FOUR SEASONS HOMES NO. 6 LIMITED

FOUR SEASONS HOMES NO. 6 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOUR SEASONS HOMES NO. 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04616386
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOUR SEASONS HOMES NO. 6 LIMITED?

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

    Where is FOUR SEASONS HOMES NO. 6 LIMITED located?

    Registered Office Address
    Carpenter Court, Maple Road
    Bramhall
    SK7 2DH Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOUR SEASONS HOMES NO. 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FOUR SEASONS HOMES NO. 6 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024

    What are the latest filings for FOUR SEASONS HOMES NO. 6 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

    Secretary's details changed for Mrs Abigail Mattison on May 05, 2025

    1 pagesCH03

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025

    1 pagesAD01

    Change of details for Four Seasons Group Holdings Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Change of details for Mericourt Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Director's details changed for Mr Allan John Hayward on Feb 24, 2025

    2 pagesCH01

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    2 pagesCH01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 046163860010

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 8

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 7

    5 pagesMR05

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Allan John Hayward as a director on Jun 30, 2020

    2 pagesAP01

    Who are the officers of FOUR SEASONS HOMES NO. 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Secretary
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    188573370001
    HAYWARD, Allan John
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Director
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    United KingdomBritish267325690065
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    WK INCORPORATIONS LIMITED
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    Secretary
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    101282830001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    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 KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    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 BritainBritish145102120001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    ROYSTON, Maureen Claire, Dr
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    WK COMPANY SERVICES LIMITED
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    Director
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    101282840001

    Who are the persons with significant control of FOUR SEASONS HOMES NO. 6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Jul 16, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Apr 06, 2016
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5458829
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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