VALE COURT CARE HOME LIMITED
Overview
| Company Name | VALE COURT CARE HOME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03655617 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VALE COURT CARE HOME LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is VALE COURT CARE HOME LIMITED located?
| Registered Office Address | Norcliffe House Station Road SK9 1BU Wilmslow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VALE COURT CARE HOME LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDOWN CARE SERVICES (NO.2) LIMITED | Dec 24, 1998 | Dec 24, 1998 |
| LEGISLATOR 1403 LIMITED | Oct 23, 1998 | Oct 23, 1998 |
What are the latest accounts for VALE COURT CARE HOME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for VALE COURT CARE HOME LIMITED?
| Annual Return |
|
|---|
What are the latest filings for VALE COURT CARE HOME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Dominic Kay as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abigail Mattison as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Maureen Claire Royston on May 22, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Maureen Claire Royston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Calveley as a director | 1 pages | TM01 | ||||||||||
Appointment of Ian Richard Smith as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Oct 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Oct 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Appointment of Benjamin Robert Taberner as a director | 3 pages | AP01 | ||||||||||
Who are the officers of VALE COURT CARE HOME 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 | 188581020001 | |||||||
| ROYSTON, Maureen Claire, Dr | Director | Alderley Road Wilmslow SK9 1NX Cheshire Emerson Court England England | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| TABERNER, Benjamin Robert | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire | United Kingdom | British | 150511890001 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| MADDOCKS, Clive | Secretary | 10 Pulford Close CW9 8FS Northwich Cheshire | British | 71487080002 | ||||||
| MILLAR, Darren David | Secretary | 3 Ffordd Terfyn Bodelwyddan LL18 5SZ Rhyl Denbighshire | British | 81158030001 | ||||||
| NUTTALL, Richard Harvey James | Secretary | 66 Parc Hendy CH7 1TT Mold Flintshire | British | 60094700001 | ||||||
| POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||
| EVERSECRETARY (NO 2) LIMITED | Secretary | Franciscan House 51 Princes Street IP1 1UR Ipswich Suffolk | 79941690001 | |||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| FLAHERTY, James Paul | Director | 28 Harley House Marylebone Road NW1 5HF London | American | 52843400002 | ||||||
| HEWSON, John Robert | Director | 29 Kent Street 2029 Rose Bay New South Wales Australia | Australian | 59944480001 | ||||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| MORAN, Douglas John | Director | 8 Redleaf Avenue Wahroonga 2076 FOREIGN New South Wales Australia | Australian | 60478030001 | ||||||
| MORAN, Peter Godfrey | Director | 32 Alexandra Street Hunters Hill FOREIGN Sydney Nsw 2110 Australia | Australian | 74426560001 | ||||||
| MORAN, Shane | Director | 68 Darling Point Road 2027 Darling Point New South Wales Australia | Australian | 62375490001 | ||||||
| MOSS, John Rhys | Director | Bryn Y Gwynt Graigfechan LL15 2EY Ruthin Clwyd | British | 36148600001 | ||||||
| PICKERSGILL, Dominic James | Director | 72 Stafford Street NR2 3BG Norwich Norfolk | British | 60834690001 | ||||||
| POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | 51896650001 | |||||
| WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 71527500002 |
Does VALE COURT CARE HOME LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rhyme debenture | Created On Nov 12, 2004 Delivered On Nov 30, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor 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
| ||||
Transactions
| ||||
| Mortgage of building contract | Created On Sep 15, 1999 Delivered On Sep 22, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility letter of the chargee to the company dated 22ND april 1999 and any renewal or extension or variation thereof | |
Short particulars All the company's benefit and interest in and to a building contract in form jct 1981 with contractors design incorporating amendments 1:1986, 2:1987, 3:1988, 4:1988, 5:1989, 6:1990, 7:1994, 8:1995, 9:1995, 10:1996,11:1997,12:1998 dated 10TH june 1999 entered into by the company and dodworth construction limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 15, 1999 Delivered On Sep 22, 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 9B chester road whitby ellesmere court south wirral cheshire t/no;-CH208301 assignment over the benefit of all licences all compensation payable goodwill of any business at the property and the benefit of any guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 15, 1999 Delivered On Sep 22, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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