VALE COURT CARE HOME LIMITED

VALE COURT CARE HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVALE COURT CARE HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03655617
    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 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 AddressNo

    What were the previous names of VALE COURT CARE HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDOWN CARE SERVICES (NO.2) LIMITEDDec 24, 1998Dec 24, 1998
    LEGISLATOR 1403 LIMITEDOct 23, 1998Oct 23, 1998

    What are the latest accounts for VALE COURT CARE HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for VALE COURT CARE HOME LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VALE COURT CARE HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014

    1 pagesAD01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Termination of appointment of Peter Calveley as a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Annual return made up to Oct 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Oct 20, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Oct 20, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Oct 20, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Benjamin Robert Taberner as a director

    3 pagesAP01

    Who are the officers of VALE COURT CARE HOME 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
    188581020001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    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
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    Director
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United KingdomBritish150511890001
    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
    MADDOCKS, Clive
    10 Pulford Close
    CW9 8FS Northwich
    Cheshire
    Secretary
    10 Pulford Close
    CW9 8FS Northwich
    Cheshire
    British71487080002
    MILLAR, Darren David
    3 Ffordd Terfyn
    Bodelwyddan
    LL18 5SZ Rhyl
    Denbighshire
    Secretary
    3 Ffordd Terfyn
    Bodelwyddan
    LL18 5SZ Rhyl
    Denbighshire
    British81158030001
    NUTTALL, Richard Harvey James
    66 Parc Hendy
    CH7 1TT Mold
    Flintshire
    Secretary
    66 Parc Hendy
    CH7 1TT Mold
    Flintshire
    British60094700001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    English51896650001
    EVERSECRETARY (NO 2) LIMITED
    Franciscan House
    51 Princes Street
    IP1 1UR Ipswich
    Suffolk
    Secretary
    Franciscan House
    51 Princes Street
    IP1 1UR Ipswich
    Suffolk
    79941690001
    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
    FLAHERTY, James Paul
    28 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    28 Harley House
    Marylebone Road
    NW1 5HF London
    American52843400002
    HEWSON, John Robert
    29 Kent Street
    2029 Rose Bay
    New South Wales
    Australia
    Director
    29 Kent Street
    2029 Rose Bay
    New South Wales
    Australia
    Australian59944480001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    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
    MORAN, Douglas John
    8 Redleaf Avenue
    Wahroonga 2076
    FOREIGN New South Wales
    Australia
    Director
    8 Redleaf Avenue
    Wahroonga 2076
    FOREIGN New South Wales
    Australia
    Australian60478030001
    MORAN, Peter Godfrey
    32 Alexandra Street
    Hunters Hill
    FOREIGN Sydney
    Nsw 2110
    Australia
    Director
    32 Alexandra Street
    Hunters Hill
    FOREIGN Sydney
    Nsw 2110
    Australia
    Australian74426560001
    MORAN, Shane
    68 Darling Point Road
    2027 Darling Point
    New South Wales
    Australia
    Director
    68 Darling Point Road
    2027 Darling Point
    New South Wales
    Australia
    Australian62375490001
    MOSS, John Rhys
    Bryn Y Gwynt
    Graigfechan
    LL15 2EY Ruthin
    Clwyd
    Director
    Bryn Y Gwynt
    Graigfechan
    LL15 2EY Ruthin
    Clwyd
    British36148600001
    PICKERSGILL, Dominic James
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    Director
    72 Stafford Street
    NR2 3BG Norwich
    Norfolk
    British60834690001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglish51896650001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002

    Does VALE COURT CARE HOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Scarlet Finance Limited
    Transactions
    • Nov 30, 2004Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Suisse First Boston
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    • Oct 04, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Suisse First Boston
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    • Oct 04, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Suisse First Boston
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    • Oct 04, 2004Statement 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