ROSEGUARD PROPERTIES LIMITED

ROSEGUARD PROPERTIES LIMITED

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

    Company NameROSEGUARD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03378572
    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 ROSEGUARD PROPERTIES LIMITED?

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

    Where is ROSEGUARD PROPERTIES LIMITED located?

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

    What are the latest accounts for ROSEGUARD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ROSEGUARD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    13 pagesAM10

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    40 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 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 3

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    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 2

    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

    46 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

    Statement of affairs with form AM02SOC

    5 pagesAM02

    Result of meeting of creditors

    6 pagesAM07

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020

    1 pagesTM01

    Statement of administrator's proposal

    60 pagesAM03

    Who are the officers of ROSEGUARD PROPERTIES 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
    188580680001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    WK COMPANY SERVICES LIMITED
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    Secretary
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    101282840001
    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
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    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
    KILGOUR, Robert Dow
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494960001
    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
    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
    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
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ROSEGUARD PROPERTIES 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 ROSEGUARD PROPERTIES 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)
    Standard security presented for registration in scotland on 2ND october 1997
    Created On Oct 02, 1997
    Delivered On Oct 17, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the trems of the lease dated 18TH and 22ND september 1997, he standard security or debenture dated 25TH september 1997
    Short particulars
    All the company's right title and interest in and to the lease of craighead nursing home norwood newport on tay dated 18TH and 22ND september 1997 between the chargee chargor and four seasons health care PLC.
    Persons Entitled
    • Ihp Limited
    Transactions
    • Oct 17, 1997Registration of a charge (395)
    Debenture
    Created On Sep 25, 1997
    Delivered On Oct 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease
    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
    • Oct 01, 1997Registration of a charge (395)
    • Sep 15, 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)
    • 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 29 september 1997 and
    Created On Sep 22, 1997
    Delivered On Oct 16, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 18 and 22 september 1997 (as defined) and in connection with the standard security or in connection with the debenture dated 22 september 1997
    Short particulars
    The interest in the lease dated 18 and 22 september 1997 (as fully defined therein).
    Persons Entitled
    • Ihp Limited
    Transactions
    • Oct 16, 1997Registration of a charge (395)
    Debenture
    Created On Sep 22, 1997
    Delivered On Oct 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease
    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
    • Oct 01, 1997Registration of a charge (395)
    • Sep 15, 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)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Sep 22, 1997
    Delivered On Oct 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease
    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
    • Oct 01, 1997Registration of a charge (395)
    • Sep 15, 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)
    • Sep 15, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Standard security which was presented for registration in scotland on the 24TH september 1997
    Created On Sep 22, 1997
    Delivered On Oct 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 18TH and 22ND september 1997, the standard security or in connection with a debenture dated 22ND september 1997
    Short particulars
    The chargor's interest in and to the lease dated 18TH and 22ND september of henderson house moray way south dalgety bay.
    Persons Entitled
    • Ihp Limited
    Transactions
    • Oct 01, 1997Registration of a charge (395)

    Does ROSEGUARD PROPERTIES 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

    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