SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED
Overview
Company Name | SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04379891 |
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 HEALTHCARE HOLDINGS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is SOUTHERN CROSS HEALTHCARE HOLDINGS 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 HEALTHCARE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
STRAND HEALTHCARE LIMITED | May 31, 2002 | May 31, 2002 |
ALNERY NO. 2243 LIMITED | Feb 22, 2002 | Feb 22, 2002 |
What are the latest accounts for SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for SOUTHERN CROSS HEALTHCARE HOLDINGS 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 Feb 22, 2012 with full list of shareholders | 3 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 | 20 pages | AA | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Feb 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SOUTHERN CROSS HEALTHCARE HOLDINGS 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 | Director | 34419700002 | ||||
TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 163496070001 | ||||
MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158306000001 | |||||||
MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
ROOTS, Christopher Peter | Secretary | Hawkley Lodge Ashford Road, Harrietsham ME17 1BH Maidstone Kent | British | Me17 1bh | 1441520002 | |||||
RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ADLER, Daniel Andrew | Director | 25 Parkside Mill Hill NW7 2LJ London | United Kingdom | British | Investor | 153729250001 | ||||
BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 107837080002 | ||||
BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | Director | 79917240001 | ||||
BUSCOMBE, Philip John | Director | The Ferry House Ferry Lane Goring On Thames RG8 9DX Reading Oxfordshire | England | British | Investment Banker | 47503900001 | ||||
COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | Director | 51697890003 | ||||
FENHALLS, Richard Dorian | Director | Second Floor Flat 6 Pembridge Place W2 4XB London | British | Merchant Banker | 33917200002 | |||||
FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 111188390002 | ||||
HAND, Jeremy | Director | Arbrook House, Copsen Wood Stokesheath Road, Oxshott KT22 0PR Leatherhead Surrey | British | Investment Banker | 64235930004 | |||||
LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | Director | 144822040001 | ||||
MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | Director | 110640170001 | ||||
MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | Director | 26177180004 | ||||
MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | Director | 26177180002 | |||||
PEARCE, Warren James | Director | 106 Russell Road Wimbledon SW19 1LW London | South African | Corporate Finance Manager | 89667960002 | |||||
ROSS, Andrew Gary | Director | 34 Rigault Road SW6 4JL London | British | Solicitor | 66938030001 | |||||
RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Company Director | 103588940001 | |||||
SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | Director | 174231320001 | ||||
SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | Chartered Accountant | 77274540003 | ||||
SMITH, David Andrew, Mr. | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 147997950001 | ||||
SMITH, David Andrew, Mr. | Director | Durham Road Low Fell NE9 5AL Gateshead 377 England England | United Kingdom | British | Director | 147997950001 | ||||
WILSON, Andrew Stephen | Director | 5 Court Lane Gardens Dulwich SE21 7DZ London | United Kingdom | British | Company Director | 82667700001 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession and charge | Created On Aug 21, 2008 Delivered On Sep 02, 2008 | Outstanding | Amount secured All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 08, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 17, 2004 Delivered On Sep 28, 2004 | Satisfied | Amount secured All monies due or to become due from the company to each beneficiary 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
| ||||
Transactions
| ||||
Keyman policies assignment | Created On Oct 02, 2003 Delivered On Oct 13, 2003 | Outstanding | Amount secured All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the policies including all new and substituted policies and all moneys, including bonuses accrued and the benefit of powers and remedies and powers enforcing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Key-man policies assignment | Created On Sep 25, 2003 Delivered On Oct 13, 2003 | Outstanding | Amount secured All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the policies including all new and substituted policies and all moneys, including bonuses accrued and the benefit of powers and remedies and powers enforcing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 16, 2002 Delivered On Sep 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to each beneficiary 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
| ||||
Transactions
|
Does SOUTHERN CROSS HEALTHCARE HOLDINGS 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