GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED

GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED

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

    Company NameGREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC093713
    JurisdictionScotland
    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 GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED?

    • (7499) /

    Where is GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED located?

    Registered Office Address
    Kpmg Restructuring Saltire Court
    30 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JISTEST LIMITEDJun 10, 1985Jun 10, 1985

    What are the latest accounts for GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2010

    LRESSP

    Registered office address changed from 39 Victoria Road Glasgow G78 1NQ on Jun 22, 2010

    2 pagesAD01

    Termination of appointment of Simon Reiter as a director

    1 pagesTM01

    Termination of appointment of Mark Ellerby as a director

    1 pagesTM01

    Director's details changed for Fraser David Gregory on May 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Simon Philip Reiter on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Ellerby on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish107664270003
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish56732410001
    CALVERT, Christopher David
    Craighall 98 Dundee Road
    PH2 7BA Perth
    Perthshire
    Secretary
    Craighall 98 Dundee Road
    PH2 7BA Perth
    Perthshire
    British394710001
    MACFARLANE, Stuart Clive
    5 Egerton Road
    Iffley
    OX4 4JF Oxford
    Secretary
    5 Egerton Road
    Iffley
    OX4 4JF Oxford
    Irish812840001
    MOUL, Anthony Peter
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    Secretary
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    British47859160002
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    WOODHEAD, Eric
    23 Midgley Drive
    B74 2TW Sutton Coldfield
    West Midlands
    Secretary
    23 Midgley Drive
    B74 2TW Sutton Coldfield
    West Midlands
    British100881760001
    ACTON, Anthony Chester John
    The Stable Clock House
    Tidmarsh Lane Tidmarsh
    RG8 8HD Reading
    Berkshire
    Director
    The Stable Clock House
    Tidmarsh Lane Tidmarsh
    RG8 8HD Reading
    Berkshire
    United KingdomBritish76412890001
    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
    BRADSHAW, Keith George
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    Director
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    EnglandBritish2543640001
    CALVERT, Christopher David
    Craighall 98 Dundee Road
    PH2 7BA Perth
    Perthshire
    Director
    Craighall 98 Dundee Road
    PH2 7BA Perth
    Perthshire
    British394710001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    ELLERBY, Mark
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish40582650004
    HEYWOOD, Anthony George
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    Director
    Woodhill
    Cross In Hand
    TN21 0TP Heathfield
    East Sussex
    British30119220002
    HYSLOP, Jennifer Jackson
    109a Tay Street
    Newport On Tay
    Dundee
    Director
    109a Tay Street
    Newport On Tay
    Dundee
    British394740002
    HYSLOP, Robert Ironside
    5 Castle Bank
    DD6 8JP Newport On Tay
    Fife
    Director
    5 Castle Bank
    DD6 8JP Newport On Tay
    Fife
    British35533680001
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    MACFARLANE, Stuart Clive
    5 Egerton Road
    Iffley
    OX4 4JF Oxford
    Director
    5 Egerton Road
    Iffley
    OX4 4JF Oxford
    Irish812840001
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    British63915280001
    REID, Ronald James
    Ackleton Manor
    Folley Road Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Director
    Ackleton Manor
    Folley Road Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    British125690600001
    REITER, Simon Philip
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish135845570001
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritish142125320001
    STEWART, James
    10 Queen Street
    Monifieth
    DD5 4HG Dundee
    Angus
    Director
    10 Queen Street
    Monifieth
    DD5 4HG Dundee
    Angus
    British394720001
    TAYLOR, Neil Robert
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    Director
    Highfield
    Church Street
    HG5 8NR Goldsborough
    Knaresborough
    United KingdomBritish62846800003
    WAINWRIGHT, Gerard Bernard
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    Director
    Hargrove
    Wall Under Heywood
    SY6 7DP Church Stretton
    Shropshire
    United KingdomBritish48897350001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001

    Does GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 28, 1986
    Delivered On Dec 04, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Balnacarron house st andrews fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 04, 1986Registration of a charge
    • Feb 18, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 22, 1985
    Delivered On Aug 28, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All & whole subjects known as balcarres, 64 albany rd broughty ferry, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 1985Registration of a charge
    • Feb 18, 1997Statement of satisfaction of a charge in full or part (419a)

    Does GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2011Dissolved on
    May 26, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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