TRINITY CARE HOMES LIMITED

TRINITY CARE HOMES LIMITED

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

    Company NameTRINITY CARE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03184056
    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 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 AddressNo

    What were the previous names of TRINITY CARE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONEYFORD CHRISTIAN NURSING HOME LIMITEDSep 06, 1996Sep 06, 1996
    AYCEECO (140) LIMITEDApr 10, 1996Apr 10, 1996

    What are the latest accounts for TRINITY CARE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for TRINITY CARE HOMES 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

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012

    1 pagesTM01

    Appointment of Mr David Charles Lovett as a director on Aug 31, 2012

    2 pagesAP01

    Notice of completion of voluntary arrangement

    6 pages1.4

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Apr 10, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2012

    Statement of capital on Apr 10, 2012

    • Capital: GBP 2
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    19 pagesAA

    Annual return made up to Apr 10, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Explanatory statment to sole member 14/05/2010
    RES13

    Annual return made up to Apr 10, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 27, 2009

    17 pagesAA

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of a director

    2 pagesAP01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Who are the officers of TRINITY CARE HOMES 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 KingdomBritishDirector34419700002
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector163496070001
    GOODALL, Christopher John
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    Secretary
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    BritishCompany Director84003280001
    LONG, Anne Marguerite Dorothy
    Flat 6 107 Metchley Lane
    Harborne
    B17 0HP Birmingham
    Secretary
    Flat 6 107 Metchley Lane
    Harborne
    B17 0HP Birmingham
    BritishSolicitor43180700001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158661940001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishCompany Director103588940001
    ARTHUR, Kevin Mccabe
    The Landings
    Beningbrough
    YO30 1BY York
    Director
    The Landings
    Beningbrough
    YO30 1BY York
    BritishCompany Director51886750002
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    FARMER, Nicholas John
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    Director
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    United KingdomBritishDirector124228290001
    FINNIS, Pam
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector133719530001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishManaging Director111188390002
    GEE, Andrew Anthony Edward
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    Director
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    EnglandBritishDirector93592160001
    GOODALL, Christopher John
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    Director
    4 Manor Court
    Bramcote
    NG9 3DR Nottingham
    Nottinghamshire
    EnglandBritishCompany Director84003280001
    HENDERSON, David Greig
    20 Lydney Park
    West Bridgford
    NG2 7TJ Nottingham
    Director
    20 Lydney Park
    West Bridgford
    NG2 7TJ Nottingham
    EnglandBritishCompany Director6112570002
    HILL, Randolph Paul
    40 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    Director
    40 Bridgetown Road
    CV37 7JA Stratford Upon Avon
    Warwickshire
    BritishCompany Director15223790003
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    LONG, Anne Marguerite Dorothy
    Flat 6 107 Metchley Lane
    Harborne
    B17 0HP Birmingham
    Director
    Flat 6 107 Metchley Lane
    Harborne
    B17 0HP Birmingham
    BritishSolicitor43180700001
    MARK, Larry Edward
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    Director
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    New ZealanderCompany Director5076900001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector110640170001
    MORETON, John Ernest
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    Director
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    New ZealanderCompany Director80392940001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    POYNTON, Ellen
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    Director
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    United KingdomBritishDirector89071020004
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Director
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritishDirector124068010001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishCompany Director103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishCompany Director174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishChartered Accountant77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector147997950001
    SUFFIELD, Mervyn John, Dr
    The Cottage Winchester Road
    Waltham Chase
    SO32 2LG Southampton
    Hampshire
    Director
    The Cottage Winchester Road
    Waltham Chase
    SO32 2LG Southampton
    Hampshire
    BritishCompany Director34214100001
    THORNE, Anthony David
    41 Bartholomew Place
    RG42 3DQ Warfield
    Berkshire
    Director
    41 Bartholomew Place
    RG42 3DQ Warfield
    Berkshire
    United KingdomBritishCompany Director80445640001
    WEARING, John Howard
    56 Rosemary Hill Road
    B74 4HJ Sutton Coldfield
    West Midlands
    Director
    56 Rosemary Hill Road
    B74 4HJ Sutton Coldfield
    West Midlands
    EnglandBritishSolicitor46626990001

    Does TRINITY CARE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nhp Securities No. 1 Limited
    Transactions
    • Nov 03, 1999Registration of a charge (395)
    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
    • Nhp Securities No.1 PLC
    Transactions
    • Apr 23, 1997Registration of a charge (395)
    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
    • Nhp Securities No.1 PLC
    Transactions
    • Apr 22, 1997Registration of a charge (395)
    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
    • Nhp Securities No. I PLC
    Transactions
    • Feb 06, 1997Registration of a charge (395)
    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
    • Nhp Securities No.I PLC
    Transactions
    • Dec 14, 1996Registration of a charge (395)
    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
    • Nhp Securities No. 1 PLC
    Transactions
    • Dec 10, 1996Registration of a charge (395)
    • Jul 22, 1997Statement of satisfaction of a charge in full or part (403a)

    Does TRINITY CARE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date 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