HAZEL HOUSE NURSING HOME LIMITED

HAZEL HOUSE NURSING HOME LIMITED

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

    Company NameHAZEL HOUSE NURSING HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203796
    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 HAZEL HOUSE NURSING HOME LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is HAZEL HOUSE NURSING HOME LIMITED located?

    Registered Office Address
    Wilson Field Ltd The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of HAZEL HOUSE NURSING HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANDPLUS DEVELOPMENTS LTDMay 24, 1996May 24, 1996

    What are the latest accounts for HAZEL HOUSE NURSING HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for HAZEL HOUSE NURSING HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 11, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 11, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 11, 2017

    16 pagesLIQ03

    Registered office address changed from C/O Hazel House Nursing Home Ltd Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Aug 01, 2016

    1 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 12, 2016

    LRESEX

    Annual return made up to May 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2016

    Statement of capital on May 29, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Registered office address changed from 30 Paradise Lane Leyland Preston Lancashire PR26 7st to C/O Hazel House Nursing Home Ltd Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on Nov 12, 2015

    1 pagesAD01

    Annual return made up to May 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Margaret Hill on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Wing Commander David Maurice William Hill on Jun 01, 2015

    2 pagesCH01

    Secretary's details changed for Margaret Hill on Jun 01, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    8 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Wing Commander David Maurice William Hill on Jun 01, 2012

    2 pagesCH01

    Secretary's details changed for Margaret Hill on Jun 01, 2012

    2 pagesCH03

    Who are the officers of HAZEL HOUSE NURSING HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Margaret
    c/o Netley Partnerships
    60 Water Lane
    SK9 5AJ Wilmslow
    Courthill House
    Cheshire
    England
    Secretary
    c/o Netley Partnerships
    60 Water Lane
    SK9 5AJ Wilmslow
    Courthill House
    Cheshire
    England
    BritishCarer116262380002
    HILL, David Maurice William
    c/o Netley Partnerships
    60 Water Lane
    SK9 5AJ Wilmslow
    Courthill House
    Cheshire
    England
    Director
    c/o Netley Partnerships
    60 Water Lane
    SK9 5AJ Wilmslow
    Courthill House
    Cheshire
    England
    EnglandBritishDirector Nhs115122900003
    HILL, Margaret
    c/o Netley Partnerships
    60 Water Lane
    SK9 5AJ Wilmslow
    Courthill House
    Cheshire
    England
    Director
    c/o Netley Partnerships
    60 Water Lane
    SK9 5AJ Wilmslow
    Courthill House
    Cheshire
    England
    EnglandBritishNurse116262380003
    CAIRNS, Beatrice Mary
    74 Langdale Road
    Leyland
    PR25 3AS Preston
    Secretary
    74 Langdale Road
    Leyland
    PR25 3AS Preston
    BritishAdministrator43159960002
    ISHERWOOD, Stephen John
    Wood Cottage
    Park Lane Higher Walton
    WA4 5LH Warrington
    Cheshire
    Secretary
    Wood Cottage
    Park Lane Higher Walton
    WA4 5LH Warrington
    Cheshire
    BritishSolicitor99439560001
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    ARMITAGE, Jonathan Spencer
    20 New Road
    Rufford
    L40 1SR Ormskirk
    Lancashire
    Director
    20 New Road
    Rufford
    L40 1SR Ormskirk
    Lancashire
    EnglandBritishAccountant48248720001
    CAIRNS, Beatrice Mary
    74 Langdale Road
    Leyland
    PR25 3AS Preston
    Director
    74 Langdale Road
    Leyland
    PR25 3AS Preston
    BritishAdministrator43159960002
    CAIRNS, John Julian
    74 Langdale Road
    Leyland
    PR25 3AS Preston
    Lancashire
    Director
    74 Langdale Road
    Leyland
    PR25 3AS Preston
    Lancashire
    BritishManagement Consultant52972870002
    HAYNES, Maurice
    Bentham Close, 31 Station Road
    High Bentham
    LA2 7LH Lancaster
    Director
    Bentham Close, 31 Station Road
    High Bentham
    LA2 7LH Lancaster
    BritishEngineer49228460002
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    Does HAZEL HOUSE NURSING HOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 11, 2006
    Delivered On Oct 18, 2006
    Satisfied
    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
    • Alliance & Leicester Commercial Bank PLC
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Jan 25, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 17, 2004
    Delivered On Sep 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property hazel house nursing home 30 paradise lane leyland lancashire.
    Persons Entitled
    • Mrs K Armitage, Mr M Haynes and Mrs E Haynes and Mr S Isherwood
    Transactions
    • Sep 04, 2004Registration of a charge (395)
    • Apr 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 12, 1996
    Delivered On Sep 26, 1996
    Satisfied
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 26, 1996Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 1996
    Delivered On Sep 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H property k/a hazel house nursing home 30 paradise lane leyland lancashire t/no:-LA576549 and LA725163 all buildings and other structures on and affixed to the property the goodwill of the business at the property all plant and machinery all rental sums all proceeds under claims under insurance policies. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 26, 1996Registration of a charge (395)
    • Apr 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Loan agreement and legal charge
    Created On Sep 12, 1996
    Delivered On Sep 14, 1996
    Satisfied
    Amount secured
    £130,000 and all other monies due from the company to the chargees pursuant to the terms of the charge
    Short particulars
    F/H property k/a hazel house nursing home 30 paradise lane leyland lancashire t/no,s LA576549 & LA725163.
    Persons Entitled
    • Stanley Dean and Dorothy Alice Dean
    Transactions
    • Sep 14, 1996Registration of a charge (395)
    • Sep 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does HAZEL HOUSE NURSING HOME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Commencement of winding up
    Dec 03, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Bower
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Fiona Grant
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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