FOUR SEASONS (JNM) LIMITED

FOUR SEASONS (JNM) LIMITED

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

    Company NameFOUR SEASONS (JNM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI027821
    JurisdictionNorthern Ireland
    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 (JNM) LIMITED?

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

    Where is FOUR SEASONS (JNM) LIMITED located?

    Registered Office Address
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOUR SEASONS (JNM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FOUR SEASONS (JNM) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOUR SEASONS (JNM) 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

    Statement of capital on Oct 06, 2015

    • Capital: GBP 30.00
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 3,000
    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

    20 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 3,000
    SH01

    Termination of appointment of Dominic Jude Kay as a secretary on Jun 16, 2014

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary on Jun 16, 2014

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Appointment of Maureen Claire Royston as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director on Nov 04, 2013

    2 pagesAP01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of FOUR SEASONS (JNM) 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
    188568150001
    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 KingdomBritish184190020002
    SMITH, Ian Richard
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    Director
    First Floor, Galway House
    Yorkgate Business Park
    BT15 1AL York Street
    Belfast
    United KingdomBritish150511890001
    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
    Hale
    WD15 9DG Cheshire
    England
    Secretary
    4 Glyn Avenue
    Hale
    WD15 9DG Cheshire
    England
    British145920530001
    MURPHY, Marc
    39 Cranmore Park
    Belfast
    BT9 6JF
    Secretary
    39 Cranmore Park
    Belfast
    BT9 6JF
    Irish88620540001
    CALDWELL, Charles Anthony
    26 Hampton Manor
    Hampton Court
    BT7 3EL Belfast
    Director
    26 Hampton Manor
    Hampton Court
    BT7 3EL Belfast
    Northern IrelandBritish65779460001
    GEARY, Michael
    20 Castlehill Road
    BT4 3GL Belfast
    Director
    20 Castlehill Road
    BT4 3GL Belfast
    British143518040001
    HEHIR, Anthony Patrick
    Scolty Lodge
    12 Oldfield Road
    L60 6SE Heswall Wirral
    Merseyside
    Director
    Scolty Lodge
    12 Oldfield Road
    L60 6SE Heswall Wirral
    Merseyside
    British144697410001
    HEYWOOD, Anthony George
    Harborough Hall
    Harborough Lane
    CO95 9UA Messing
    Colchester
    Director
    Harborough Hall
    Harborough Lane
    CO95 9UA Messing
    Colchester
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    Hale
    WD15 9DG Cheshire
    England
    Director
    4 Glyn Avenue
    Hale
    WD15 9DG Cheshire
    England
    United KingdomBritish145920530001
    LAMBERT, Richard Edwards
    Evergreen
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    England
    Director
    Evergreen
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    England
    UkBritish149807760001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road
    S17 3NA Sheffield
    Director
    Lymbrook
    53 Dore Road
    S17 3NA Sheffield
    Great BritainBritish145102120001
    ORESCHNICK, Robert
    Bankfield,
    Cold Hill Lane,
    HD7 7JX Huddersfield,
    W.Yorkshire,
    Director
    Bankfield,
    Cold Hill Lane,
    HD7 7JX Huddersfield,
    W.Yorkshire,
    American144697460001
    PATTERSON, Don
    Cultra House
    Cultra Park
    BT16 OQE Holywood
    Co Down
    Director
    Cultra House
    Cultra Park
    BT16 OQE Holywood
    Co Down
    British144697390001
    PATTERSON, James
    1 Lambert Rise
    Off Dunadry Rd
    BT16 OLQ Dundonald
    Director
    1 Lambert Rise
    Off Dunadry Rd
    BT16 OLQ Dundonald
    British143598720001
    PATTERSON (SEN), Gordon
    5 Cultra Park
    Holywood
    BT18 OQE County Down
    Director
    5 Cultra Park
    Holywood
    BT18 OQE County Down
    British144697430001
    SMITH, Michael John
    11 Lower Park Road
    Loughton
    IG10 4NB Essex
    Director
    11 Lower Park Road
    Loughton
    IG10 4NB Essex
    EnglandBritish641150001

    Does FOUR SEASONS (JNM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 11, 2005
    Delivered On May 24, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture - all monies. 1. all the land and premises comprised in folio an 33935 l county borough of belfast being the leasehold property situate at and known as tennent street care home, 1 tennent street, belfast BT13 3GD...... See 402 for further details.
    Persons Entitled
    • Scarlet Finance Limited
    Transactions
    • May 24, 2005Registration of a charge (402 NI)
    Debenture
    Created On May 11, 2005
    Delivered On May 24, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of accession to debenture - all monies. 1.1 by way of first legal mortgage the following freehold registered property:. Henleigh hall nursing home 20 abbey lane, dell sheffield S8 oby title no. Syk 346888. norwood green care centre tentelow lane, southall, UB2 4JA title no. MX443113. Riseborough nursing home 11-13 branksome wood road, bournemouth, dorset BH2 6BT title no. DT253035. Charlton park care centre park farm cottage, cementery lane, london SE7 8DZ title no. Ln 758. morecambe bay care centre gleneagles drive, morecambe, lancashire LA4 5BN title no. LA735905.... See 402 for further details.
    Persons Entitled
    • Scarlet Finance Limited
    Transactions
    • May 24, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 29, 2001
    Delivered On Feb 08, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Supplemental legal charge. By way of first legal mortgage all the estate and interest of the company in the freehold property known as henleigh hall nursing homes, 20 abbey lane dell, sheffield see doc 62 for further details.
    Persons Entitled
    • National Westminster
    • 8 Park Row, Leeds
    Transactions
    • Feb 08, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 22, 2001
    Delivered On Feb 08, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Supplemental legal charge. By way of first legal mortgage all the estate and interest of the company in the freehold property known as the riseborough nursing home, 11/13 branksome wood road, bournemouth see doc 63 for further details.
    Persons Entitled
    • 8 Park Road, Leeds
    • National Westminster
    Transactions
    • Feb 08, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 18, 1999
    Delivered On Sep 03, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of amendment to composite guarantee and mortgage debenture dated 7 october 1998. see doc 59 on the main file for details.
    Persons Entitled
    • National Westminster
    Transactions
    • Sep 03, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 07, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Supplemental legal charge. A specific charge over the company's estate and interest in the lands, hereditaments and premises comprised in folio no AN33935L county borough of belfast together with all buildings fixtures and fittings and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 07, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Supplemental legal charge. A specific charge over the company's freehold property known as charlton park care centre, cemetry lane, charlton, london, SE7 8DZ (title no LN758) together with all buildings fixtures and fittings and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 07, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Supplemental legal charge. A specific charge over the company's freehold property known as norwood green care centre, tentelow lane, southhall, middlesex, UB2 4GL (title no MX453113) together with all buildings fixtures and fittings and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 07, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Supplemental legal charge. A specific charge over the company's freehold property known as morcambe bay care centre, glenn eagles drive, morecombe, lancashire(title no LA735905) together with all buildings fixtures and fittings and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 07, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Composite guarantee and mortgage debenture. A specific mortgage over all freehold and leasehold property of the company together with all buildings, fixtures and fittings and fixed plant and machinery from time to time thereon and/ or the proceeds of sale thereof. Doc 44 on the main file refers.
    Persons Entitled
    • National Westminster
    Transactions
    • Oct 15, 1998Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 30, 1997
    Delivered On Nov 19, 1997
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. 1. charge over land on the south west side of broadway morecombe. 2. any option to purchase or right of pre-emption to acquire the freehold or superior leasehold or have a new lease of the property. 3. any proceeds of sale letting or other disposition of the property. 4. any guarantees, insurances or compensation monies relating to the property. 5. any share or membership rights in a residents' association or management company relating to the property. 6. any other benefit or right of any kind relating to the property, its use, construction or title. 7. the goodwill (if any) or businesses carried on at the property with the benefit of all permits. 8. by way of fixed charge to the equipment and goods (if any) in the property listed box e and all other fittings, fixtures, plant machinery from time to time erected or affixed to the property. 9. by way of floating charge all moveable plant machinery furniture equipment goods and other effects from time to time on the property.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Nov 19, 1997Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 01, 1996
    Delivered On Nov 05, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Legal mortgage see doc 36 for details.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Nov 05, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 29, 1995
    Delivered On Jan 12, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Legal mortgage 1. freehold property, the cedars, tente- low lane, norwood green, ealing, london 2. by way of fixed charge the equipment and goods and all other fixtures, fitt- ings, plant and machinery from time to time erected on or affixed to the property. 3. by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects from time to time on the property. 4. all accessories, additions to and renewals of such equipment and goods. 5. all related rights as set on in para 1.1 of the mortgage and in particular 1)any option to purchase or right of pre-emption to acquire the freehold or superior leasehold or any new lease. 2)Any proceeds of sale, letting or other disposition of the property 3)any guarantees, insurances or compen- sation monies 4)any share or membership rights in residents association 5)all other benefits or rights of any kind relating to the property its use construction or title 6)the goodwill if any of the business carried on at the property with the benefits of all permits.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Jan 12, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 13, 1995
    Delivered On Nov 14, 1995
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage lands comprised in folio no. An 33935L county borough of belfast together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Nov 14, 1995Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 07, 1995
    Delivered On Sep 21, 1995
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Legal charge. Land on the south westerly side of broadway, morecambe, lancs. Registered with a title absolute at H.M. land registry under title number la 735905.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Sep 21, 1995Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 03, 1994
    Delivered On Nov 08, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Assignment all and every the sum or sums of money which now or at any time hereafter pay- able to the company by the department of environment for northern ireland, belfast development office in respect of urban development grant in connection with the sonstruction of a 60 bed private nursing home at tennant street shankill road, belfast (ref no. Udg/G46/ 92).
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Nov 08, 1994Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 06, 1994
    Delivered On Oct 17, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Nb. The company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money other- wise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Oct 17, 1994Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 06, 1994
    Delivered On Oct 11, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Oct 11, 1994Registration of a charge (402 NI)

    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