Company NameMSC Freeholds Limited
Company StatusDissolved
Company Number03875976
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)
Previous NamesFreshname No.267 Limited and Avalon Care Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGeorgina Hunter
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 03 February 2011)
RoleChartered Accountant
Correspondence Address10 Hook Road
Surbiton
Surrey
KT6 5BH
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed18 September 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 03 February 2011)
Correspondence Address5 Laurence Pountney Hill
London
EC4R 0HH
Director NamePrudential Property Investment Managers Limited (Corporation)
StatusClosed
Appointed22 April 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 03 February 2011)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMr Colin John Atkinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Lewes Road
East Grinstead
West Sussex
RH19 3UQ
Director NameMichael John Newman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressSouthover
Springfield Lane
Colgate
West Sussex
RH12 4TA
Director NameMrs Susan Anne Newman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSouthover
Springfield Lane
Colgate
West Sussex
RH12 4TA
Secretary NameKarina Susan Lewis
NationalityBritish
StatusResigned
Appointed20 March 2000(4 months, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressMount House Farm
Snow Hill
Crawley Down
Sussex
RH10 3EF
Secretary NameMr Christopher Conway Shipley
NationalityBritish
StatusResigned
Appointed30 March 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 18 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Gate
Ashtead
Surrey
KT21 1DG
Secretary NameCaroline June Atkinson
NationalityBritish
StatusResigned
Appointed05 April 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressThe Spinney Lewes Road
East Grinstead
West Sussex
RH19 3UQ
Director NameMichael John Newman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 September 2007)
RoleCare Homes
Correspondence AddressSouthover
Springfield Lane
Colgate
West Sussex
RH12 4TA
Director NameRichard Antony O'Boyle
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 2008)
RoleAssociate Director Investment
Correspondence Address1 New Cottages
Village Road, Coleshill
Amersham
Buckinghamshire
HP7 0LR
Director NameIan Sullivan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2009)
RoleDirector Of Investment
Correspondence Address1a Longacres
St Alabans
Hertfordshire
Al4 0d

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,727,737
Gross Profit£2,715,960
Net Worth£3,603,817
Cash£1,497
Current Liabilities£1,188,922

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 February 2011Final Gazette dissolved following liquidation (1 page)
3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
15 May 2009Director appointed prudential property investment managers LIMITED (3 pages)
15 May 2009Director appointed prudential property investment managers LIMITED (3 pages)
9 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-27
(1 page)
9 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Director appointed georgina hunter (2 pages)
7 May 2009Appointment Terminated Director ian sullivan (1 page)
7 May 2009Appointment terminated director ian sullivan (1 page)
7 May 2009Director appointed georgina hunter (2 pages)
6 May 2009Amended full accounts made up to 31 March 2007 (21 pages)
6 May 2009Amended full accounts made up to 31 March 2007 (21 pages)
5 May 2009Declaration of solvency (3 pages)
5 May 2009Declaration of solvency (3 pages)
29 April 2009Nc inc already adjusted 22/04/09 (1 page)
29 April 2009Ad 22/04/09 gbp si 6416000@1=6416000 gbp ic 100800/6516800 (2 pages)
29 April 2009Director's change of particulars / ian sullivan / 22/04/2009 (1 page)
29 April 2009Conso (1 page)
29 April 2009Ad 22/04/09\gbp si 6416000@1=6416000\gbp ic 100800/6516800\ (2 pages)
29 April 2009Director's Change of Particulars / ian sullivan / 22/04/2009 / HouseName/Number was: , now: 1A; Street was: 109B winchester street, now: longacres; Post Town was: london, now: st alabans; Region was: , now: hertfordshire; Post Code was: SW1V 4NX, now: AL4 0D (1 page)
29 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidae 100 a 1P shares to 1 £1 ord a share 22/04/2009
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
29 April 2009Nc inc already adjusted 22/04/09 (1 page)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2009Conso (1 page)
29 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidae 100 a 1P shares to 1 £1 ord a share 22/04/2009
(7 pages)
27 November 2008Return made up to 05/11/08; full list of members (4 pages)
27 November 2008Return made up to 05/11/08; full list of members (4 pages)
19 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
19 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
7 May 2008Appointment terminated director richard o'boyle (1 page)
7 May 2008Appointment Terminated Director richard o'boyle (1 page)
12 February 2008Return made up to 05/11/07; full list of members (6 pages)
18 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 January 2008Registered office changed on 18/01/08 from: fao m&g management services LTD laurence pountney hill london EC4R 0HH (1 page)
18 January 2008Registered office changed on 18/01/08 from: fao m&g management services LTD laurence pountney hill london EC4R 0HH (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: 1 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
26 September 2007Company name changed avalon care homes LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed avalon care homes LIMITED\certificate issued on 26/09/07 (2 pages)
24 September 2007Resolutions
  • RES13 ‐ Sell assets 18/09/07
(3 pages)
24 September 2007Resolutions
  • RES13 ‐ Sell assets 18/09/07
(3 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2007Full accounts made up to 31 March 2007 (20 pages)
12 June 2007Full accounts made up to 31 March 2007 (20 pages)
29 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 November 2006Return made up to 05/11/06; full list of members (12 pages)
27 June 2006Full accounts made up to 31 March 2006 (19 pages)
27 June 2006Full accounts made up to 31 March 2006 (19 pages)
13 December 2005Return made up to 05/11/05; full list of members (9 pages)
13 December 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2005Full accounts made up to 31 March 2005 (17 pages)
29 June 2005Full accounts made up to 31 March 2005 (17 pages)
22 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
22 November 2004Return made up to 05/11/04; full list of members (22 pages)
6 October 2004Full accounts made up to 31 March 2004 (21 pages)
6 October 2004Full accounts made up to 31 March 2004 (21 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
7 January 2004Full accounts made up to 31 March 2003 (19 pages)
7 January 2004Full accounts made up to 31 March 2003 (19 pages)
12 December 2003Return made up to 12/11/03; full list of members (15 pages)
12 December 2003Return made up to 12/11/03; full list of members (15 pages)
20 November 2003Ad 07/04/03--------- £ si 100000@1=100000 £ ic 800/100800 (2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2003Ad 07/04/03--------- £ si 100000@1=100000 £ ic 800/100800 (2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2003Registered office changed on 23/10/03 from: 2 kings court harwood road horsham west sussex RH13 5UR (1 page)
23 October 2003Registered office changed on 23/10/03 from: 2 kings court harwood road horsham west sussex RH13 5UR (1 page)
13 January 2003Full accounts made up to 31 March 2002 (19 pages)
13 January 2003Full accounts made up to 31 March 2002 (19 pages)
6 December 2002Return made up to 12/11/02; full list of members (13 pages)
6 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
3 December 2001Full accounts made up to 31 March 2001 (18 pages)
3 December 2001Full accounts made up to 31 March 2001 (18 pages)
8 November 2001Return made up to 12/11/01; full list of members (12 pages)
8 November 2001Return made up to 12/11/01; full list of members (12 pages)
27 November 2000Return made up to 12/11/00; full list of members (10 pages)
27 November 2000Return made up to 12/11/00; full list of members (10 pages)
29 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
29 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000£ nc 1000/1700 20/03/00 (1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 April 2000S-div 20/03/00 (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Ad 20/03/00--------- £ si [email protected]=99 £ si 700@1=700 £ ic 1/800 (4 pages)
19 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
6 April 2000Registered office changed on 06/04/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
21 March 2000Company name changed freshname no.267 LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed freshname no.267 LIMITED\certificate issued on 22/03/00 (2 pages)
12 November 1999Incorporation (19 pages)