COXHILL MANOR LIMITED
Overview
| Company Name | COXHILL MANOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03713840 |
| 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 COXHILL MANOR LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is COXHILL MANOR LIMITED located?
| Registered Office Address | Asticus Building 2nd Floor 21 Palmer Street SW1H 0AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COXHILL MANOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for COXHILL MANOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Aug 05, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014 | 1 pages | CH04 | ||||||||||
Appointment of Jonathan David Farkas as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Registered office address changed from * C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||||||||||
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Mathieu Streiff as a director | 3 pages | AP01 | ||||||||||
Who are the officers of COXHILL MANOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | Palmer Street SW1H 0AD London 21 England |
| 175738460001 | ||||||||||
| FARKAS, Jonathan David | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Luxembourg | American | 193539990001 | |||||||||
| SCHOFIELD, Nigel Bennett | Secretary | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | British | 52338530002 | ||||||||||
| SWIFT-HOOK, Donald Thomas, Dr | Secretary | Bourne Place Horsell Common Road GU21 4XX Woking Surrey | British | 141888150001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||||||
| GRIFFIN, Craig | Director | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | United Kingdom | British | 154122490001 | |||||||||
| GRIFFIN, Craig | Director | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | United Kingdom | British | 154122490001 | |||||||||
| HILL, Peter Martin | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 130983750001 | |||||||||
| JEFFERY, Helena | Director | Orchards Frating Road CO7 7JW Great Bromley Essex | British | 71215830002 | ||||||||||
| JEFFERY, Paul Anthony Keith | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 65609290003 | |||||||||
| JEFFERY, Paul Anthony Keith | Director | Stable House Cockaynes Lane Alresford CO7 8BZ Colchester Essex | United Kingdom | British | 65609290003 | |||||||||
| PEARCE, Mark Stephen | Director | 45 The Forum Independent Place Hackney E8 4HE London | British | 42877550002 | ||||||||||
| SCHOFIELD, Nigel Bennett | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | United Kingdom | British | 148139420001 | |||||||||
| STREIFF, Mathieu Bernard | Director | c/o Sanne Group Berkeley Street W1J 8DJ London 1 United Kingdom | United States | American | 200529310001 | |||||||||
| SWIFT-HOOK, Donald Thomas, Dr | Director | Bourne Place Horsell Common Road GU21 4XX Woking Surrey | England | British | 141888150001 | |||||||||
| SWIFT-HOOK, Julian Mark | Director | 12 Warwick Drive Greenham RG14 7TT Newbury Berkshire | England | British | 16868300002 | |||||||||
| SWIFT-HOOK, Lilian Margot | Director | Bourne Place Horsell Common Road GU21 4XX Woking Surrey | British | 62936680001 | ||||||||||
| WHITE, Ian James | Director | Bradbury House 830 The Crescent Colchester Business Park CO4 9YQ Colchester Essex | England | British | 133383410003 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COXHILL MANOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ga Hc Reit Ch Uk Senior Housing Portfolio Limited | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COXHILL MANOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 28, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 16, 2007 Delivered On Nov 27, 2007 | Satisfied | Amount secured All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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 Dec 21, 2005 Delivered On Dec 29, 2005 | 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 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Nov 07, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the chargor to the chargee on any account whatsoever | |
Short particulars Coxhill manor station road chobham surrey t/no SY190554. 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 Apr 01, 1999 Delivered On Apr 15, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of 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
| ||||
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