SOUTHERN CROSS HOME PROPERTIES LIMITED
Überblick
| Unternehmensname | SOUTHERN CROSS HOME PROPERTIES LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 03679340 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von SOUTHERN CROSS HOME PROPERTIES LIMITED?
- Sonstige menschliche Gesundheitsaktivitäten (86900) / Gesundheits- und Sozialwesen
Wo befindet sich SOUTHERN CROSS HOME PROPERTIES LIMITED?
| Adresse der eingetragenen Geschäftstelle | Southgate House, Archer Street Darlington DL3 6AH County Durham |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von SOUTHERN CROSS HOME PROPERTIES LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| HIGHFIELD HOME PROPERTIES LIMITED | 04. Dez. 1998 | 04. Dez. 1998 |
Wie lauten die letzten Jahresabschlüsse von SOUTHERN CROSS HOME PROPERTIES LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 30. Sept. 2010 |
Welche sind die letzten Einreichungen für SOUTHERN CROSS HOME PROPERTIES LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 3 Seiten | DS01 | ||||||||||
Beendigung der Bestellung von Francis Declan Finbar Tempany Mccormack als Sekretär am 09. Okt. 2012 | 1 Seiten | TM02 | ||||||||||
Ernennung von Mr David Charles Lovett als Direktor am 31. Aug. 2012 | 2 Seiten | AP01 | ||||||||||
Beendigung der Bestellung von Timothy James Bolot als Geschäftsführer am 31. Aug. 2012 | 1 Seiten | TM01 | ||||||||||
Mitteilung über den Abschluss des freiwilligen Vergleichs | 6 Seiten | 1.4 | ||||||||||
Mitteilung an den Unternehmensregister über den Inkrafttreten des freiwilligen Vergleichs | 4 Seiten | 1.1 | ||||||||||
Jahresrückblick erstellt bis 04. Dez. 2011 mit vollständiger Liste der Aktionäre | 3 Seiten | AR01 | ||||||||||
| ||||||||||||
Beendigung der Bestellung von William James Buchan als Geschäftsführer am 15. Nov. 2011 | 1 Seiten | TM01 | ||||||||||
Beendigung der Bestellung von David Andrew Smith als Geschäftsführer am 01. Nov. 2011 | 1 Seiten | TM01 | ||||||||||
Ernennung von Mr Stephen Jonathan Taylor als Direktor am 26. Okt. 2011 | 2 Seiten | AP01 | ||||||||||
Ernennung von Mr Timothy James Bolot als Direktor am 26. Okt. 2011 | 2 Seiten | AP01 | ||||||||||
Ernennung von Mr Francis Declan Finbar Tempany Mccormack als Sekretär | 1 Seiten | AP03 | ||||||||||
Beendigung der Bestellung von William Mcleish als Sekretär | 1 Seiten | TM02 | ||||||||||
Jahresabschluss erstellt bis zum 30. Sept. 2010 | 25 Seiten | AA | ||||||||||
Beendigung der Bestellung von Richard Midmer als Geschäftsführer | 1 Seiten | TM01 | ||||||||||
Ernennung von Mr David Andrew Smith als Direktor | 2 Seiten | AP01 | ||||||||||
Jahresrückblick erstellt bis 04. Dez. 2010 mit vollständiger Liste der Aktionäre | 3 Seiten | AR01 | ||||||||||
Beschlüsse Resolutions | 3 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
Beendigung der Bestellung von Kamma Foulkes als Geschäftsführer | 1 Seiten | TM01 | ||||||||||
Jahresabschluss erstellt bis zum 27. Sept. 2009 | 25 Seiten | AA | ||||||||||
Beendigung der Bestellung von Janette Malham als Geschäftsführer | 1 Seiten | TM01 | ||||||||||
Jahresrückblick erstellt bis 04. Dez. 2009 mit vollständiger Liste der Aktionäre | 7 Seiten | AR01 | ||||||||||
Beendigung der Bestellung von Philip Whitaker als Geschäftsführer | 1 Seiten | TM01 | ||||||||||
Wer sind die Geschäftsführer von SOUTHERN CROSS HOME PROPERTIES LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVETT, David Charles | Geschäftsführer | The Grange SW19 4PS London 17 England England | United Kingdom | British | 34419700002 | |||||
| TAYLOR, Stephen Jonathan | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 163496070001 | |||||
| JOYCE, Meriel Lucy Ann | Sekretär | 21 Easter Steil EH10 5XE Edinburgh | British | 16385330010 | ||||||
| KAUL, Sheila | Sekretär | 35 Princes Court HA9 7JJ Wembley Middlesex | British | 70194600001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Sekretär | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158661850001 | |||||||
| MCLEISH, William David | Sekretär | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
| HBJ SECRETARIAL LIMITED | Bevollmächtigter Sekretär | 19 Ainslie Place EH3 6AU Edinburgh | 900015110001 | |||||||
| BOLOT, Timothy James | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Geschäftsführer | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| COLVIN, William | Geschäftsführer | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | 51697890001 | |||||
| FINNIS, Pam | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 133719530001 | |||||
| FOULKES, Kamma | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| GROOMBRIDGE, Kevin John | Geschäftsführer | 51 Old Croft Road ST17 0NL Stafford | England | British | 105722880001 | |||||
| HAINES, Ellen | Geschäftsführer | 8 Jackdaw Lane WR9 7HE Droitwich Worcestershire | British | 89071020002 | ||||||
| HEAPS, Ann | Geschäftsführer | 8 Oakwood Close BL8 1DD Bury Lancashire | British | 124068050001 | ||||||
| JOYCE, Anthony | Geschäftsführer | Gibliston Farmhouse Colinsburgh KY9 1JS Leven Fife | Scotland | British | 95693160002 | |||||
| JOYCE, Martin Patrick | Geschäftsführer | La Rue A St Peter Port GY1 1QG Guernsey | United Kingdom | British | 27130160009 | |||||
| JOYCE, Meriel Lucy Ann | Geschäftsführer | 21 Easter Steil EH10 5XE Edinburgh | British | 16385330010 | ||||||
| LOCK, Jason David | Geschäftsführer | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MACINTOSH, Michael | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 137864880001 | |||||
| MALHAM, Janette | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 91088900004 | |||||
| MALHAM, Janette | Geschäftsführer | The Limekilns 9a Elm Grove TS26 8LZ Hartlepool | England | British | 91088900003 | |||||
| MALHAM, Janette | Geschäftsführer | The Limekilns 9a Elm Grove TS26 8LZ Hartlepool | England | British | 91088900003 | |||||
| MCKEEVER, Pauline Ann | Geschäftsführer | 40 Pine Place G5 0BX Glasgow | Britain | British | 91521130001 | |||||
| MCKEEVER, Pauline Ann | Geschäftsführer | 40 Pine Place G5 0BX Glasgow | Britain | British | 91521130001 | |||||
| MCKEEVER, Pauline Ann | Geschäftsführer | 40 Pine Place G5 0BX Glasgow | Britain | British | 91521130001 | |||||
| MIDMER, Richard Neil | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MILLOY, Alastair Harvey | Geschäftsführer | Flat 1/1 Camphill House Queens Park G41 2DX Glasgow Lanarkshire | British | 69398880001 | ||||||
| MURPHY, John | Geschäftsführer | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| MURPHY, John | Geschäftsführer | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| POYNTON, Ellen | Geschäftsführer | Whiteoaks 10 St Richards Close, Wychbold WR9 7PP Droitwich | United Kingdom | British | 89071020004 | |||||
| PRESTON, Mary | Geschäftsführer | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 124068010001 | |||||
| RUTTER, Christopher | Geschäftsführer | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SCOTT, Philip Henry | Geschäftsführer | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 |
Hat SOUTHERN CROSS HOME PROPERTIES LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Erstellt am 21. Apr. 2005 Geliefert am 06. Mai 2005 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All the f/h l/h property of the land adjoining brooklands nursing and residential home, springfield road, springfield park, grimsby, north east lincolnshire and all buildings, fixtures and fittings and equipment. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 28. Mai 2003 Geliefert am 14. Juni 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben The deposit, all interest, the deposit account and the deposit balance. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 28. Mai 2003 Geliefert am 30. Mai 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben All right title estate and other interests of the company in the l/h premises situate at summerhill mansion nursing home, 22 chaplin close, salford, greater manchester, M6 8FW. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 12. Mai 2003 Geliefert am 20. Mai 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The tenant with full title guarantee charges to the landlord 1. the deposit 2. all interest 3. the deposit account, and 4. the deposit balance. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 12. Mai 2003 Geliefert am 15. Mai 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben By way of legal mortgage l/h oakland nursing and residential home 134 kenyon lane moston manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 04. März 2003 Geliefert am 08. März 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee | |
Kurze Angaben The deposit, all interest, the deposit account and the deposit balance. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 04. März 2003 Geliefert am 07. März 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben L/H premises callands nursing home, callands road, callands, warrington. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit | Erstellt am 21. Feb. 2003 Geliefert am 28. Feb. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The deposit, the interest, the deposit account and the deposit balance. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 21. Feb. 2003 Geliefert am 26. Feb. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben L/H premises newlands nursing home, 122 heaton moor road, heaton moor, stockport, cheshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 22. Jan. 2003 Geliefert am 08. Feb. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The deposit being the sum of £25,578 all interest the deposit account being an interest bearing account specifically designated "sunningdale lodge nursing home deposit account" and the deposit balance being the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 22. Jan. 2003 Geliefert am 30. Jan. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The deposit (£26,100),the deposit balance,all interest and the deposit account,all terms as defined. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 22. Jan. 2003 Geliefert am 28. Jan. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben By way of legal mortgage the l/h property k/a sunningdale nursing and residential home, dene road, halliwell dene, hexham, northumberland, NE46 1HW,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 22. Jan. 2003 Geliefert am 28. Jan. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben By way of legal mortgage the l/h property k/a sunningdale lodge care home, dene road, halliwell dene, hexham, northumberland, NE46 1HW,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 22. Jan. 2003 Geliefert am 28. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The tenant with full title guarantee charges to the landlord the deposit,all interest,the deposit account and the deposit balance. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 22. Jan. 2003 Geliefert am 28. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The tenant with full title guarantee charges to the landlord the deposit,all interest,the deposit account and the deposit balance. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 22. Jan. 2003 Geliefert am 28. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The l/h premises k/a hebburn court nursing and residentail home witty avenue hebburn tyne & wear together with all buildings structures fixtures and fittings (including trade) and fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 22. Jan. 2003 Geliefert am 28. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The l/h premises k/a fell house nursing home albion terrace springwell village gateshead together with all buildings structures fixtures and fittings (including trade) and fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 22. Jan. 2003 Geliefert am 28. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The l/h premises k/a throckley nursing and residential home ponteland road throckley tyne & wear together with all buildings, structures, fixtures and fittings (including trade) and fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 22. Jan. 2003 Geliefert am 28. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The l/h premises k/a ashington grange and moorhouse farm nursing and residential home ashington northumberland together with buildings structures fixtures and fittings (including trade) and fixed plant and machinery thereon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 20. Jan. 2003 Geliefert am 24. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben L/H premises oakland nursing and residential home, oakwood house, bury road, rochdale, lancashire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 20. Jan. 2003 Geliefert am 23. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The deposit being the sum of £21,096.00 all interest the deposit account being an interest bearing account specifically designated "oaklands nursing & residential home (rochdale) limited deposit account" and the deposit balance being the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 15. Jan. 2003 Geliefert am 18. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 15. Jan. 2003 Geliefert am 18. Jan. 2003 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben The deposit (£31,050.00),all interest,the deposit account and the deposit balance,all terms as defined; see form 395 for details. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 18. Dez. 2002 Geliefert am 27. Dez. 2002 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All right title interests of the company in leasehold premises situate at defoe court nursing and residential home defoe crescent newton aycliffe county durham DL5 4JP. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 18. Dez. 2002 Geliefert am 27. Dez. 2002 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All right title estate and other interests of the company in leasehold premises situate at ridgeway nursing and residential home front street station town wingate county durham TS28 5DP. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat SOUTHERN CROSS HOME PROPERTIES LIMITED Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Freiwillige Unternehmenssanierung (CVA) |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0