ALLIANCE CARE (WOODSIDE) LIMITED

ALLIANCE CARE (WOODSIDE) LIMITED

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

    Company NameALLIANCE CARE (WOODSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03683399
    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 ALLIANCE CARE (WOODSIDE) LIMITED?

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

    Where is ALLIANCE CARE (WOODSIDE) LIMITED located?

    Registered Office Address
    Norcliffe House
    Station Road
    SK9 1BU Wilmslow
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE CARE (WOODSIDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAILSECOND LIMITEDDec 15, 1998Dec 15, 1998

    What are the latest accounts for ALLIANCE CARE (WOODSIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ALLIANCE CARE (WOODSIDE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLIANCE CARE (WOODSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Oct 07, 2015

    • Capital: GBP 3,930,100
    4 pagesSH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

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

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Annual return made up to Dec 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 2,483,101
    SH01

    Satisfaction of charge 19 in full

    4 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 18

    5 pagesMR05

    Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    17 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

    Annual return made up to Dec 18, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 2,483,101
    SH01

    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

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    legacy

    13 pagesMG01

    Annual return made up to Dec 18, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Who are the officers of ALLIANCE CARE (WOODSIDE) 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
    188567340001
    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
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    GOSLING, Mark David
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Secretary
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    British66801660001
    JAP, Chee Miau
    33 Cheyne Place
    SW3 4HL London
    Secretary
    33 Cheyne Place
    SW3 4HL London
    Singaporean37858790001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    PARK, Sonya C
    138 Dalston Lane
    E8 1NG London
    Secretary
    138 Dalston Lane
    E8 1NG London
    American75811580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    BAILEY JR, Essel William
    1 Hillside Court
    Ann Arbor
    Mi
    48104
    Usa
    Director
    1 Hillside Court
    Ann Arbor
    Mi
    48104
    Usa
    American82601840001
    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
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    FLAHERTY, James Paul
    28 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    28 Harley House
    Marylebone Road
    NW1 5HF London
    American52843400002
    FRANKE, Thomas Frederick
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    Director
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    United KingdomAmerican50747000001
    GOTTESMAN, Arthur Edward
    38 Chester Terrace
    Regents Park
    NW1 4ND London
    Director
    38 Chester Terrace
    Regents Park
    NW1 4ND London
    American35293490001
    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
    PATEL, Bhikhubhai Maganbhai, Dr
    2 Hornor Close
    NR2 2LY Norwich
    Norfolk
    Director
    2 Hornor Close
    NR2 2LY Norwich
    Norfolk
    British47040580001
    PATEL, Ketki Bhikhubhai, Dr
    2 Hornor Close
    NR2 2LY Norwich
    Norfolk
    Director
    2 Hornor Close
    NR2 2LY Norwich
    Norfolk
    British47040650001
    PURT, Trevor George
    Ivy House School Lane
    Lower Heath
    SY13 2BU Whitchurch
    Shropshire
    Director
    Ivy House School Lane
    Lower Heath
    SY13 2BU Whitchurch
    Shropshire
    British19997410001
    QUAYLE, Sylvia Nina
    Ivy House School Lane
    Lower Heath
    SY13 2BU Whitchurch
    Shropshire
    Director
    Ivy House School Lane
    Lower Heath
    SY13 2BU Whitchurch
    Shropshire
    United KingdomBritish19997400001
    STOREY, John
    93 Dacre Park
    Blackheath
    SE13 5BX London
    Director
    93 Dacre Park
    Blackheath
    SE13 5BX London
    British60123860002
    TABERNER, Benjamin Robert
    2 Chatham Grove
    Withington
    M20 1HS Manchester
    Greater Manchester
    Director
    2 Chatham Grove
    Withington
    M20 1HS Manchester
    Greater Manchester
    British88809160001
    TABERNER, Benjamin Robert
    2 Chatham Grove
    Withington
    M20 1HS Manchester
    Greater Manchester
    Director
    2 Chatham Grove
    Withington
    M20 1HS Manchester
    Greater Manchester
    British88809160001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ALLIANCE CARE (WOODSIDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security deed
    Created On Mar 28, 2013
    Delivered On Apr 05, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    T/No CE110696 admiral court, cleveland road, hartlepool l/h by way of first fixed charge all other interests and the benefit of all other agreements relating to the acquired properties.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    • Nov 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 10, 2012
    Delivered On Aug 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 2012Registration of a charge (MG01)
    • Nov 29, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 18, 2006Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    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)
    Security accession deed
    Created On Sep 06, 2002
    Delivered On Sep 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Sep 14, 2002Registration of a charge (395)
    • Oct 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Aug 20, 2001
    Delivered On Aug 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement
    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
    • Principal Healthcare Finance Limited
    Transactions
    • Aug 24, 2001Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    Including l/h langholm residential care home high bondgate bishop auckland. 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
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    L/H the hollies orchard house evergreens woodlands and bramble court (winlaton care village) garesfield lane winlaton gateshead. 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
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    Including l/h granville 24 granville avenue hartlepool. 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
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Nov 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    Including l/h the priory nursing home cleveland road hartlepool. 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
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    Including l/h roseberry view and the grange flatts lane nunthorpe middlesborough. 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
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    Including l/h dene hall station road easington colliery county durham. 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
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Nov 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    The sum or sums standing to the credit of the account including an initial deposit of £8,696 paid by the lessee under the deed and all interest earned on the account. See the mortgage charge document for full details.
    Persons Entitled
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    The sum or sums standing to the credit of the account including an initial deposit of £21,968 paid by the lessee under the deed and all interest earned on the account. See the mortgage charge document for full details.
    Persons Entitled
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    The sum or sums standing to the credit of the account including an initial deposit of £6,992 paid by the lessee under the deed and all interest earned on the account. See the mortgage charge document for full details.
    Persons Entitled
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Nov 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    The sum or sums standing to the credit of the account including an initial deposit of £32,495 paid by the lessee under the deed and all interest earned on the account. See the mortgage charge document for full details.
    Persons Entitled
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Jun 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    The sum or sums standing to the credit of the account including an initial deposit of £13,730 paid by the lessee under the deed and all interest earned on the account. See the mortgage charge document for full details.
    Persons Entitled
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Nov 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 06, 1999
    Delivered On Dec 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined)
    Short particulars
    The sum or sums standing to the credit of the account including an initial deposit of £18,307 paid by the lessee under the deed and all interest earned on the account. See the mortgage charge document for full details.
    Persons Entitled
    • Principal Healthcare Finance Limited
    Transactions
    • Dec 20, 1999Registration of a charge (395)
    • Jun 16, 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