FOUR SEASONS HOMES NO. 2 LIMITED

FOUR SEASONS HOMES NO. 2 LIMITED

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

    Company NameFOUR SEASONS HOMES NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03934706
    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 FOUR SEASONS HOMES NO. 2 LIMITED?

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

    Where is FOUR SEASONS HOMES NO. 2 LIMITED located?

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

    What were the previous names of FOUR SEASONS HOMES NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1847) LIMITEDFeb 28, 2000Feb 28, 2000

    What are the latest accounts for FOUR SEASONS HOMES NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FOUR SEASONS HOMES NO. 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOUR SEASONS HOMES NO. 2 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 132.60
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 17, 2004

    • Capital: GBP 1
    2 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Confirmation issued capital £1,326,000 & authorise allott to shareholders 28/09/2015
    RES13

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    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 28, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 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 Feb 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 1
    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 Feb 28, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of FOUR SEASONS HOMES NO. 2 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
    188573300001
    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
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishChartered Accountant38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    BritishSolicitor145920530001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    BritishCompany Director107751890001
    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
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishChartered Accountant38256680007
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritishChief Executive131288260001
    ISHAK HANNA, Magdy Adib, Dr
    7 Beaumont Gardens
    Hampstead
    NW3 7TF London
    Director
    7 Beaumont Gardens
    Hampstead
    NW3 7TF London
    BritishDoctor76628190002
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritishSolicitor145920530001
    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 BritainBritishDirector145102120001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    BritishCompany Director71527500002
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Does FOUR SEASONS HOMES NO. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Debenture
    Created On Mar 07, 2001
    Delivered On Mar 19, 2001
    Satisfied
    Amount secured
    All obligations and liabilities of the company to all or any of the secured parties (as defined) under each finance document (as defined)
    Short particulars
    F/H land and buildings k/a dove court on the north side of mill road kettering northamptonshire - NN176273 ; f/h land k/a 46 park road and f/h land on the east side of park road wellingborough northamptonshire - NN151364 and NN128594 ; f/h k/a north court nursing 108 northgate street bury st edmunds suffolk - SK142218 (please see 395 for further properties). 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
    • Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
    Transactions
    • Mar 19, 2001Registration of a charge (395)
    • Oct 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jan 25, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All monies due from the company and four seasons health care properties limited (registered in the isle of man) to all or any of the secured parties from time to time under each finance document (as defined) on any account whatsoever
    Short particulars
    F/H property k/a heron house coronation close the avenue march cambridgeshire - CB182266 and f/h property k/a swan house drive 47/49 new road chatteris cambridgeshire - CB151523 and all rights in respect of the rental income in so far as such relates to the further property.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited as Agent and Security Trustee for the Secured Parties (As Defined)
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Jul 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Dec 11, 2000
    Delivered On Dec 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and four seasons health care properties limited under each finance document or in any other capacity whatsoever
    Short particulars
    The "further property" being f/h property k/a north court nursing home 108 northgate street bury st edmonds suffolk SK134903 and f/h property k/a kingfisher house (formerly st fabians house) st fabians close newmarket suffolk SK142218 together with all rental income in relation to the property.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited (As Agent and Trustee for the Secured Parties)
    Transactions
    • Dec 19, 2000Registration of a charge (395)
    • Jul 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture made between the company and morgan stanley mortgage servicing limited as agent and security trustee for the secured parties (the security trustee)
    Created On Nov 20, 2000
    Delivered On Nov 23, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company and four seasons health care properties limited to all or any of the secured parties (as defined) from time to time under each finance document (as defined)
    Short particulars
    F/H land and buildings k/a dove court on the north side of mill road kettering northamptonshire t/no.NN176273 and f/h land k/a park house 46 park road and f/h land on the east of park road wellingborough northamptonshire t/nos.NN151364 & NN128594. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited
    Transactions
    • Nov 23, 2000Registration of a charge (395)
    • Jul 16, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 12TH september 2000 and
    Created On Jul 07, 2000
    Delivered On Sep 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever as defined in the debenture dated 7TH july 2000
    Short particulars
    Those subjects to the north east of robertson rd,cupar,county of fife; t/no ffe 7187. see the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited
    Transactions
    • Sep 22, 2000Registration of a charge (395)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 2000
    Delivered On Jul 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or four seasons health care properties limited to all or any of the secured parties (as defined) from time to time under each finance document (as defined) on any account whatsoever
    Short particulars
    Property k/a 97/103 norwich road fakenham t/no NK214646 together with. 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
    • Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties
    Transactions
    • Jul 24, 2000Registration of a charge (395)
    • Jan 06, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 16, 2001Statement 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