SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED

SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED

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

    Nombre de la empresaSOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 03175442
    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 SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED?

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

    ¿Dónde se encuentra SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED?

    Dirección de la sede social
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    LEGISLATOR 1273 LIMITED20 mar 199620 mar 1996

    ¿Cuáles son las últimas cuentas de SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta30 sept 2010

    ¿Cuáles son las últimas presentaciones para SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Boletín oficial final disuelto por cancelación voluntaria

    1 páginasGAZ2(A)

    Primer aviso en el boletín oficial para la cancelación voluntaria

    1 páginasGAZ1(A)

    Solicitud de exclusión de la empresa del registro

    3 páginasDS01

    Cese del nombramiento de Francis Declan Finbar Tempany Mccormack como secretario el 09 oct 2012

    1 páginasTM02

    Nombramiento de Mr David Charles Lovett como director el 31 ago 2012

    2 páginasAP01

    Cese del nombramiento de Timothy James Bolot como director el 31 ago 2012

    1 páginasTM01

    Notificación de finalización del acuerdo voluntario

    6 páginas1.4

    Notificación al Registro Mercantil del acuerdo voluntario de empresas que entra en vigor

    4 páginas1.1

    Déclaration annuelle établie au 20 mar 2012 avec liste complète des actionnaires

    3 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital20 mar 2012

    Estado de capital el 20 mar 2012

    • Capital: GBP 330,002
    SH01

    Cese del nombramiento de William James Buchan como director el 15 nov 2011

    1 páginasTM01

    Cese del nombramiento de David Andrew Smith como director el 01 nov 2011

    1 páginasTM01

    Nombramiento de Mr Stephen Jonathan Taylor como director el 26 oct 2011

    2 páginasAP01

    Nombramiento de Mr Timothy James Bolot como director el 26 oct 2011

    2 páginasAP01

    Cuentas completas preparadas hasta el 30 sept 2010

    19 páginasAA

    Déclaration annuelle établie au 20 mar 2011 avec liste complète des actionnaires

    3 páginasAR01

    Cese del nombramiento de William Mcleish como secretario

    1 páginasTM02

    Nombramiento de Francis Declan Finbar Tempany Mccormack como secretario

    1 páginasAP03

    Cese del nombramiento de Richard Midmer como director

    1 páginasTM01

    Resoluciones

    Resolutions
    3 páginasRESOLUTIONS
    Acuerdos
    CategoríaFechaDescripciónTipo
    capital

    Resoluciones

    Company business 14/05/2010
    RES13

    Déclaration annuelle établie au 20 mar 2010 avec liste complète des actionnaires

    5 páginasAR01

    Cuentas completas preparadas hasta el 27 sept 2009

    16 páginasAA

    Cambio de datos del director Mr David Andrew Smith el 07 ene 2010

    2 páginasCH01

    Nombramiento de Mr David Andrew Smith como director

    2 páginasAP01

    Cese del nombramiento de David Smith como director

    1 páginasTM01

    Nombramiento de Mr David Andrew Smith como director

    2 páginasAP01

    ¿Quiénes son los directivos de SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritishDirector34419700002
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector163496070001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretario
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158306060001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretario
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    O`REILLY, John
    35a Court Farm Road
    UB5 5HQ Northolt
    Middlesex
    Secretario
    35a Court Farm Road
    UB5 5HQ Northolt
    Middlesex
    BritishFinancial48337750001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretario
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglishCorporate Controller51896650001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretario
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishDirector103588940001
    STEVEN, Kenneth
    72 Fountain Gardens
    SL4 3SX Windsor
    Berkshire
    Secretario
    72 Fountain Gardens
    SL4 3SX Windsor
    Berkshire
    BritishAccountant64425700001
    ARTHUR, Kevin Mccabe
    The Landings
    Beningbrough
    YO30 1BY York
    Director
    The Landings
    Beningbrough
    YO30 1BY York
    BritishAccountant51886750002
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector107837080002
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector111188390002
    HODGSON, Craig Ian
    33a
    Friars Quay
    NR3 1ES Norwich
    Director
    33a
    Friars Quay
    NR3 1ES Norwich
    BritishSolicitor46878620002
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MARK, Larry Edward
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    Director
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    New ZealanderCompany Director5076900001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector110640170001
    MORETON, John Ernest
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    Director
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    New ZealanderChief Executive80392940001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglishCorporate Controller51896650001
    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
    EnglandBritishChartered Accountant77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritishDirector147997950001
    STABLES, Trevor Leslie
    Sakura 9 Kingsmeadow
    Crudwell
    SN16 9HT Malmesbury
    Wiltshire
    Director
    Sakura 9 Kingsmeadow
    Crudwell
    SN16 9HT Malmesbury
    Wiltshire
    BritishCompany Director51294380001
    STEVEN, Kenneth
    72 Fountain Gardens
    SL4 3SX Windsor
    Berkshire
    Director
    72 Fountain Gardens
    SL4 3SX Windsor
    Berkshire
    BritishAccountant64425700001
    THORNE, Anthony David
    41 Bartholomew Place
    RG42 3DQ Warfield
    Berkshire
    Director
    41 Bartholomew Place
    RG42 3DQ Warfield
    Berkshire
    United KingdomBritishCompany Director80445640001

    ¿Tiene SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Deed of accession and charge
    Creado el 21 ago 2008
    Entregado el 02 sept 2008
    Pendiente
    Cantidad garantizada
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personas con derecho
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transacciones
    • 02 sept 2008Registro de un cargo (395)
    Debenture
    Creado el 08 abr 2005
    Entregado el 15 abr 2005
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to all or any of the beneficiaries 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transacciones
    • 15 abr 2005Registro de un cargo (395)
    • 08 ago 2008Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 17 sept 2004
    Entregado el 28 sept 2004
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to each beneficiary 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transacciones
    • 28 sept 2004Registro de un cargo (395)
    • 08 ago 2008Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 16 ago 2002
    Entregado el 03 sept 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to each beneficiary 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
    • Barclays Bank PLC (In Its Capacity as Security Agent)
    Transacciones
    • 03 sept 2002Registro de un cargo (395)
    • 08 ago 2008Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Third guarantee and debenture
    Creado el 16 may 2002
    Entregado el 30 may 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due by the chargor and by each other charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Victoria court coundon t/n WM254018. 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.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 30 may 2002Registro de un cargo (395)
    • 08 ago 2008Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Second guarantee and debenture
    Creado el 25 feb 2002
    Entregado el 11 mar 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due by the chargor and by each other charging company to the chargee (as security agent for the beneficiaries) (as defined) 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
    • Barclays Bank PLC
    Transacciones
    • 11 mar 2002Registro de un cargo (395)
    • 08 ago 2008Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    First guarantee and debenture
    Creado el 22 feb 2002
    Entregado el 01 mar 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    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
    • Barclays Bank PLC (As Security Agent for the Beneficiaries)
    Transacciones
    • 01 mar 2002Registro de un cargo (395)
    • 08 ago 2008Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage debenture
    Creado el 16 nov 1998
    Entregado el 19 nov 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
    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.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 19 nov 1998Registro de un cargo (395)
    • 19 abr 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal mortgage
    Creado el 16 nov 1998
    Entregado el 19 nov 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
    F/H victoria court 92 holyhead road coundon coventry west midlands-WM254018. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 19 nov 1998Registro de un cargo (395)
    • 19 abr 2002Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage deed
    Creado el 18 feb 1998
    Entregado el 24 feb 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
    F/H property k/a or being land on the north west side of dod street stepney in the london borough of tower hamlets t/n LN3733. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personas con derecho
    • Lloyds Bank PLC
    Transacciones
    • 24 feb 1998Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage
    Creado el 04 feb 1998
    Entregado el 05 feb 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
    F/H health centre at burlington road slough t/n-BK316396.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personas con derecho
    • Lloyds Bank PLC
    Transacciones
    • 05 feb 1998Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage deed
    Creado el 09 oct 1997
    Entregado el 14 oct 1997
    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
    Proposed nursing home development at priory road stamford lincs t/no.LL142623. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personas con derecho
    • Lloyds Bank PLC
    Transacciones
    • 14 oct 1997Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage
    Creado el 13 jun 1997
    Entregado el 19 jun 1997
    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 f/h property k/a land and buildings on the west side of cork street frome somerset t/n ST128047. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personas con derecho
    • Lloyds Bank PLC
    Transacciones
    • 19 jun 1997Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage deed
    Creado el 04 mar 1997
    Entregado el 05 mar 1997
    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
    Freehold property known as or being land and buildings at the rear of aspley house, london road, sittingbourne and adjoining land title number K655103 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery, book and other debts, other monetary claims and choses in action. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment, goodwill of the business (if any) and the benefit of any licences in connection with the business.. See the mortgage charge document for full details.
    Personas con derecho
    • Lloyds Bank PLC
    Transacciones
    • 05 mar 1997Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage
    Creado el 04 feb 1997
    Entregado el 06 feb 1997
    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 114 borstal road rochester kent t/n K29556 together with all buildings and fixtures (including trade fixutres) fixed plant and machinery thereon, fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personas con derecho
    • Lloyds Bank PLC
    Transacciones
    • 06 feb 1997Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage deed
    Creado el 14 ene 1997
    Entregado el 23 ene 1997
    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 land & buildings on the south west side of rockingham road corby northamptonshire t/no NN128307 together with all buildings and fixtures (inc, trade) fixed plant and machinery, by way of fixed charge all book and other debts and a an assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personas con derecho
    • Lloyds Bank PLC
    Transacciones
    • 23 ene 1997Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage deed
    Creado el 30 oct 1996
    Entregado el 06 nov 1996
    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
    Victoria court nursing home 92 holy head coventry west midlands t/no WM254018. 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
    • Lloyds Bank PLC
    Transacciones
    • 06 nov 1996Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage deed
    Creado el 30 oct 1996
    Entregado el 05 nov 1996
    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
    Victoria mews residential home, 487 - 493 binley road coventry west midlands and the proceeds of sale by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personas con derecho
    • Lloyds Bank PLC
    Transacciones
    • 05 nov 1996Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 26 jun 1996
    Entregado el 04 jul 1996
    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
    .. 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
    • Lloyds Bank PLC
    Transacciones
    • 04 jul 1996Registro de un cargo (395)
    • 11 ago 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)

    ¿Tiene SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    20 jun 2012Fecha de la reunión para aprobar el CVA
    20 ago 2012Fecha de finalización o terminación del CVA
    Acuerdo voluntario de reestructuración empresarial (CVA)
    NombreRolDirecciónNombrado elCesado el
    Howard Smith
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    Profesional
    1 The Embankment
    Neville Street
    LS1 4DW Leeds

    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