MEADOWVALE CARE LIMITED
Vue d'ensemble
Nom de la société | MEADOWVALE CARE LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03408575 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe MEADOWVALE CARE LIMITED ?
Adresse du siège social | C/O Mazars Llp 90 Victoria Street BS1 6DP Bristol |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MEADOWVALE CARE LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2017 |
Quels sont les derniers dépôts pour MEADOWVALE CARE LIMITED ?
Date | Description | Document | Type | |
---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||
Avis de transition de l'administration à la dissolution | 27 pages | AM23 | ||
Rapport d'avancement de l'administrateur | 13 pages | AM10 | ||
Rapport d'avancement de l'administrateur | 28 pages | AM10 | ||
Avis de prolongation de la période de l'administration | 4 pages | AM19 | ||
Rapport d'avancement de l'administrateur | 25 pages | AM10 | ||
Rapport d'avancement de l'administrateur | 39 pages | AM10 | ||
Avis de prolongation de la période de l'administration | 4 pages | AM19 | ||
Rapport d'avancement de l'administrateur | 45 pages | AM10 | ||
Cessation de la nomination de Maureen Claire Royston en tant que directeur le 30 avr. 2020 | 1 pages | TM01 | ||
Cessation de la nomination de Benjamin Robert Taberner en tant que directeur le 30 juin 2020 | 1 pages | TM01 | ||
Résultat de la réunion des créanciers | 6 pages | AM07 | ||
Déclaration des affaires avec le formulaire AM02SOA | 14 pages | AM02 | ||
Cessation de la nomination de Martin William Oliver Healy en tant que directeur le 30 janv. 2020 | 1 pages | TM01 | ||
Déclaration de la proposition de l'administrateur | 59 pages | AM03 | ||
Changement d'adresse du siège social de Norcliffe House Station Road Wilmslow SK9 1BU à C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP le 17 déc. 2019 | 2 pages | AD01 | ||
Nomination d'un administrateur | 4 pages | AM01 | ||
Nomination de Mr Martin William Oliver Healy en tant qu'administrateur le 18 nov. 2019 | 2 pages | AP01 | ||
Cessation de la nomination de Timothy Richard William Hammond en tant que directeur le 18 nov. 2019 | 1 pages | TM01 | ||
Déclaration de confirmation établie le 23 juin 2019 sans mise à jour | 3 pages | CS01 | ||
Cessation de Elli Finance (Uk) Plc en tant que personne disposant d'un contrôle significatif le 30 avr. 2019 | 1 pages | PSC07 | ||
Modification des détails de Elli Finance (Uk) Plc en tant que personne disposant d'un contrôle significatif le 17 mai 2019 | 2 pages | PSC05 | ||
Comptes annuels établis au 31 déc. 2017 | 25 pages | AA | ||
Déclaration de confirmation établie le 23 juin 2018 sans mise à jour | 3 pages | CS01 | ||
Comptes annuels établis au 31 déc. 2016 | 23 pages | AA | ||
Qui sont les dirigeants de MEADOWVALE CARE LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secrétaire | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188574570001 | |||||||
BAINES, Philip | Secrétaire | 97 Hangleton Road BN3 7GH Hove East Sussex | British | Company Secretary | 3470830001 | |||||
CROWE, Geoffrey Michael | Secrétaire | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Commercial Director | 38256680007 | |||||
KAY, Dominic Jude | Secrétaire | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | Solicitor | 145920530001 | |||||
MURPHY, John | Secrétaire | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | Nursing Home Manager | 26177180002 | |||||
SIZER, Graham Kevin | Secrétaire | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | Chartered Accountant | 77274540002 | |||||
MD SECRETARIES LIMITED | Secrétaire désigné | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
ANSTEAD, Hamilton Douglas | Administrateur | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | Chief Executive | 107751890001 | |||||
CALVELEY, Peter, Dr | Administrateur | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | Ceo | 131468590001 | ||||
CROWE, Geoffrey Michael | Administrateur | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Commercial Director | 38256680007 | |||||
ELLIOTT, Graham Nicholas | Administrateur | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | Company Director | 38064300002 | ||||
FITCH, William | Administrateur | Foxhall 19 Broomhill Park BT9 6JB Belfast Antrim | British | Executive Chairman | 49478560001 | |||||
GRAHAM, Donald Cameron | Administrateur | 152 Eastwoodmains Road Clarkston G76 7HF Glasgow Lanarkshire | Scotland | British | Finance Director | 26178630002 | ||||
HAMMOND, Timothy Richard William | Administrateur | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | Company Director | 205777760001 | ||||
HEALY, Martin William Oliver | Administrateur | 90 Victoria Street BS1 6DP Bristol C/O Mazars Llp | United Kingdom | Irish | Accountant | 134003120002 | ||||
HEYWOOD, Anthony George | Administrateur | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Chief Executive | 131288260001 | ||||
HOW, Alistair Maxwell | Administrateur | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 169139000001 | ||||
KAY, Dominic Jude | Administrateur | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | Solicitor | 145920530001 | ||||
MAXWELL, Barbara Ann | Administrateur | 17 Crieff Road SW18 2EB London | Irish | Managing Director | 41693200001 | |||||
MITCHELL, Nicholas John | Administrateur | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Director | 145102120001 | ||||
MURPHY, John | Administrateur | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | Managing Director | 26177180002 | |||||
O'REILLY, Michael Patrick | Administrateur | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 40241900001 | ||||
ROYSTON, Maureen Claire, Dr | Administrateur | 90 Victoria Street BS1 6DP Bristol C/O Mazars Llp | United Kingdom | British | Company Director | 184190020002 | ||||
SIZER, Graham Kevin | Administrateur | Woodburn Patrick Brompton DL8 1JN Bedale North Yorkshire | British | Chartered Accountant | 77274540002 | |||||
SMITH, Ian Richard | Administrateur | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Administrateur | 90 Victoria Street BS1 6DP Bristol C/O Mazars Llp | United Kingdom | British | Chartered Accountant | 150511890001 | ||||
WILLIS, Graeme | Administrateur | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | Finance Director | 71527500002 | |||||
MD DIRECTORS LIMITED | Administrateur désigné | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Qui sont les personnes ayant un contrôle significatif sur MEADOWVALE CARE LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elli Finance (Uk) Plc | 06 avr. 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
Four Seasons Health Care Group Limited | 06 avr. 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
MEADOWVALE CARE LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A security deed | Créé le 30 oct. 2006 Livré le 17 nov. 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 09 janv. 2006 Livré le 18 janv. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Share charge | Créé le 27 janv. 2004 Livré le 12 févr. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company or any other obligor to any finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All subsidary shares and investments and all corresponding distribution rights. The shares being continental 89 limited- 2 ordinary shares. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security accession deed | Créé le 11 sept. 2003 Livré le 25 sept. 2003 | Totalement satisfaite | Montant garanti All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 8 april 1999 and | Créé le 08 mars 1999 Livré le 16 avr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the lease dated 8TH and 10TH march 1999 | |
Brèves mentions Subjects lying to the south of glasgow road bathgate t/n WLN307 with buildings thereon being meadowvale nursing home bathgate. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge over credit balances | Créé le 17 nov. 1998 Livré le 27 nov. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Deal number 25703443. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Standard security | Créé le 06 janv. 1998 Livré le 23 janv. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions All and whole the subjects lying to the south of glasgow road bathgate k/a meadowvale nursing home glasgow road t/n-WLN307. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 11 déc. 1997 Livré le 22 déc. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
MEADOWVALE CARE LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0