SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03175442

Incorporation date

19/03/1996

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon04/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2012
First Gazette notice for voluntary strike-off
dot icon08/11/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon08/10/2012
Appointment of Mr David Charles Lovett as a director on 2012-08-31
dot icon08/10/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-31
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon25/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon15/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon02/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon28/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon12/09/2011
Full accounts made up to 2010-09-30
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon06/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon13/01/2011
Termination of appointment of Richard Midmer as a director
dot icon23/05/2010
Resolutions
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-09-27
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon30/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon30/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon28/07/2009
Full accounts made up to 2008-09-28
dot icon26/03/2009
Return made up to 20/03/09; full list of members
dot icon15/01/2009
Director appointed william james buchan
dot icon09/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 19
dot icon20/08/2008
Director appointed richard neil midmer
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon28/07/2008
Director appointed kamma foulkes
dot icon29/06/2008
Appointment Terminated Director jason lock
dot icon17/06/2008
Accounts made up to 2007-09-30
dot icon25/03/2008
Return made up to 20/03/08; full list of members
dot icon04/03/2008
Director appointed mr jason lock
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon06/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon22/05/2007
Full accounts made up to 2006-10-01
dot icon09/04/2007
Return made up to 20/03/07; full list of members
dot icon30/08/2006
Director resigned
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
New secretary appointed
dot icon04/04/2006
Return made up to 20/03/06; full list of members
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G 1ST floor enterprise house, valley street north, darlington county durham DL1 1GY
dot icon28/03/2006
Full accounts made up to 2005-10-02
dot icon10/08/2005
Resolutions
dot icon14/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Return made up to 20/03/05; full list of members
dot icon08/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon08/03/2005
New director appointed
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Declaration of assistance for shares acquisition
dot icon27/09/2004
Particulars of mortgage/charge
dot icon17/08/2004
Full accounts made up to 2004-03-27
dot icon19/04/2004
Director's particulars changed
dot icon29/03/2004
Return made up to 20/03/04; full list of members
dot icon26/11/2003
Full accounts made up to 2003-03-29
dot icon11/09/2003
Director's particulars changed
dot icon30/03/2003
Return made up to 20/03/03; full list of members
dot icon15/12/2002
New director appointed
dot icon02/12/2002
Director's particulars changed
dot icon02/09/2002
Particulars of mortgage/charge
dot icon01/09/2002
Auditor's resignation
dot icon28/08/2002
Memorandum and Articles of Association
dot icon27/08/2002
Ad 15/08/02--------- £ si 330000@1=330000 £ ic 2/330002
dot icon27/08/2002
Nc inc already adjusted 15/08/02
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Declaration of assistance for shares acquisition
dot icon27/08/2002
Resolutions
dot icon27/08/2002
Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/06/2002
Full accounts made up to 2002-03-30
dot icon29/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Resolutions
dot icon24/03/2002
Return made up to 20/03/02; full list of members
dot icon10/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Particulars of mortgage/charge
dot icon20/01/2002
New director appointed
dot icon26/12/2001
Full accounts made up to 2001-03-31
dot icon31/07/2001
Director resigned
dot icon19/04/2001
Full accounts made up to 2000-03-25
dot icon19/03/2001
Return made up to 20/03/01; full list of members
dot icon19/03/2001
Director's particulars changed
dot icon03/01/2001
Secretary resigned;director resigned
dot icon03/01/2001
New secretary appointed;new director appointed
dot icon14/11/2000
New director appointed
dot icon26/06/2000
Return made up to 20/03/00; full list of members
dot icon01/05/2000
Secretary's particulars changed;director's particulars changed
dot icon01/02/2000
Full accounts made up to 1999-03-27
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon29/03/1999
Return made up to 20/03/99; no change of members
dot icon24/11/1998
Full accounts made up to 1998-03-28
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon13/05/1998
Secretary's particulars changed;director's particulars changed
dot icon29/03/1998
Return made up to 20/03/98; no change of members
dot icon23/02/1998
Particulars of mortgage/charge
dot icon04/02/1998
Particulars of mortgage/charge
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon13/10/1997
Particulars of mortgage/charge
dot icon24/06/1997
New secretary appointed;new director appointed
dot icon24/06/1997
Secretary resigned
dot icon18/06/1997
Particulars of mortgage/charge
dot icon20/04/1997
Return made up to 20/03/97; full list of members
dot icon12/03/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon04/03/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
New director appointed
dot icon22/01/1997
Particulars of mortgage/charge
dot icon05/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Particulars of mortgage/charge
dot icon28/10/1996
Registered office changed on 29/10/96 from: claremont house 70/72 alma road windsor berkshire SL4 3EZ
dot icon27/10/1996
New director appointed
dot icon03/07/1996
Particulars of mortgage/charge
dot icon24/06/1996
New secretary appointed
dot icon24/06/1996
Secretary resigned;director resigned
dot icon24/06/1996
Director resigned
dot icon24/06/1996
New director appointed
dot icon24/06/1996
New director appointed
dot icon24/06/1996
Registered office changed on 25/06/96 from: holland court the close norwich norfolk NR1 4DX
dot icon24/06/1996
Accounting reference date notified as 31/12
dot icon24/06/1996
Nc inc already adjusted 18/06/96
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon20/06/1996
Certificate of change of name
dot icon19/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
01/01/2009 - 15/11/2011
158
Rutter, Christopher
Director
17/12/2000 - 31/08/2006
108
Lock, Jason David
Director
01/03/2008 - 29/06/2008
397
Murphy, John
Director
11/02/2005 - 30/09/2008
264
Colvin, William
Director
01/01/2008 - 08/10/2008
242

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED

SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 19/03/1996 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED?

toggle

SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED is currently Dissolved. It was registered on 19/03/1996 and dissolved on 04/03/2013.

Where is SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED located?

toggle

SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED do?

toggle

SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SOUTHERN CROSS HEALTHCARE PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2013: Final Gazette dissolved via voluntary strike-off.