SUTTON COURT HOMES (NO.2) LIMITED

SUTTON COURT HOMES (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSUTTON COURT HOMES (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03372510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUTTON COURT HOMES (NO.2) LIMITED?

    • (8531) /

    Where is SUTTON COURT HOMES (NO.2) LIMITED located?

    Registered Office Address
    Bridge House, Outwood Lane
    Horsforth
    LS18 4UP Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUTTON COURT HOMES (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for SUTTON COURT HOMES (NO.2) 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

    2 pagesDS01

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Simon Philip Reiter on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Ellerby on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    5 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    Who are the officers of SUTTON COURT HOMES (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    REITER, Simon Philip
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    England
    United KingdomBritish135845570001
    BHAYANI, Hitesh Prahbudas
    24 Mountington Park Close
    HA3 0NW Harrow
    Middlesex
    Secretary
    24 Mountington Park Close
    HA3 0NW Harrow
    Middlesex
    British69162500001
    DALY, Geoffrey William Stuart
    97 Valiant House
    Vicarage Crescent
    SW11 3LX London
    Secretary
    97 Valiant House
    Vicarage Crescent
    SW11 3LX London
    British19464860001
    KING, Robert Frederick
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    Secretary
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    British10012650001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    BHAYANI, Hitesh Prahbudas
    24 Mountington Park Close
    HA3 0NW Harrow
    Middlesex
    Director
    24 Mountington Park Close
    HA3 0NW Harrow
    Middlesex
    British69162500001
    BHAYANI, Sudhen Prabhudas
    80 Barn Hill
    HA9 9LQ Wembley
    Middlesex
    Director
    80 Barn Hill
    HA9 9LQ Wembley
    Middlesex
    EnglandBritish43452460001
    DALY, Geoffrey William Stuart
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    Director
    Sixpenny Buckle
    Coldhouse Hill
    GU22 0QS Woking
    Surrey
    United KingdomBritish19464860003
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DHANDSA, Narinder, Dr
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    Director
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    EnglandBritish115844000001
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    RAINER, Christopher Nihal
    20 West Hill
    Sanderstead
    CR2 0SA South Croydon
    Surrey
    Director
    20 West Hill
    Sanderstead
    CR2 0SA South Croydon
    Surrey
    United KingdomBritish55660630001
    SINCLAIR BROWN, Frederick John
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    Director
    Rudge House
    Itchel Lane Crondall
    GU10 5PR Farnham
    Surrey
    United KingdomBritish8070730003
    SINCLAIR BROWN, Frederick John
    13 Sudbrooke Road
    SW12 8TG London
    Director
    13 Sudbrooke Road
    SW12 8TG London
    British8070730001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    WACKETT, Leonard Walter
    46 Bramber Way
    RH15 8JX Burgess Hill
    West Sussex
    Director
    46 Bramber Way
    RH15 8JX Burgess Hill
    West Sussex
    British48549700001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001
    WICKER, Frederick Alan
    39 Lloyd Road
    KT4 8SA Worcester Park
    Surrey
    Director
    39 Lloyd Road
    KT4 8SA Worcester Park
    Surrey
    United KingdomEnglish1969460001
    ANS NOMINEES LIMITED
    1 Battersea Square
    SW11 3PZ London
    Director
    1 Battersea Square
    SW11 3PZ London
    68699250001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does SUTTON COURT HOMES (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 09, 2004
    Delivered On Jan 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital of the company, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Jan 14, 2004Registration of a charge (395)
    • Aug 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 30, 2003
    Delivered On Jul 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fieldway nursing home, mitcham, surrey t/n TGL103067 and any buildings fixtures fittings fixed plant or machinery and all related rights. All the company's right title and interest to in and under all proceeds of any insurance policy and all related rights and all agreements contracts deeds licences undertakings guarantees covenants warranties representations and other documents. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Jul 08, 2003Registration of a charge (395)
    • Jan 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 10, 2003
    Delivered On Jun 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right title and interest from time to time in and to each of the following assets the real property, the tangible moveable property, the account, the intellectual property, any goodwill and rights in relation to the uncalled capital the investments the shares all monetary claims. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Jun 17, 2003Registration of a charge (395)
    • Jan 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 02, 2002
    Delivered On Jul 05, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Jun 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 2002
    Delivered On Jul 05, 2002
    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 k/a filedway nursery and residential care home south of tramway park mitcham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Jun 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 1999
    Delivered On Jul 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a the fieldway nursing centre mitcham l/b of merton greater london t/no: TGL103067. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1999Registration of a charge (395)
    • Jun 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 02, 1999
    Delivered On Jul 16, 1999
    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 Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1999Registration of a charge (395)
    • Jun 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1997
    Delivered On Aug 19, 1997
    Satisfied
    Amount secured
    £200,000 due from the company to the chargee in accordance with the provisions of clause 6.8 of a deed dated 19TH june 1997
    Short particulars
    Land and buildings at tramway path mitcham t/n-TGL103067.
    Persons Entitled
    • Ans Staff Services (Sutton Court) Limited
    Transactions
    • Aug 19, 1997Registration of a charge (395)
    • Jan 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a building contract relating to a development of a freehold nursing home at tramway path,mitcham,title no.tgl 103067
    Created On Jun 19, 1997
    Delivered On Jul 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement of even date
    Short particulars
    All rights under the building contract. See the mortgage charge document for full details.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jul 09, 1997Registration of a charge (395)
    • Jan 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 19, 1997
    Delivered On Jul 09, 1997
    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
    • Ucb Bank PLC
    Transactions
    • Jul 09, 1997Registration of a charge (395)
    • Jan 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over bank accounts
    Created On Jun 19, 1997
    Delivered On Jul 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement of even date
    Short particulars
    All rights,title and interest in the account monies on acct/no 60518077. see the mortgage charge document for full details.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jul 09, 1997Registration of a charge (395)
    • Jan 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 1997
    Delivered On Jul 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property - tramway path,mitcham; t/no tgl 103067 with the goodwill of business and all licences,guarantees and covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jul 09, 1997Registration of a charge (395)
    • Jan 20, 2000Statement of satisfaction of a charge in full or part (403a)

    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