 17 England England | United Kingdom | British | Director | 34419700002 | ||||
TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 163496070001 | ||||
GOODALL, Christopher John | Secretary | 4 Manor Court Bramcote NG9 3DR Nottingham Nottinghamshire | British | Company Director | 84003280001 | |||||
LONG, Anne Marguerite Dorothy | Secretary | Flat 6 107 Metchley Lane Harborne B17 0HP Birmingham | British | Solicitor | 43180700001 | |||||
MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158661940001 | |||||||
MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Company Director | 103588940001 | |||||
ARTHUR, Kevin Mccabe | Director | The Landings Beningbrough YO30 1BY York | British | Company Director | 51886750002 | |||||
BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 107837080002 | ||||
BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | Director | 79917240001 | ||||
COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | Director | 51697890003 | ||||
FARMER, Nicholas John | Director | 62 Freshwater Close Great Sankey WA5 3PU Warrington Cheshire | United Kingdom | British | Director | 124228290001 | ||||
FINNIS, Pam | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 133719530001 | ||||
FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Managing Director | 111188390002 | ||||
GEE, Andrew Anthony Edward | Director | 83a Sutherland Avenue TN16 3HG Biggin Hill Kent | England | British | Director | 93592160001 | ||||
GOODALL, Christopher John | Director | 4 Manor Court Bramcote NG9 3DR Nottingham Nottinghamshire | England | British | Company Director | 84003280001 | ||||
HENDERSON, David Greig | Director | 20 Lydney Park West Bridgford NG2 7TJ Nottingham | England | British | Company Director | 6112570002 | ||||
HILL, Randolph Paul | Director | 40 Bridgetown Road CV37 7JA Stratford Upon Avon Warwickshire | British | Company Director | 15223790003 | |||||
LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | Director | 144822040001 | ||||
LONG, Anne Marguerite Dorothy | Director | Flat 6 107 Metchley Lane Harborne B17 0HP Birmingham | British | Solicitor | 43180700001 | |||||
MARK, Larry Edward | Director | 29 Cedar Drive SL5 0UA Sunningdale Berkshire | New Zealander | Company Director | 5076900001 | |||||
MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | Director | 110640170001 | ||||
MORETON, John Ernest | Director | The Old Farm Winkfield Row RG12 6NG Reading Berkshire | New Zealander | Company Director | 80392940001 | |||||
MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | Director | 26177180004 | ||||
POYNTON, Ellen | Director | Whiteoaks 10 St Richards Close, Wychbold WR9 7PP Droitwich | United Kingdom | British | Director | 89071020004 | ||||
PRESTON, Mary | Director | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | United Kingdom | British | Director | 124068010001 | ||||
RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Company Director | 103588940001 | |||||
SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | Company Director | 174231320001 | ||||
SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | Chartered Accountant | 77274540003 | ||||
SMITH, David Andrew, Mr. | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 147997950001 | ||||
SUFFIELD, Mervyn John, Dr | Director | The Cottage Winchester Road Waltham Chase SO32 2LG Southampton Hampshire | British | Company Director | 34214100001 | |||||
THORNE, Anthony David | Director | 41 Bartholomew Place RG42 3DQ Warfield Berkshire | United Kingdom | British | Company Director | 80445640001 | ||||
WEARING, John Howard | Director | 56 Rosemary Hill Road B74 4HJ Sutton Coldfield West Midlands | England | British | Solicitor | 46626990001 |
Does TRINITY CARE HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A supplemental debenture | Created On Oct 29, 1999 Delivered On Nov 03, 1999 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 11, 1997 Delivered On Apr 23, 1997 | Outstanding | Amount secured All sums payable by the company to the chargee in the event of default (as defined) under the terms of a lease dated 4TH february 1997 | |
Short particulars The initial deposit means the sum equivalent to twice the basic rent (as defined) and interest which means all interest credited to the deposit account. Deposit account means an interest bearing deposit account at such bank or institution as the landlord shall from time to time decide.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 11, 1997 Delivered On Apr 22, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee in the event of a default | |
Short particulars The company with full title guarantee charges the initial deposit,all interest,the deposit account being an interest bearing account specifically designated "deposit account" at such bank or institution as the chargee (landlord) shall from time to time decide in it's absolute discretion and the deposit balance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 03, 1997 Delivered On Feb 06, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a chandlers ford christian nursing home winchester road chandlers ford eastleigh hampshire. 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
| ||||
Mortgage debenture | Created On Nov 28, 1996 Delivered On Dec 14, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on l/hold premises at stoneyford nursing home,stoneyford rd,sutton in ashfield,nottinghamshire. 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
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 28, 1996 Delivered On Dec 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in the event of default | |
Short particulars The deposit as defined on the reverse of the form 395. | ||||
Persons Entitled
| ||||
Transactions
|
Does TRINITY CARE HOMES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
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