SOUTHERN CROSS CARE CENTRES LIMITED

SOUTHERN CROSS CARE CENTRES LIMITED

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

    Nombre de la empresaSOUTHERN CROSS CARE CENTRES LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 04285217
    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 CARE CENTRES LIMITED?

    • (8514) /

    ¿Dónde se encuentra SOUTHERN CROSS CARE CENTRES 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 CARE CENTRES LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    HIGHFIELD CARE CENTRES LIMITED11 oct 200111 oct 2001
    SOUTHELM LIMITED11 sept 200111 sept 2001

    ¿Cuáles son las últimas cuentas de SOUTHERN CROSS CARE CENTRES LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta30 sept 2010

    ¿Cuáles son las últimas presentaciones para SOUTHERN CROSS CARE CENTRES 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

    Notificación de finalización del acuerdo voluntario

    6 páginas1.4

    Cese del nombramiento de Timothy James Bolot como director el 17 ago 2012

    1 páginasTM01

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

    4 páginas1.1

    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

    Déclaration annuelle établie au 11 sept 2011 avec liste complète des actionnaires

    3 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital15 sept 2011

    Estado de capital el 15 sept 2011

    • Capital: GBP 1,800,002
    SH01

    Cese del nombramiento de William Mcleish como secretario

    1 páginasTM02

    Nombramiento de Francis Declan Finbar Tempany Mccormack como secretario

    1 páginasAP03

    Cuentas completas preparadas hasta el 30 sept 2010

    34 páginasAA

    Cese del nombramiento de Richard Midmer como director

    1 páginasTM01

    Déclaration annuelle établie au 11 sept 2010 avec liste complète des actionnaires

    4 páginasAR01

    Resoluciones

    Resolutions
    3 páginasRESOLUTIONS
    Acuerdos
    CategoríaFechaDescripciónTipo
    capital

    Resoluciones

    Explanatory statemtn to sole member 14/05/2010
    RES13

    Cuentas completas preparadas hasta el 27 sept 2009

    25 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

    Cese del nombramiento de Kamma Foulkes como director

    1 páginasTM01

    Cese del nombramiento de Janette Malham como director

    1 páginasTM01

    ¿Quiénes son los directivos de SOUTHERN CROSS CARE CENTRES LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector163496070001
    JOYCE, Meriel Lucy Ann
    21 Easter Steil
    EH10 5XE Edinburgh
    Secretario
    21 Easter Steil
    EH10 5XE Edinburgh
    British16385330010
    KAUL, Sheila
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    Secretario
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    British70194600001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretario
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158305780001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretario
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Secretario designado corporativo
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    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
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishDirector51697890001
    FARMER, Nicholas John
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    Director
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    United KingdomBritishDirector124228290001
    FEARN, Lynn
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    Director
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    United KingdomBritishDirector130867640001
    FINNIS, Pam
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector133719530001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector111188390002
    FOULKES, Kamma
    17 Lower Castle Street
    NP7 5EE Abergavenny
    Monmouthshire
    Director
    17 Lower Castle Street
    NP7 5EE Abergavenny
    Monmouthshire
    United KingdomBritishManaging Director111188390002
    GEE, Andrew Anthony Edward
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    Director
    83a Sutherland Avenue
    TN16 3HG Biggin Hill
    Kent
    EnglandBritishDirector93592160001
    GROOMBRIDGE, Kevin John
    51 Old Croft Road
    ST17 0NL Stafford
    Director
    51 Old Croft Road
    ST17 0NL Stafford
    EnglandBritishDirector105722880001
    HAINES, Ellen
    8 Jackdaw Lane
    WR9 7HE Droitwich
    Worcestershire
    Director
    8 Jackdaw Lane
    WR9 7HE Droitwich
    Worcestershire
    BritishManaging Director89071020002
    HEAPS, Ann
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    Director
    8 Oakwood Close
    BL8 1DD Bury
    Lancashire
    BritishDirector124068050001
    JOYCE, Anthony
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    Director
    Gibliston Farmhouse
    Colinsburgh
    KY9 1JS Leven
    Fife
    ScotlandBritishDirector95693160002
    JOYCE, Martin Patrick
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    Director
    La Rue A
    St Peter Port
    GY1 1QG Guernsey
    United KingdomBritishDirector27130160009
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MALHAM, Janette
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector91088900004
    MALHAM, Janette
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    Director
    The Limekilns
    9a Elm Grove
    TS26 8LZ Hartlepool
    EnglandBritishManaging Director91088900003
    MALHAM, Janette
    Jesmond The Parade
    Grange Road
    TS26 0DY Hartlepoole
    Director
    Jesmond The Parade
    Grange Road
    TS26 0DY Hartlepoole
    BritishDirector91088900001
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritishDirector91521130001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritishDirector110640170001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    POYNTON, Ellen
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    Director
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    United KingdomBritishDirector89071020004
    PRESTON, Mary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritishDirector124068010001
    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
    EnglandBritishDirector77274540003
    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

    ¿Tiene SOUTHERN CROSS CARE CENTRES LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Rent deposit deed
    Creado el 27 ene 2003
    Entregado el 30 ene 2003
    Pendiente
    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
    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.
    Personas con derecho
    • Nhp Securities No. 3 Limited (The Landlord)
    Transacciones
    • 30 ene 2003Registro de un cargo (395)
    Rent deposit deed
    Creado el 22 ene 2003
    Entregado el 29 ene 2003
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee
    Breve descripción
    The deposit, all interest the deposit account and the deposit balance.
    Personas con derecho
    • Nhp Securities No.5 Limited
    Transacciones
    • 29 ene 2003Registro de un cargo (395)
    Rent deposit deed
    Creado el 22 ene 2003
    Entregado el 29 ene 2003
    Pendiente
    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
    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.
    Personas con derecho
    • Nhp Securities No. 5 Limited
    Transacciones
    • 29 ene 2003Registro de un cargo (395)
    Mortgage debenture
    Creado el 19 dic 2002
    Entregado el 27 dic 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All right title estate and other interest of the company in l/h premises situate at crown meadow nursing home toll end road tipton dudley DY4 0HB. 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
    • Nhp Securities No.5 Limited
    Transacciones
    • 27 dic 2002Registro de un cargo (395)
    Rent deposit deed
    Creado el 19 dic 2002
    Entregado el 24 dic 2002
    Pendiente
    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
    The deposit all interest the deposit account and the deposit balance.
    Personas con derecho
    • Nhp Securities No.5 Limited
    Transacciones
    • 24 dic 2002Registro de un cargo (395)
    Rent deposit deed
    Creado el 18 dic 2002
    Entregado el 24 dic 2002
    Pendiente
    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
    The deposit, all interest, the deposit account and the deposit balance.
    Personas con derecho
    • Nhp Securities No.10 Limited
    Transacciones
    • 24 dic 2002Registro de un cargo (395)
    Mortgage debenture
    Creado el 14 oct 2002
    Entregado el 23 oct 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    The leasehold premises situate at cedar court and magna nursing homes 27-29 long street wigston leicestershire LE18 3BP. 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
    • Nhp Securities No.5 Limited
    Transacciones
    • 23 oct 2002Registro de un cargo (395)
    Mortgage debenture
    Creado el 14 oct 2002
    Entregado el 23 oct 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Leasehold premises situate at the willows nursing and residental home 89 london road hinckley leicestershire LE10 1HH. 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
    • Nhp Securities No.5 Limited
    Transacciones
    • 23 oct 2002Registro de un cargo (395)
    Mortgage debenture
    Creado el 14 oct 2002
    Entregado el 23 oct 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    The leasehold premises situate at hinckley park nursing home 67 london road hinckley leicestershire LE10 1HH. 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
    • Nhp Securities No.5 Limited
    Transacciones
    • 23 oct 2002Registro de un cargo (395)
    Rent deposit deed
    Creado el 14 oct 2002
    Entregado el 17 oct 2002
    Pendiente
    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
    The deposit, all interest, the deposit account and the deposit balance.
    Personas con derecho
    • Nhp Securities No.5 Limited
    Transacciones
    • 17 oct 2002Registro de un cargo (395)
    Rent deposit deed
    Creado el 14 oct 2002
    Entregado el 17 oct 2002
    Pendiente
    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
    The deposit, all interest, the deposit acount and the deposit balance.
    Personas con derecho
    • Nhp Securities No.5 Limited
    Transacciones
    • 17 oct 2002Registro de un cargo (395)
    Rent deposit deed
    Creado el 14 oct 2002
    Entregado el 17 oct 2002
    Pendiente
    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
    The deposit; all interest; the deposit account and the deposit balance.
    Personas con derecho
    • Nhp Securities No.5 Limited
    Transacciones
    • 17 oct 2002Registro de un cargo (395)
    Mortgage debenture
    Creado el 18 sept 2002
    Entregado el 27 sept 2002
    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
    Including l/hold premises at huntercombe hall nursing home,huntercombe place,nuffield,henley on thames,oxfordshire RG9 5SB. 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
    • Nhp Securities No.3 Limited
    Transacciones
    • 27 sept 2002Registro de un cargo (395)
    • 28 abr 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage debenture
    Creado el 18 sept 2002
    Entregado el 27 sept 2002
    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
    Including l/hold premises at ashbourne nursing and residential home,lightwood rd,dudley,west midlands DY1 2RS. 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
    • Nhp Securities No.9 Limited
    Transacciones
    • 27 sept 2002Registro de un cargo (395)
    • 28 abr 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Rent deposit deed
    Creado el 18 sept 2002
    Entregado el 25 sept 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
    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.
    Personas con derecho
    • Nhp Securities No. 3 Limited
    Transacciones
    • 25 sept 2002Registro de un cargo (395)
    • 28 abr 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Rent deposit deed
    Creado el 18 sept 2002
    Entregado el 25 sept 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
    The tenant with full guarantee charges to the landlord the deposit, all interest, the deposit account; and the deposit balance.
    Personas con derecho
    • Nhp Securities No. 9 Limited
    Transacciones
    • 25 sept 2002Registro de un cargo (395)
    • 28 abr 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Rent deposit deed
    Creado el 11 sept 2002
    Entregado el 12 sept 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee
    Breve descripción
    All the company's right title and interest as tenant in and to the deposit, all interest the deposit account and the deposit balance.
    Personas con derecho
    • Nhp Securities No.10 Limited
    Transacciones
    • 12 sept 2002Registro de un cargo (395)
    Mortgage debenture
    Creado el 09 sept 2002
    Entregado el 12 sept 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    L/H premises situate at lobley hill nursing and residential home 54 high street wordsley stourbridge. 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
    • Nhp Securities No.10 Limited
    Transacciones
    • 12 sept 2002Registro de un cargo (395)
    Rent deposit deed
    Creado el 07 ago 2002
    Entregado el 10 ago 2002
    Pendiente
    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
    The tenant with full title guarantee charges to the landlord: the deposit, all interest, the deposit account and the deposit balance.
    Personas con derecho
    • Nhp Securities No.5 Limited
    Transacciones
    • 10 ago 2002Registro de un cargo (395)
    Mortgage debenture
    Creado el 07 ago 2002
    Entregado el 09 ago 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    The leasehold property known as the beeches nursing home beech road armthorpe doncaster DN3 2DY together with all buildings fixtures and fittings thereon fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personas con derecho
    • Nhp Securities No.5 Limited
    Transacciones
    • 09 ago 2002Registro de un cargo (395)
    Rent deposit deed
    Creado el 02 jul 2002
    Entregado el 12 jul 2002
    Pendiente
    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
    The tenant with full title guarantee charges to the landlord, the deposit being the sum of £18,000.00 and all interest, the deposit account being an interest bearing account specifically designated "ashgrove nursing and residential home deposit account" and the deposit balance meaning the amount from timne to time standing to the credit of the deposit account.
    Personas con derecho
    • Nhp Securities No.10 Limited
    Transacciones
    • 12 jul 2002Registro de un cargo (395)
    Rent deposit deed
    Creado el 02 jul 2002
    Entregado el 11 jul 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
    The deposit all interest the deposit account and the deposit balance.
    Personas con derecho
    • Nhp Securities No.3 Limited
    Transacciones
    • 11 jul 2002Registro de un cargo (395)
    • 28 abr 2005Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Rent deposit deed
    Creado el 02 jul 2002
    Entregado el 10 jul 2002
    Pendiente
    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
    The deposit all interest the deposit account and the deposit balance.
    Personas con derecho
    • Nhp Securities No.8 Limited
    Transacciones
    • 10 jul 2002Registro de un cargo (395)
    Mortgage debenture
    Creado el 02 jul 2002
    Entregado el 05 jul 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    By way of legal mortgage the l/h property k/a ashgrove nursing and residential home, dudley wood road, netherton, west midlands, DY2 0DX, together with all buildings, structures, fixtures and fittings (including trade fixtures and fittings but excluding landlords's fixtures) and fixed plant and machinery to the extent therein or thereon;. See the mortgage charge document for full details.
    Personas con derecho
    • Nhp Securities No.10 Limited (Nhps)
    Transacciones
    • 05 jul 2002Registro de un cargo (395)
    Mortgage debenture
    Creado el 02 jul 2002
    Entregado el 05 jul 2002
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Including l/h premises situate at pennwood lodge nursing home, wotton road, kingswood, wotton-under-edge, gloucester, GL12 8RA by way of legal mortgage. 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
    • Nhp Securities No. 8 Limited
    Transacciones
    • 05 jul 2002Registro de un cargo (395)

    ¿Tiene SOUTHERN CROSS CARE CENTRES 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
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Profesional
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    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