CC CARE PROPCO LIMITED

CC CARE PROPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCC CARE PROPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC071796
    JurisdictionScotland
    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 CC CARE PROPCO LIMITED?

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

    Where is CC CARE PROPCO LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CC CARE PROPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    C C CARE LIMITEDFeb 19, 1987Feb 19, 1987
    C. C. HOTELS LIMITEDJun 11, 1980Jun 11, 1980

    What are the latest accounts for CC CARE PROPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CC CARE PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Audited abridged accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 11, 2017 with updates

    4 pagesCS01

    Change of details for Southern Cross Propco 4 Limited as a person with significant control on Mar 30, 2017

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Aug 11, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Mark William Glenfield as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Mr Paul Mccammon as a director on Sep 11, 2015

    2 pagesAP01

    Annual return made up to Aug 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 200
    SH01

    Accounts for a small company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 200
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Appointment of Mr Mark Glenfield as a director on May 26, 2014

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 08, 2014Clarification A second filed AP01 was registered on 08/09/2014

    Termination of appointment of Ciaran Murdock as a secretary

    1 pagesTM02

    Termination of appointment of Ciaran Murdock as a director

    1 pagesTM01

    Registered office address changed from * C/O the Management Suite Oak Mall Shopping Centre 1a Hamilton Gate, Greenock Renfrewshire Pa15 Jw* on May 22, 2014

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 200
    SH01

    Annual return made up to Aug 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Richard Kelly as a director

    1 pagesTM01

    Who are the officers of CC CARE PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAMMON, Paul
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Northern IrelandBritishChartered Accountant179125590001
    CARR, Stephen Howard
    9 Neidpath Road East
    Giffnock
    G46 6TX Glasgow
    Secretary
    9 Neidpath Road East
    Giffnock
    G46 6TX Glasgow
    British47610002
    MCLEISH, William David
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    Secretary
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    British168970640001
    MURDOCK, Ciaran
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Secretary
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    IrishDirector107959210004
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    CARR, Denis H
    Sandyhurst Sandy Lane
    HA6 3ES Northwood
    Middlesex
    Director
    Sandyhurst Sandy Lane
    HA6 3ES Northwood
    Middlesex
    EnglandBritishDirector47620002
    CARR, Stephen Howard
    9 Neidpath Road East
    Giffnock
    G46 6TX Glasgow
    Director
    9 Neidpath Road East
    Giffnock
    G46 6TX Glasgow
    United KingdomBritishSecretary47610002
    GLENFIELD, Mark William
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    United KingdomBritishChartered Accountant157944360001
    KELLY, Richard Patrick
    Huntly House
    107 Huntly Road
    BT32 3UR Banbridge
    County Down
    Director
    Huntly House
    107 Huntly Road
    BT32 3UR Banbridge
    County Down
    Northern IrelandIrishChartered Accountant145090270002
    MURDOCK, Ciaran
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Director
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Northern IrelandIrishDirector107959210004
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    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
    EnglandBritishDirector77274540003

    Who are the persons with significant control of CC CARE PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mhc Care Homes Limited
    184 Newry Road
    BT32 3NB Banbridge
    The Factory
    Co Down
    Northern Ireland
    Aug 11, 2016
    184 Newry Road
    BT32 3NB Banbridge
    The Factory
    Co Down
    Northern Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Northern Ireland
    Registration NumberNi058743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CC CARE PROPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Nov 08, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys whole right title and interest in and to the rent of premises known as glennie nursing home, auchinleck.
    Persons Entitled
    • Ulster Bank Limited and Another
    Transactions
    • Nov 16, 2006Registration of a charge (410)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Nov 08, 2006
    Delivered On Nov 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys whole right title and interest in and to the rent of premises known as torrence lodge hurlford kilmarnock.
    Persons Entitled
    • Ulster Bank Limited and Another
    Transactions
    • Nov 16, 2006Registration of a charge (410)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 12, 2006
    Delivered On Jul 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Glennie house, william mccomb court, auchinleck, cumnock AYR60903.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Jul 21, 2006Registration of a charge (410)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 12, 2006
    Delivered On Jul 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as torrance lodge, hurlford, kilmarnock.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Jul 21, 2006Registration of a charge (410)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 2006
    Delivered On Jul 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Jul 18, 2006Registration of a charge (410)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 09, 2004
    Delivered On Sep 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects lying in the village and parish of auchinleck and county of ayr.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2004Registration of a charge (410)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 06, 2004
    Delivered On Sep 17, 2004
    Satisfied
    Amount secured
    £60,000
    Short particulars
    Subjects lying in the village and parish of auchinleck and county of ayrshire.
    Persons Entitled
    • East Ayrshire Council
    Transactions
    • Sep 17, 2004Registration of a charge (410)
    • Jun 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 11, 2002
    Delivered On Nov 15, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Torrance lodge nursing home, hurlford, kilmarnock.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 15, 2002Registration of a charge (410)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 26, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2002Registration of a charge (410)
    • Nov 04, 2004Alteration to a floating charge (466 Scot)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 26, 1995
    Delivered On Feb 02, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Torrance lodge nursing home, riccarton road, hurlford, kilmarnock.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 1995Registration of a charge (410)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 07, 1994
    Delivered On Dec 15, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 1994Registration of a charge (410)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 08, 1987
    Delivered On Jul 27, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Torrance lodge kilmarnock (see page 2 of doc).
    Persons Entitled
    • A N Z Finance LTD
    Transactions
    • Jul 27, 1987Registration of a charge
    • Feb 20, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 01, 1987
    Delivered On Jul 09, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • A N Z Finance LTD
    Transactions
    • Jul 09, 1987Registration of a charge
    • Feb 20, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 04, 1985
    Delivered On Mar 12, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Torrance house hospital.
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • Mar 12, 1985Registration of a charge
    Bond & floating charge
    Created On Feb 09, 1985
    Delivered On Feb 18, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • Feb 18, 1985Registration of a charge

    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