SOUTHERN CROSS OPERATIONS (NO.2) LIMITED
Overview
| Company Name | SOUTHERN CROSS OPERATIONS (NO.2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04107794 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SOUTHERN CROSS OPERATIONS (NO.2) LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is SOUTHERN CROSS OPERATIONS (NO.2) LIMITED located?
| Registered Office Address | Southgate House, Archer Street Darlington DL3 6AH County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN CROSS OPERATIONS (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHFIELD OPERATIONS (NO 2) LIMITED | Nov 09, 2000 | Nov 09, 2000 |
What are the latest accounts for SOUTHERN CROSS OPERATIONS (NO.2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for SOUTHERN CROSS OPERATIONS (NO.2) 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 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Charles Lovett as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 28 pages | AA | ||||||||||
Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 23 pages | AA | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kamma Foulkes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Janette Malham as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SOUTHERN CROSS OPERATIONS (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVETT, David Charles | Director | The Grange SW19 4PS London 17 England England | United Kingdom | British | 34419700002 | |||||
| TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 163496070001 | |||||
| JOYCE, Meriel Lucy Ann | Secretary | 21 Easter Steil EH10 5XE Edinburgh | British | 16385330010 | ||||||
| KAUL, Sheila | Secretary | 35 Princes Court HA9 7JJ Wembley Middlesex | British | 70194600001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158661720001 | |||||||
| MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
| HBJ SECRETARIAL LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900015110001 | |||||||
| BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| COLVIN, William | Director | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | 51697890001 | |||||
| FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| GROOMBRIDGE, Kevin John | Director | 51 Old Croft Road ST17 0NL Stafford | England | British | 105722880001 | |||||
| JOYCE, Anthony | Director | Gibliston Farmhouse Colinsburgh KY9 1JS Leven Fife | Scotland | British | 95693160002 | |||||
| JOYCE, Martin Patrick | Director | La Rue A St Peter Port GY1 1QG Guernsey | United Kingdom | British | 27130160009 | |||||
| JOYCE, Meriel Lucy Ann | Director | 21 Easter Steil EH10 5XE Edinburgh | British | 16385330010 | ||||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MACINTOSH, Michael | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 137864880001 | |||||
| MALHAM, Janette | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 91088900004 | |||||
| MALHAM, Janette | Director | The Limekilns 9a Elm Grove TS26 8LZ Hartlepool | England | British | 91088900003 | |||||
| MCKEEVER, Pauline Ann | Director | 40 Pine Place G5 0BX Glasgow | Britain | British | 91521130001 | |||||
| MCKEEVER, Pauline Ann | Director | 40 Pine Place G5 0BX Glasgow | Britain | British | 91521130001 | |||||
| MCKEEVER, Pauline Ann | Director | 40 Pine Place G5 0BX Glasgow | Britain | British | 91521130001 | |||||
| MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MILLOY, Alastair Harvey | Director | Flat 1/1 Camphill House Queens Park G41 2DX Glasgow Lanarkshire | British | 69398880001 | ||||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 | |||||
| SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | 77274540003 | |||||
| SMITH, David Andrew, Mr. | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 147997950001 | |||||
| STEIN, Anthony Karl | Director | 9 Birmingham Road Coughton B49 5HR Alcester | United Kingdom | British | 109518530001 | |||||
| WILSON, Mark Stephen | Director | 9 Wheatear Lane Ingleby Barwick TS17 0TB Stockton On Tees | British | 90893350001 | ||||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900015100001 |
Does SOUTHERN CROSS OPERATIONS (NO.2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 27, 2004 Delivered On Jun 09, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The whole and any part of the undertaking whatsoever and wheresoever. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security presented for registration in scotland on 19TH march 2001 and | Created On Jan 17, 2001 Delivered On Mar 31, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Lease between permitobtain limited, advantage healthcare (T62) limited and advantage group limited dated 5TH and 12TH may recorded in the division of the general register of sasines applicable to the county of midlothian on 12TH october both months in 1999, as such lease is varied from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 17, 2001 Delivered On Jan 26, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a lease dated fifth and twelfth may or under the terms of any other document whether actual or contingent | |
Short particulars The whole or any part of the undertaking property and assets of the chargor whatsoever and wheresoever present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SOUTHERN CROSS OPERATIONS (NO.2) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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