SOUTHERN CROSS HOME PROPERTIES LIMITED

SOUTHERN CROSS HOME PROPERTIES LIMITED

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

    Company NameSOUTHERN CROSS HOME PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03679340
    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 SOUTHERN CROSS HOME PROPERTIES LIMITED?

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

    Where is SOUTHERN CROSS HOME PROPERTIES LIMITED located?

    Registered Office Address
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN CROSS HOME PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHFIELD HOME PROPERTIES LIMITEDDec 04, 1998Dec 04, 1998

    What are the latest accounts for SOUTHERN CROSS HOME PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for SOUTHERN CROSS HOME PROPERTIES 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

    3 pagesDS01

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Appointment of Mr David Charles Lovett as a director on Aug 31, 2012

    2 pagesAP01

    Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012

    1 pagesTM01

    Notice of completion of voluntary arrangement

    6 pages1.4

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Dec 04, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2011

    Statement of capital on Dec 17, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2010

    25 pagesAA

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Annual return made up to Dec 04, 2010 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter agreement 14/05/2010
    RES13

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Full accounts made up to Sep 27, 2009

    25 pagesAA

    Termination of appointment of Janette Malham as a director

    1 pagesTM01

    Annual return made up to Dec 04, 2009 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Philip Whitaker as a director

    1 pagesTM01

    Who are the officers of SOUTHERN CROSS HOME PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritish34419700002
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish163496070001
    JOYCE, Meriel Lucy Ann
    21 Easter Steil
    EH10 5XE Edinburgh
    Secretary
    21 Easter Steil
    EH10 5XE Edinburgh
    British16385330010
    KAUL, Sheila
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    Secretary
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    British70194600001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158661850001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900015110001
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritish51697890001
    FINNIS, Pam
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish133719530001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish111188390002
    GROOMBRIDGE, Kevin John
    51 Old Croft Road
    ST17 0NL Stafford
    Director
    51 Old Croft Road
    ST17 0NL Stafford
    EnglandBritish105722880001
    HAINES, Ellen
    8 Jackdaw Lane
    WR9 7HE Droitwich
    Worcestershire
    Director
    8 Jackdaw Lane
    WR9 7HE Droitwich
    Worcestershire
    British89071020002
    HEAPS, Ann
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    Director
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    British124068050001
    JOYCE, Anthony
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    Director
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    ScotlandBritish95693160002
    JOYCE, Martin Patrick
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    Director
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    United KingdomBritish27130160009
    JOYCE, Meriel Lucy Ann
    21 Easter Steil
    EH10 5XE Edinburgh
    Director
    21 Easter Steil
    EH10 5XE Edinburgh
    British16385330010
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MACINTOSH, Michael
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish137864880001
    MALHAM, Janette
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish91088900004
    MALHAM, Janette
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    Director
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    EnglandBritish91088900003
    MALHAM, Janette
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    Director
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    EnglandBritish91088900003
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish110640170001
    MILLOY, Alastair Harvey
    Flat 1/1 Camphill House
    Queens Park
    G41 2DX Glasgow
    Lanarkshire
    Director
    Flat 1/1 Camphill House
    Queens Park
    G41 2DX Glasgow
    Lanarkshire
    British69398880001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    POYNTON, Ellen
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    Director
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    United KingdomBritish89071020004
    PRESTON, Mary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish124068010001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001

    Does SOUTHERN CROSS HOME PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Apr 21, 2005
    Delivered On May 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the f/h l/h property of the land adjoining brooklands nursing and residential home, springfield road, springfield park, grimsby, north east lincolnshire and all buildings, fixtures and fittings and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No 10 Limited
    Transactions
    • May 06, 2005Registration of a charge (395)
    Rent deposit deed
    Created On May 28, 2003
    Delivered On Jun 14, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Jun 14, 2003Registration of a charge (395)
    Mortgage debenture
    Created On May 28, 2003
    Delivered On May 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All right title estate and other interests of the company in the l/h premises situate at summerhill mansion nursing home, 22 chaplin close, salford, greater manchester, M6 8FW. 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
    • Nhp Securities No. 5 Limited
    Transactions
    • May 30, 2003Registration of a charge (395)
    Rent deposit deed
    Created On May 12, 2003
    Delivered On May 20, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant with full title guarantee charges to the landlord 1. the deposit 2. all interest 3. the deposit account, and 4. the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No. 3 Limited
    Transactions
    • May 20, 2003Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 12, 2003
    Delivered On May 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage l/h oakland nursing and residential home 134 kenyon lane moston manchester. 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
    • Nhp Securities No.3 Limited
    Transactions
    • May 15, 2003Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 04, 2003
    Delivered On Mar 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposit, all interest, the deposit account and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Mar 08, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Mar 04, 2003
    Delivered On Mar 07, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises callands nursing home, callands road, callands, warrington. 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
    • Nhp Securities No. 5 Limited
    Transactions
    • Mar 07, 2003Registration of a charge (395)
    Rent deposit
    Created On Feb 21, 2003
    Delivered On Feb 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, the interest, the deposit account and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No 5 Limited
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Feb 21, 2003
    Delivered On Feb 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises newlands nursing home, 122 heaton moor road, heaton moor, stockport, cheshire. 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
    • Nhp Securities No. 5 Limited
    Transactions
    • Feb 26, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Jan 22, 2003
    Delivered On Feb 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being the sum of £25,578 all interest the deposit account being an interest bearing account specifically designated "sunningdale lodge nursing home deposit account" and the deposit balance being the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 22, 2003
    Delivered On Jan 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit (£26,100),the deposit balance,all interest and the deposit account,all terms as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Jan 30, 2003Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 22, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the l/h property k/a sunningdale nursing and residential home, dene road, halliwell dene, hexham, northumberland, NE46 1HW,. 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
    • Nhp Securities No.3 Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 22, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the l/h property k/a sunningdale lodge care home, dene road, halliwell dene, hexham, northumberland, NE46 1HW,. 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
    • Nhp Securities No.3 Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 22, 2003
    Delivered On Jan 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant with full title guarantee charges to the landlord the deposit,all interest,the deposit account and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Jan 22, 2003
    Delivered On Jan 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenant with full title guarantee charges to the landlord the deposit,all interest,the deposit account and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Jan 22, 2003
    Delivered On Jan 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h premises k/a hebburn court nursing and residentail home witty avenue hebburn tyne & wear together with all buildings structures fixtures and fittings (including trade) and fixed plant and machinery. 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
    • Nhp Securities No.5 Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Jan 22, 2003
    Delivered On Jan 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h premises k/a fell house nursing home albion terrace springwell village gateshead together with all buildings structures fixtures and fittings (including trade) and fixed plant and machinery. 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
    • Nhp Securities No.5 Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Jan 22, 2003
    Delivered On Jan 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h premises k/a throckley nursing and residential home ponteland road throckley tyne & wear together with all buildings, structures, fixtures and fittings (including trade) and fixed plant and machinery. 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
    • Nhp Securities No 5 Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Jan 22, 2003
    Delivered On Jan 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h premises k/a ashington grange and moorhouse farm nursing and residential home ashington northumberland together with buildings structures fixtures and fittings (including trade) and fixed plant and machinery thereon. 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
    • Nhp Securities No.5 Limited
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Jan 20, 2003
    Delivered On Jan 24, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises oakland nursing and residential home, oakwood house, bury road, rochdale, lancashire. 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
    • Nhp Securities No. 10 Limited
    Transactions
    • Jan 24, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Jan 20, 2003
    Delivered On Jan 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being the sum of £21,096.00 all interest the deposit account being an interest bearing account specifically designated "oaklands nursing & residential home (rochdale) limited deposit account" and the deposit balance being the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.10 Limited
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Jan 15, 2003
    Delivered On Jan 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Nhp Securities No. 5 Limited
    Transactions
    • Jan 18, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Jan 15, 2003
    Delivered On Jan 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit (£31,050.00),all interest,the deposit account and the deposit balance,all terms as defined; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Nhp Securities No.5 Limited
    Transactions
    • Jan 18, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Dec 18, 2002
    Delivered On Dec 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title interests of the company in leasehold premises situate at defoe court nursing and residential home defoe crescent newton aycliffe county durham DL5 4JP. 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
    • Nhp Securities No. 10 Limited
    Transactions
    • Dec 27, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Dec 18, 2002
    Delivered On Dec 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title estate and other interests of the company in leasehold premises situate at ridgeway nursing and residential home front street station town wingate county durham TS28 5DP. 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
    • Nhp Securities No. 10 Limited
    Transactions
    • Dec 27, 2002Registration of a charge (395)

    Does SOUTHERN CROSS HOME PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds

    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