SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED

SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED

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

    Company NameSOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04379891
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRAND HEALTHCARE LIMITEDMay 31, 2002May 31, 2002
    ALNERY NO. 2243 LIMITEDFeb 22, 2002Feb 22, 2002

    What are the latest accounts for SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for SOUTHERN CROSS HEALTHCARE HOLDINGS 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

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Appointment of Mr David Charles Lovett as a director on Aug 31, 2012

    2 pagesAP01

    Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012

    1 pagesTM01

    Notice of completion of voluntary arrangement

    6 pages1.4

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Feb 22, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2012

    Statement of capital on Feb 27, 2012

    • Capital: GBP 20,000
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    20 pagesAA

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Annual return made up to Feb 22, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    17 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Who are the officers of SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritishDirector34419700002
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector163496070001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158306000001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    ROOTS, Christopher Peter
    Hawkley Lodge
    Ashford Road, Harrietsham
    ME17 1BH Maidstone
    Kent
    Secretary
    Hawkley Lodge
    Ashford Road, Harrietsham
    ME17 1BH Maidstone
    Kent
    BritishMe17 1bh1441520002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ADLER, Daniel Andrew
    25 Parkside
    Mill Hill
    NW7 2LJ London
    Director
    25 Parkside
    Mill Hill
    NW7 2LJ London
    United KingdomBritishInvestor153729250001
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector79917240001
    BUSCOMBE, Philip John
    The Ferry House Ferry Lane
    Goring On Thames
    RG8 9DX Reading
    Oxfordshire
    Director
    The Ferry House Ferry Lane
    Goring On Thames
    RG8 9DX Reading
    Oxfordshire
    EnglandBritishInvestment Banker47503900001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    FENHALLS, Richard Dorian
    Second Floor Flat 6 Pembridge Place
    W2 4XB London
    Director
    Second Floor Flat 6 Pembridge Place
    W2 4XB London
    BritishMerchant Banker33917200002
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector111188390002
    HAND, Jeremy
    Arbrook House, Copsen Wood
    Stokesheath Road, Oxshott
    KT22 0PR Leatherhead
    Surrey
    Director
    Arbrook House, Copsen Wood
    Stokesheath Road, Oxshott
    KT22 0PR Leatherhead
    Surrey
    BritishInvestment Banker64235930004
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002
    PEARCE, Warren James
    106 Russell Road
    Wimbledon
    SW19 1LW London
    Director
    106 Russell Road
    Wimbledon
    SW19 1LW London
    South AfricanCorporate Finance Manager89667960002
    ROSS, Andrew Gary
    34 Rigault Road
    SW6 4JL London
    Director
    34 Rigault Road
    SW6 4JL London
    BritishSolicitor66938030001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishCompany Director103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritishDirector174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritishChartered Accountant77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritishDirector147997950001
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritishCompany Director82667700001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Oct 13, 2003Registration of a charge (395)
    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
    • Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Oct 13, 2003Registration of a charge (395)
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent)
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    • Aug 08, 2008Statement of satisfaction of a charge in full or part (403a)

    Does SOUTHERN CROSS HEALTHCARE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds

    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