SUMMERDALE COURT LIMITED

SUMMERDALE COURT LIMITED

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

    Company NameSUMMERDALE COURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03750254
    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 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 AddressNo

    What are the latest accounts for SUMMERDALE COURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SUMMERDALE COURT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUMMERDALE COURT 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

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 05, 2015

    • Capital: GBP 40
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 400,002
    SH01

    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

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    14 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

    Annual return made up to Apr 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 400,002
    SH01

    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

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Apr 06, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of SUMMERDALE COURT 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
    188580880001
    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 KingdomBritishCompany Director184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishCompany Director181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishChartered Accountant150511890001
    BARBER, David Alan
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    Secretary
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    British69879580002
    CALDWELL, Charles Anthony
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Secretary
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    BritishManaging Director65779460001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishGroup Commercial Director38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    BritishSolictor145920530001
    MURPHY, Marc
    39 Cranmore Park
    BT9 6JF Belfast
    Secretary
    39 Cranmore Park
    BT9 6JF Belfast
    Irish88620540001
    PATTERSON, Gordon
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    Secretary
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    BritishProperty Developer65359330001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    AUSTIN, Robert John
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    Director
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    BritishFinancial Director49285440001
    CALDWELL, Charles Anthony
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Director
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Northern IrelandBritishManaging Director65779460001
    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 KingdomBritishCeo131468590001
    HEHIR, Anthony Patrick
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    Director
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    EnglandBritishDevelopment Director111038070001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritishChief Executive131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritishSolictor145920530001
    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 BritainBritishFinance Director145102120001
    ORESCHNICK, Robert
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    Director
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    AmericanConsultant82179080001
    PATTERSON, Gordon
    No 5 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern Ireland
    Director
    No 5 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern Ireland
    BritishProperty Developer66574310004
    PATTERSON, Gordon
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    Director
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern IrelandBritishProperty Developer65359330001
    PATTERSON, James
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Director
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Northern IrelandBritishProperty Developer65359270002
    SEARCH, Annabel Shirley
    Old Orchard House Church Street
    Goldsborough
    HG5 8NR Knaresborough
    North Yorkshire
    Director
    Old Orchard House Church Street
    Goldsborough
    HG5 8NR Knaresborough
    North Yorkshire
    BritishAdministration Director63367650001
    SMITH, Michael John
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    Director
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    EnglandBritishManagement Consultant641150001

    Does SUMMERDALE COURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Scarlet Finance Limited
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1999Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1999Registration of a charge (395)
    • Jun 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag
    Transactions
    • May 14, 1999Registration of a charge (395)
    • Aug 21, 1999Statement 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