FOUR SEASONS (DFK) LIMITED

FOUR SEASONS (DFK) LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Personas con control significativo
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaFOUR SEASONS (DFK) LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 01938282
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de FOUR SEASONS (DFK) LIMITED?

    • Otras actividades de asistencia sanitaria (86900) / Actividades sanitarias y de asistencia social

    ¿Dónde se encuentra FOUR SEASONS (DFK) LIMITED?

    Dirección de la sede social
    C/O TENEO RESTRUCTURING LIMITED
    156 Great Charles Street Quuensway
    B3 3HN Birmingham
    West Midlands
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de FOUR SEASONS (DFK) LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    BETTERCARE U.K. LIMITED13 mar 200013 mar 2000
    EXTENDICARE (UK) LIMITED16 nov 199416 nov 1994
    INTERNATIONAL CARE SERVICES LIMITED22 nov 198522 nov 1985
    SWIFT 349 LIMITED13 ago 198513 ago 1985

    ¿Cuáles son las últimas cuentas de FOUR SEASONS (DFK) LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 dic 2017

    ¿Cuáles son las últimas presentaciones para FOUR SEASONS (DFK) LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Gaceta final disuelta tras la liquidación

    1 páginasGAZ2

    Aviso de cambio de la administración a la disolución

    26 páginasAM23

    Domicilio social registrado cambiado de 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN a 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN el 07 sept 2021

    2 páginasAD01

    Domicilio social registrado cambiado de Four Brindleyplace Birmingham B1 2HZ a 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN el 28 jun 2021

    2 páginasAD01

    Informe de progreso del administrador

    23 páginasAM10

    Aviso de extensión del período de la administración

    3 páginasAM19

    Informe de progreso del administrador

    22 páginasAM10

    Cese del nombramiento de Benjamin Robert Taberner como director el 30 jun 2020

    1 páginasTM01

    Declaración de asuntos con el formulario AM02SOA

    17 páginasAM02

    Notificación de la aprobación presunta de las propuestas

    41 páginasAM06

    Cese del nombramiento de Maureen Claire Royston como director el 30 abr 2020

    1 páginasTM01

    Declaración de la propuesta del administrador

    40 páginasAM03

    Domicilio social registrado cambiado de Norcliffe House Station Road Wilmslow SK9 1BU a Four Brindleyplace Birmingham B1 2HZ el 16 abr 2020

    2 páginasAD01

    Nombramiento de un administrador

    3 páginasAM01

    Cese del nombramiento de Martin William Oliver Healy como director el 30 ene 2020

    1 páginasTM01

    Notification de Mericourt Limited en tant que personne disposant d'un contrôle significatif le 16 jul 2019

    2 páginasPSC02

    Declaración de confirmación presentada el 22 dic 2019 sin actualizaciones

    3 páginasCS01

    Nombramiento de Mr Martin William Oliver Healy como director el 18 nov 2019

    2 páginasAP01

    Cese del nombramiento de Timothy Richard William Hammond como director el 18 nov 2019

    1 páginasTM01

    Cessation de Elli Finance (Uk) Plc en tant que personne disposant d'un contrôle significatif le 30 abr 2019

    1 páginasPSC07

    Modification des détails de Elli Finance (Uk) Plc en tant que personne disposant d'un contrôle significatif le 17 may 2019

    2 páginasPSC05

    Declaración de confirmación presentada el 22 dic 2018 sin actualizaciones

    3 páginasCS01

    Cuentas completas preparadas hasta el 31 dic 2017

    28 páginasAA

    Declaración de confirmación presentada el 22 dic 2017 sin actualizaciones

    3 páginasCS01

    Cuentas completas preparadas hasta el 31 dic 2016

    24 páginasAA

    ¿Quiénes son los directivos de FOUR SEASONS (DFK) LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretario
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188568040001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretario
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretario
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MURPHY, Marc
    39 Cranmore Park
    BT9 6JF Belfast
    Secretario
    39 Cranmore Park
    BT9 6JF Belfast
    Irish88620540001
    PALMER, Martin Trevor Digby
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    Secretario
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    British79436600001
    PATTERSON, James
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Secretario
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    British65359270002
    RIDGWELL, David William
    4 Browns Lane
    Hastoe
    HP23 6LX Tring
    Hertfordshire
    Secretario
    4 Browns Lane
    Hastoe
    HP23 6LX Tring
    Hertfordshire
    British1691410001
    BARLOW, George Edward
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    Director
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    EnglandBritish66559170001
    CALDWELL, Charles Anthony
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Director
    26 Hampton Manor
    BT7 3EL Belfast
    County Antrim
    Northern IrelandBritish65779460001
    CALKIN, Joy Durfee, Dr
    Suite 915,
    610 Bullock Drive
    L3R 0G1 Unionville
    Ontario
    Canada
    Director
    Suite 915,
    610 Bullock Drive
    L3R 0G1 Unionville
    Ontario
    Canada
    Canadian55624300001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CARTER, James Wesley
    28 Teddington Park Avenue
    Toronto
    M4N 2C3 Ontario
    Canada
    Director
    28 Teddington Park Avenue
    Toronto
    M4N 2C3 Ontario
    Canada
    Canadian48953740001
    GEARY, Michael
    20 Castlehill Road
    BT4 3GL Belfast
    Director
    20 Castlehill Road
    BT4 3GL Belfast
    British143518040001
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HARRIS, Douglas James
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    14 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Canadian39267910003
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEHIR, Anthony Patrick
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    Director
    Scolty Lodge 12 Oldfield Road
    Heswall
    CH60 6SE Wirral
    Merseyside
    EnglandBritish111038070001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    LADLY, Frederick Bernard
    11 Friars Lane
    Islington
    Ontario
    Canada
    Director
    11 Friars Lane
    Islington
    Ontario
    Canada
    Canadian33893980002
    LAMBERT, Richard Edwards
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    Director
    31 Hogback Wood Road
    HP9 1JT Beaconsfield
    Buckinghamshire
    UkBritish149807760001
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    British77781180001
    MCLAUGHLIN, John Gordon
    38 Linden Crescent
    FOREIGN Brampton Ontario L6s 3az Canada
    Director
    38 Linden Crescent
    FOREIGN Brampton Ontario L6s 3az Canada
    Canadian44356870001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    NEALE, Charles Christopher Anthony
    62 Scarsdale Villas
    W8 6PP London
    Director
    62 Scarsdale Villas
    W8 6PP London
    British24748590001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    ORESCHNICK, Robert
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    Director
    Bankfield Cold Hill Lane
    New Mill
    HD9 7JX Huddersfield
    West Yorkshire
    American82179080001
    PATTERSON, Gordon
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    Director
    6 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern IrelandBritish65359330001
    PATTERSON, Gordon
    No 5 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern Ireland
    Director
    No 5 Cultra Park
    BT18 0QE Holywood
    County Down
    Northern Ireland
    British66574310004
    PATTERSON, James
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Director
    19 Knockmore Park
    BT20 3SL Bangor
    County Down
    Northern Ireland
    Northern IrelandBritish65359270002
    RHINELANDER, Melvin Gilbert
    19 Aylesbury Road
    Toronto
    Ontario
    Canada
    Director
    19 Aylesbury Road
    Toronto
    Ontario
    Canada
    Canadian66168700001
    ROYSTON, Maureen Claire, Dr
    B1 2HZ Birmingham
    Four Brindleyplace
    Director
    B1 2HZ Birmingham
    Four Brindleyplace
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    SMITH, Michael John
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    Director
    11 Lower Park Road
    IG10 4NB Loughton
    Essex
    EnglandBritish641150001

    ¿Quiénes son las personas con control significativo de FOUR SEASONS (DFK) LIMITED?

    Personas con control significativo
    NombreNotificado elDirecciónCesado
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    16 jul 2019
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Forma jurídicaLimited By Shares
    País de registroEngland And Wales
    Autoridad legalUnited Kingdom (England And Wales)
    Lugar de registroCompanies House
    Número de registro03633551
    Naturaleza del control
    • La persona tiene el derecho de ejercer, o ejerce realmente, una influencia o control significativo sobre la empresa.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    06 abr 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Forma jurídicaPublic Limited Company
    País de registroEngland And Wales
    Autoridad legalUnited Kingdom (England And Wales)
    Lugar de registroCompanies House
    Número de registro08094161
    Naturaleza del control
    • La persona tiene el derecho de ejercer, o ejerce realmente, una influencia o control significativo sobre la empresa.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    06 abr 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Forma jurídicaLimited By Shares
    País de registroEngland And Wales
    Autoridad legalUnited Kingdom (England And Wales)
    Lugar de registroCompanies House
    Número de registro03863850
    Naturaleza del control
    • La persona posee, directa o indirectamente, más del 75% de las acciones de la compañía.
    • La persona posee, directa o indirectamente, más del 75% de los derechos de voto en la empresa.
    • La persona tiene el derecho, directa o indirectamente, de nombrar o destituir a la mayoría de la junta directiva de la empresa.

    ¿Tiene FOUR SEASONS (DFK) LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    A security deed
    Creado el 30 oct 2006
    Entregado el 17 nov 2006
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    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.
    Personas con derecho
    • Credit Suisse London Branch
    Transacciones
    • 17 nov 2006Registro de un cargo (395)
    • 26 jun 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 23 jul 2012Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 08 sept 2016Satisfacción de una carga (MR04)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Pendiente
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 07 jul 2016Satisfacción de una carga (MR04)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 07 jul 2016Satisfacción de una carga (MR04)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 25 nov 2016Satisfacción de una carga (MR04)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 08 sept 2016Satisfacción de una carga (MR04)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Pendiente
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 07 jul 2016Satisfacción de una carga (MR04)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Pendiente
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    Fixed and floating charge
    Creado el 06 dic 1999
    Entregado el 16 dic 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies, liabilities and obligations due or to become due from the company to the chargee under the terms of the lease dated 6TH december 1999
    Breve descripción
    By way of first legal mortgage the premises together with all buildings and other fixtures fixed plant machinery and all tangible moveable property and tenant's or trade fixtures from time to time thereon; by way of first fixed charge all plant and machinery, book debts and other debts, goodwill and uncalled capital; by way of first floating charge the undertaking and all its property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
    Personas con derecho
    • Quercus (Nursing Homes) Limited
    Transacciones
    • 16 dic 1999Registro de un cargo (395)
    • 12 jul 2007Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    • 07 jul 2016Satisfacción de una carga (MR04)
    Legal charge
    Creado el 11 ago 1998
    Entregado el 14 ago 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Land on the south side of springfield road elburton t/no: DN56894. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 14 ago 1998Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 05 jun 1998
    Entregado el 09 jun 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Land lying to the south west of cherrys road and to the south of rotherhsm rpad cundy cross barnsley t/n SK154952 SYK344991 SYK354662. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 09 jun 1998Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 05 jun 1998
    Entregado el 09 jun 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    The elms nursing home and dwellinghouse known as le mar elm drive louth lincolnshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 09 jun 1998Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 05 jun 1998
    Entregado el 09 jun 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Land and buildings on the east side of north road berwick upon tweed t/n ND60893. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 09 jun 1998Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 05 jun 1998
    Entregado el 09 jun 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Land on the west side of fordcombe road fordcombe kent t/n K610202. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 09 jun 1998Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 11 sept 1995
    Entregado el 12 sept 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    F/H property k/a hilltop manor nursing home, high lane t/no. SF349920. Fixed charge over all buildings and other structures fixed to the property. Fixed charge over any goodwill relating to the property. Fixed charge over all plant machinery and other chattels attached to the property. Floating charge over all unattached plant machinery chattels and goods on or in or used in connection with the property. Assignment of the rental sums. Fixed charge the proceeds of any claim made under any insurance policy relating to any of the property.. See the mortgage charge document for full details.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 12 sept 1995Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 11 jul 1995
    Entregado el 14 jul 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All the f/h property k/a bickleigh down care centre t/no dn 237139. see the mortgage charge document for full details.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 14 jul 1995Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 11 jul 1995
    Entregado el 14 jul 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All the f/h property k/a meadowbrook nursing home t/no SL83650. See the mortgage charge document for full details.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 14 jul 1995Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 30 dic 1993
    Entregado el 11 ene 1994
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    L/H property cherry tree nursing home barnsley t/n syk 317417.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 11 ene 1994Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 30 sept 1993
    Entregado el 11 oct 1993
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    L/H property k/a berwick nursing home berwick-upon-thames.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 11 oct 1993Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 24 mar 1993
    Entregado el 26 mar 1993
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and/or cherry tree homeslimited to the chargee on any account whatsoever
    Breve descripción
    Leasehold property k/a cherry tree nursing home cherrys road cundy cross barnsley.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 26 mar 1993Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 24 mar 1993
    Entregado el 26 mar 1993
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company and/or nursing home estates limited on any account whatsoever
    Breve descripción
    All the freehold property k/a cherry tree nursing home cherry road cundy cross barnsley.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 26 mar 1993Registro de un cargo (395)
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 19 sept 1991
    Entregado el 26 sept 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Maple lodge nursing home scotton, catterick garrison north yorkshire t/no:- nyk 67936.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 26 sept 1991Registro de una carga
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 26 jul 1991
    Entregado el 01 ago 1991
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Land to north east of perry road west scunthorpe t/n hs 174511.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 01 ago 1991Registro de una carga
    • 04 may 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)

    ¿Tiene FOUR SEASONS (DFK) LIMITED algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    24 mar 2020Inicio de la administración
    29 sept 2021Fin de la administración
    En administración
    NombreRolDirecciónNombrado elCesado el
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Profesional
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Profesional
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0