RINGDANE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRINGDANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03277059
    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 RINGDANE LIMITED?

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

    Where is RINGDANE LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    90 Victoria Street
    BS1 6DP Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of RINGDANE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMARIS (ENGLAND) LIMITEDApr 22, 1997Apr 22, 1997
    ROSS PEAR LIMITEDFeb 11, 1997Feb 11, 1997
    CONTINENTAL SHELF 74 LIMITEDNov 12, 1996Nov 12, 1996

    What are the latest accounts for RINGDANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RINGDANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    43 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Administrator's progress report

    47 pagesAM10

    Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 4

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 5

    2 pagesMR05

    Who are the officers of RINGDANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188580660001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    GRAHAM, Donald Cameron
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    Secretary
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    British26178630002
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Secretary
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CHURCHLEY, Peter Knight
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    Director
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    EnglandBritish77173520001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    FITCH, William
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    Director
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    British49478560001
    GRAHAM, Donald Cameron
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    Director
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    ScotlandBritish26178630002
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    Irish41693200001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    ROYSTON, Maureen Claire, Dr
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomBritish184190020002
    SCOTT, Philip Henry
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    Director
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    Irish80396000001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    Director
    90 Victoria Street
    BS1 6DP Bristol
    C/O Mazars Llp
    United KingdomBritish150511890001
    TALBOT-MARTIN, David Robert
    3 Chartwell Place
    KT18 5JH Epsom
    Surrey
    Director
    3 Chartwell Place
    KT18 5JH Epsom
    Surrey
    British56941360001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of RINGDANE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03863850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RINGDANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security deed
    Created On Oct 30, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor 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
    • Credit Suisse London Branch
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jul 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 17, 1999
    Delivered On May 28, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 14TH april and 17TH may 1999 ("the lease") and all other liabilities incurred by the company to the chargee under the lease and all other monies and liabilities payable or to be payable under or pursuant to any of the clauses of 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
    • Carlton Healthcare Properties Limited
    Transactions
    • May 28, 1999Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A standard security which was presented for registration in scotland on the 28TH may 1999
    Created On May 14, 1999
    Delivered On Jun 05, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Leasehold interest in havencourt nursing home stonehaven. See the mortgage charge document for full details.
    Persons Entitled
    • Carlton Healthcare Properties Limited
    Transactions
    • Jun 05, 1999Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Mar 31, 1998
    Delivered On Apr 21, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    Property charged being coventry beaumont nursing home 56 kenilworth road coventry t/no;-WM321229, south park 1 and south park ii nursing homes gale lane acomb york t/no's;-NYK111658 and NYK113035 south quay I and south quay ii nursing homes cowpen road blyth ND73211 and ND72660 south bebside nursing home patterdale road blyth northumberland ND53158, ringshill nursing home sallowbush road huntingdon cambridgeshire, dane house beaumont nursing home 52 dyke road brighton ESX18133 and cameron HOUSE2 cameron street elton bury gm 517590. 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
    • Carlton Healthcare Properties Limited
    Transactions
    • Apr 21, 1998Registration of a charge (395)
    • Apr 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 17, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Mar 20, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date
    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
    • Ihp Limited
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Apr 08, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 29, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 20, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date
    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
    • Ihp Limited
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Apr 08, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 29, 1999Statement of satisfaction of a charge in full or part (403a)

    Does RINGDANE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Administration started
    Dec 17, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Rebecca Jane Dacre
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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