SOUTHERN CROSS HEALTHCARE FACILITIES LIMITED

SOUTHERN CROSS HEALTHCARE FACILITIES LIMITED

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

    Company NameSOUTHERN CROSS HEALTHCARE FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03225331
    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 FACILITIES LIMITED?

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

    Where is SOUTHERN CROSS HEALTHCARE FACILITIES LIMITED located?

    Registered Office Address
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1282 LIMITEDJul 16, 1996Jul 16, 1996

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for SOUTHERN CROSS HEALTHCARE FACILITIES 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

    Notice of completion of voluntary arrangement

    6 pages1.4

    Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012

    1 pagesTM01

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2012

    Statement of capital on Jul 17, 2012

    • Capital: GBP 2
    SH01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    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

    29 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of 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

    Annual return made up to Jul 16, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter agreement 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    25 pagesAA

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

    2 pagesCH01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    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 SOUTHERN CROSS HEALTHCARE FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish163496070001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158305990001
    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
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    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
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    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
    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
    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
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritish77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritish147997950001
    STABLES, Trevor Leslie
    Sakura 9 Kingsmeadow
    Crudwell
    SN16 9HT Malmesbury
    Wiltshire
    Director
    Sakura 9 Kingsmeadow
    Crudwell
    SN16 9HT Malmesbury
    Wiltshire
    British51294380001
    STEVEN, Kenneth
    72 Fountain Gardens
    SL4 3SX Windsor
    Berkshire
    Director
    72 Fountain Gardens
    SL4 3SX Windsor
    Berkshire
    British64425700001
    THORNE, Anthony David
    41 Bartholomew Place
    RG42 3DQ Warfield
    Berkshire
    Director
    41 Bartholomew Place
    RG42 3DQ Warfield
    Berkshire
    United KingdomBritish80445640001

    Does SOUTHERN CROSS HEALTHCARE FACILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 29, 2008
    Delivered On Mar 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Mar 14, 2008Registration of a charge (395)
    Debenture
    Created On Jun 06, 2007
    Delivered On Jun 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 2004
    Delivered On Sep 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 2002
    Delivered On Sep 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary 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
    • Barclays Bank PLC (In Its Capacity as Security Agent)
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Third guarantee and debenture
    Created On May 16, 2002
    Delivered On May 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due by the chargor and by each other charging company 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Second guarantee and debenture
    Created On Feb 25, 2002
    Delivered On Mar 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due by the chargor and by each other charging company to the chargee (as security agent for the beneficiaries) (as defined) 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
    • Barclays Bank PLC
    Transactions
    • Mar 11, 2002Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    First guarantee and debenture
    Created On Feb 22, 2002
    Delivered On Mar 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Barclays Bank PLC (As Security Agent for the Beneficiaries)
    Transactions
    • Mar 01, 2002Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of security
    Created On Apr 24, 1998
    Delivered On May 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee by virtue of the legal charge dated 24TH april 1998
    Short particulars
    F/H property on the north west side of dod street stepney l/b of tower hamlets t/no: LN3733 together with all buildings and fixtures thereon and the goodwill of any business. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • May 09, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 24, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including f/h property on the north west side of dod street stepney l/b tower hamlets t/n LN3733. 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
    • Credit Suisse First Boston
    Transactions
    • May 08, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 1998
    Delivered On May 08, 1998
    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 on the north west side of dod street stepney l/b tower hamlets t/n LN3733 assigns the benefit of all present and future licences all compensation the goodwill of the business and the benefit of all guarantees or covenants.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • May 08, 1998Registration of a charge (395)
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)

    Does SOUTHERN CROSS HEALTHCARE FACILITIES 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