SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED

SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED

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

    Company NameSOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178872
    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 SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED?

    • (8514) /

    Where is SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED located?

    Registered Office Address
    c/o DLA PIPER SCOTLAND LLP
    249 West George Street
    G2 4RB Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHFIELD HOME PROPERTIES (PERTH) LIMITEDNov 17, 1999Nov 17, 1999
    ARGUS CARE (PERTH) LIMITEDJul 15, 1999Jul 15, 1999
    BURNGOLD EIGHT LIMITEDSep 18, 1997Sep 18, 1997

    What are the latest accounts for SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for SOUTHERN CROSS HOME PROPERTIES (PERTH) 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(Scot)

    Notice of report of meeting approving voluntary arrangement

    4 pages1.1(Scot)

    Registered office address changed from C/O Southern Cross Healthcare the Castle Business Park Lomond Court Ground Floor Unit 2 Stirling Scotland FK9 4TU on Jan 20, 2012

    1 pagesAD01

    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

    Annual return made up to Sep 18, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2011

    Statement of capital on Sep 20, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2010

    29 pagesAA

    Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Annual return made up to Sep 18, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from C/O Southern Cross Healthcare 193 - 199 Bath Street, Glasgow Lanarkshireg2 4Hu on Jul 28, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into various agreements 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    26 pagesAA

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

    2 pagesCH01

    Appointment of a director

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 15, 2010Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. 2 x AP01 forms filed on 06/01/10 for the same officer - options to amend record would be to file either a TM01 or apply for rectification on a form PR02a. - JBS

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Who are the officers of SOUTHERN CROSS HOME PROPERTIES (PERTH) 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 KingdomBritish34419700002
    TAYLOR, Stephen Jonathan
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    Director
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    United KingdomBritish163496070001
    JOYCE, Meriel Lucy Ann
    21 Easter Steil
    EH10 5XE Edinburgh
    Secretary
    21 Easter Steil
    EH10 5XE Edinburgh
    British16385330010
    KAUL, Shiela
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    Secretary
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    British82685570001
    MCCORMACK, Francis Declan Finbar Tempany
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    Secretary
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    158661400001
    MCLEISH, William David
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    Secretary
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    British168970640001
    BURNETT & REID
    15 Golden Square
    AB10 1WF Aberdeen
    Secretary
    15 Golden Square
    AB10 1WF Aberdeen
    39027620001
    BOLOT, Timothy James
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    Director
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    United KingdomBritish107837080002
    BROWN, Edward Massie
    Ferreira, 1a High Street
    AB31 5RP Banchory
    Kincardineshire
    Director
    Ferreira, 1a High Street
    AB31 5RP Banchory
    Kincardineshire
    British42592420002
    BUCHAN, William James
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    Director
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritish51697890001
    DOUGLAS, Keith Stirling
    16 Bayview Road
    AB15 4EY Aberdeen
    Director
    16 Bayview Road
    AB15 4EY Aberdeen
    British36422460003
    FOULKES, Kamma
    C/O Southern Cross Healthcare
    193 - 199
    Bath Street, Glasgow
    Lanarkshireg2 4hu
    Director
    C/O Southern Cross Healthcare
    193 - 199
    Bath Street, Glasgow
    Lanarkshireg2 4hu
    United KingdomBritish111188390002
    JOYCE, Anthony
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    Director
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    ScotlandBritish95693160002
    JOYCE, Martin Patrick
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    Director
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    United KingdomBritish27130160009
    JOYCE, Meriel Lucy Ann
    21 Easter Steil
    EH10 5XE Edinburgh
    Director
    21 Easter Steil
    EH10 5XE Edinburgh
    British16385330010
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MACINTOSH, Michael
    C/O Southern Cross Healthcare
    193 - 199
    Bath Street, Glasgow
    Lanarkshireg2 4hu
    Director
    C/O Southern Cross Healthcare
    193 - 199
    Bath Street, Glasgow
    Lanarkshireg2 4hu
    United KingdomBritish137864880001
    MALHAM, Janette
    C/O Southern Cross Healthcare
    193 - 199
    Bath Street, Glasgow
    Lanarkshireg2 4hu
    Director
    C/O Southern Cross Healthcare
    193 - 199
    Bath Street, Glasgow
    Lanarkshireg2 4hu
    United KingdomBritish91088900004
    MALHAM, Janette
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    Director
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    EnglandBritish91088900003
    MATHESON, Angus Macrae
    21 Irvine Place
    AB10 6HA Aberdeen
    Director
    21 Irvine Place
    AB10 6HA Aberdeen
    British66797660001
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MIDMER, Richard Neil
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    Director
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    EnglandBritish110640170001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    MURRAY, Roy Simpson
    Burns Cottage
    Cornhill
    AB45 2DL Banff
    Director
    Burns Cottage
    Cornhill
    AB45 2DL Banff
    British48267230001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritish77274540003
    SMITH, David Andrew, Mr.
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    Director
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    United KingdomBritish147997950001
    STEIN, Anthony Karl
    9 Birmingham Road
    Coughton
    B49 5HR Alcester
    Director
    9 Birmingham Road
    Coughton
    B49 5HR Alcester
    United KingdomBritish109518530001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001

    Does SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 03, 1999
    Delivered On Nov 15, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying ot the north of harley place, muirton, perth.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Nov 15, 1999Registration of a charge (410)
    Standard security
    Created On Nov 03, 1999
    Delivered On Nov 15, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying to the west of birch crescent, in the parish of scone and county of perth.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Nov 15, 1999Registration of a charge (410)
    Standard security
    Created On Nov 03, 1999
    Delivered On Nov 15, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The birches, comrie road, crieff, perthshire.
    Persons Entitled
    • Nhp Securities No.3 Limited
    Transactions
    • Nov 15, 1999Registration of a charge (410)
    Bond & floating charge
    Created On Oct 14, 1999
    Delivered On Oct 21, 1999
    Outstanding
    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
    • Nhp Securities (No.3) Limited
    Transactions
    • Oct 21, 1999Registration of a charge (410)

    Does SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED have any insolvency cases?

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