MEADOWVALE CARE LIMITED
Overview
Company Name | MEADOWVALE CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03408575 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MEADOWVALE CARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is MEADOWVALE CARE LIMITED located?
Registered Office Address | C/O Mazars Llp 90 Victoria Street BS1 6DP Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEADOWVALE CARE LIMITED?
Company Name | From | Until |
---|---|---|
CONTINENTAL SHELF 89 LIMITED | Jul 24, 1997 | Jul 24, 1997 |
What are the latest accounts for MEADOWVALE CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MEADOWVALE CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 27 pages | AM23 | ||
Administrator's progress report | 13 pages | AM10 | ||
Administrator's progress report | 28 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 25 pages | AM10 | ||
Administrator's progress report | 39 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 45 pages | AM10 | ||
Termination of appointment of Maureen Claire Royston as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Statement of affairs with form AM02SOA | 14 pages | AM02 | ||
Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Statement of administrator's proposal | 59 pages | AM03 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on Dec 17, 2019 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Elli Finance (Uk) Plc as a person with significant control on Apr 30, 2019 | 1 pages | PSC07 | ||
Change of details for Elli Finance (Uk) Plc as a person with significant control on May 17, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||
Who are the officers of MEADOWVALE CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188574570001 | |||||||
BAINES, Philip | Secretary | 97 Hangleton Road BN3 7GH Hove East Sussex | British | Company Secretary | 3470830001 | |||||
CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Commercial Director | 38256680007 | |||||
KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | Solicitor | 145920530001 | |||||
MURPHY, John | Secretary | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | Nursing Home Manager | 26177180002 | |||||
SIZER, Graham Kevin | Secretary | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | Chartered Accountant | 77274540002 | |||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | Chief Executive | 107751890001 | |||||
CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | Ceo | 131468590001 | ||||
CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Commercial Director | 38256680007 | |||||
ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | Company Director | 38064300002 | ||||
FITCH, William | Director | Foxhall 19 Broomhill Park BT9 6JB Belfast Antrim | British | Executive Chairman | 49478560001 | |||||
GRAHAM, Donald Cameron | Director | 152 Eastwoodmains Road Clarkston G76 7HF Glasgow Lanarkshire | Scotland | British | Finance Director | 26178630002 | ||||
HAMMOND, Timothy Richard William | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | Company Director | 205777760001 | ||||
HEALY, Martin William Oliver | Director | 90 Victoria Street BS1 6DP Bristol C/O Mazars Llp | United Kingdom | Irish | Accountant | 134003120002 | ||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Chief Executive | 131288260001 | ||||
HOW, Alistair Maxwell | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 169139000001 | ||||
KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | Solicitor | 145920530001 | ||||
MAXWELL, Barbara Ann | Director | 17 Crieff Road SW18 2EB London | Irish | Managing Director | 41693200001 | |||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Director | 145102120001 | ||||
MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | Managing Director | 26177180002 | |||||
O'REILLY, Michael Patrick | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 40241900001 | ||||
ROYSTON, Maureen Claire, Dr | Director | 90 Victoria Street BS1 6DP Bristol C/O Mazars Llp | United Kingdom | British | Company Director | 184190020002 | ||||
SIZER, Graham Kevin | Director | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | Chartered Accountant | 77274540002 | |||||
SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Director | 90 Victoria Street BS1 6DP Bristol C/O Mazars Llp | United Kingdom | British | Chartered Accountant | 150511890001 | ||||
WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | Finance Director | 71527500002 | |||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of MEADOWVALE CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Four Seasons Health Care Group Limited | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEADOWVALE CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
Debenture | Created On Jan 09, 2006 Delivered On Jan 18, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee 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
| ||||
Transactions
| ||||
Share charge | Created On Jan 27, 2004 Delivered On Feb 12, 2004 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All subsidary shares and investments and all corresponding distribution rights. The shares being continental 89 limited- 2 ordinary shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security accession deed | Created On Sep 11, 2003 Delivered On Sep 25, 2003 | Satisfied | Amount secured All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (the "security agent") 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
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 8 april 1999 and | Created On Mar 08, 1999 Delivered On Apr 16, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease dated 8TH and 10TH march 1999 | |
Short particulars Subjects lying to the south of glasgow road bathgate t/n WLN307 with buildings thereon being meadowvale nursing home bathgate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Nov 17, 1998 Delivered On Nov 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Deal number 25703443. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 06, 1998 Delivered On Jan 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole the subjects lying to the south of glasgow road bathgate k/a meadowvale nursing home glasgow road t/n-WLN307. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 11, 1997 Delivered On Dec 22, 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does MEADOWVALE CARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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