SUMMERDALE COURT LIMITED
Overview
Company Name | SUMMERDALE COURT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03750254 |
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 SUMMERDALE COURT LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is SUMMERDALE COURT LIMITED located?
Registered Office Address | Norcliffe House Station Road SK9 1BU Wilmslow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUMMERDALE COURT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SUMMERDALE COURT LIMITED?
Annual Return |
|
---|
What are the latest filings for SUMMERDALE COURT 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 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 05, 2015
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 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 | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of SUMMERDALE COURT 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 | 188580880001 | |||||||
ROYSTON, Maureen Claire, Dr | Director | Alderley Road Wilmslow SK9 1NX Cheshire Emerson Court England England | United Kingdom | British | Company Director | 184190020002 | ||||
SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Chartered Accountant | 150511890001 | ||||
BARBER, David Alan | Secretary | 14 Pinewood Gate HG2 0JF Harrogate North Yorkshire | British | 69879580002 | ||||||
CALDWELL, Charles Anthony | Secretary | 26 Hampton Manor BT7 3EL Belfast County Antrim | British | Managing Director | 65779460001 | |||||
CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Group Commercial Director | 38256680007 | |||||
KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | Solictor | 145920530001 | |||||
MURPHY, Marc | Secretary | 39 Cranmore Park BT9 6JF Belfast | Irish | 88620540001 | ||||||
PATTERSON, Gordon | Secretary | 6 Cultra Park BT18 0QE Holywood County Down | British | Property Developer | 65359330001 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
AUSTIN, Robert John | Director | The Cottage 8 Dockroyd Oakworth BD22 7RH Keighley West Yorkshire | British | Financial Director | 49285440001 | |||||
CALDWELL, Charles Anthony | Director | 26 Hampton Manor BT7 3EL Belfast County Antrim | Northern Ireland | British | Managing Director | 65779460001 | ||||
CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | Ceo | 131468590001 | ||||
HEHIR, Anthony Patrick | Director | Scolty Lodge 12 Oldfield Road Heswall CH60 6SE Wirral Merseyside | England | British | Development Director | 111038070001 | ||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Chief Executive | 131288260001 | ||||
KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | Solictor | 145920530001 | ||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Finance Director | 145102120001 | ||||
ORESCHNICK, Robert | Director | Bankfield Cold Hill Lane New Mill HD9 7JX Huddersfield West Yorkshire | American | Consultant | 82179080001 | |||||
PATTERSON, Gordon | Director | No 5 Cultra Park BT18 0QE Holywood County Down Northern Ireland | British | Property Developer | 66574310004 | |||||
PATTERSON, Gordon | Director | 6 Cultra Park BT18 0QE Holywood County Down | Northern Ireland | British | Property Developer | 65359330001 | ||||
PATTERSON, James | Director | 19 Knockmore Park BT20 3SL Bangor County Down Northern Ireland | Northern Ireland | British | Property Developer | 65359270002 | ||||
SEARCH, Annabel Shirley | Director | Old Orchard House Church Street Goldsborough HG5 8NR Knaresborough North Yorkshire | British | Administration Director | 63367650001 | |||||
SMITH, Michael John | Director | 11 Lower Park Road IG10 4NB Loughton Essex | England | British | Management Consultant | 641150001 |
Does SUMMERDALE COURT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession to a debenture dated 12 november 2004 | Created On May 11, 2005 Delivered On May 27, 2005 | 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 All property, certain group shares, contracts specified in the rhyme debenture, certain intellectual property rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge (supplemental to composite guarantee and debenture dated 7TH october 1998) | Created On Aug 18, 1999 Delivered On Aug 21, 1999 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the obligors (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined)under or in connection with the finance documents (as defined) and/or on any other account whatsoever | |
Short particulars F/H property k/a summerdale court nursing home 73 butchers road newham london E16 1PH t/nos: EGL340176 (part) and EGL350263 together with all buildings fixtures and fittings including trade fixtures and fittings and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession (to composite guarnatee and mortgage debenture dated 7TH october 1998) | Created On Aug 18, 1999 Delivered On Aug 21, 1999 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the obligors (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined)under or in connection with the finance documents (as defined) and/or on any other 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
| ||||
Debenture | Created On May 06, 1999 Delivered On May 14, 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 on the east side of butchers road canning town t/n EGL350263; f/h land k/a land on the east side of butchers road newham london t/n EGL340176. 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
| ||||
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