Company NameSouthern Cross Healthcare Investments No.1 Limited
Company StatusDissolved
Company Number05328113
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NamesSprintbright Limited and TBG Opco 2 Limited

Business Activity

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

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(7 years, 7 months after company formation)
Appointment Duration4 years (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameJoseph Patrick Barratta
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2005(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 2005)
RoleCompany Director
Correspondence Address9 Selwood Place
London
SW7 3QQ
Director NameMr Chad Rustan Pike
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burnsall Street
London
SW3 3SR
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 February 2008Delivered on: 14 March 2008
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries

Classification: Debenture
Secured details: 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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Outstanding
6 June 2007Delivered on: 19 June 2007
Satisfied on: 8 August 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 2006Delivered on: 20 July 2006
Satisfied on: 8 August 2008
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages)
1 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2016 (23 pages)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
15 June 2016Notice of completion of voluntary arrangement (21 pages)
15 June 2016Notice of completion of voluntary arrangement (21 pages)
29 April 2016Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 29 April 2016 (2 pages)
29 April 2016Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 29 April 2016 (2 pages)
14 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages)
14 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2015 (23 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2014 (21 pages)
22 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages)
22 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (25 pages)
9 October 2012Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom on 9 October 2012 (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom on 9 October 2012 (1 page)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 300
(3 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 300
(3 pages)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
6 November 2011Termination of appointment of David Smith as a director (1 page)
6 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
30 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
13 September 2011Accounts made up to 30 September 2010 (20 pages)
13 September 2011Accounts made up to 30 September 2010 (20 pages)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
18 January 2011Termination of appointment of Richard Midmer as a director (1 page)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
18 January 2011Termination of appointment of Richard Midmer as a director (1 page)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
23 February 2010Accounts made up to 27 September 2009 (18 pages)
23 February 2010Accounts made up to 27 September 2009 (18 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
29 July 2009Accounts made up to 28 September 2008 (22 pages)
29 July 2009Accounts made up to 28 September 2008 (22 pages)
15 January 2009Director appointed william james buchan (1 page)
15 January 2009Director appointed william james buchan (1 page)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 July 2008Director appointed kamma foulkes (1 page)
29 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Director appointed mr jason lock (1 page)
15 January 2008Return made up to 10/01/08; full list of members (2 pages)
15 January 2008Accounts made up to 30 September 2007 (14 pages)
15 January 2008Accounts made up to 30 September 2007 (14 pages)
15 January 2008Return made up to 10/01/08; full list of members (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
2 February 2007Return made up to 10/01/07; full list of members (2 pages)
2 February 2007Return made up to 10/01/07; full list of members (2 pages)
29 January 2007Accounts made up to 1 October 2006 (16 pages)
29 January 2007Accounts made up to 1 October 2006 (16 pages)
29 January 2007Accounts made up to 1 October 2006 (16 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
12 June 2006Accounts made up to 2 October 2005 (14 pages)
12 June 2006Accounts made up to 2 October 2005 (14 pages)
12 June 2006Accounts made up to 2 October 2005 (14 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: 40 berkeley square london W1J 5AL (1 page)
4 April 2006Registered office changed on 04/04/06 from: southgate house, archer street darlington county durham DL3 6AH (1 page)
4 April 2006Registered office changed on 04/04/06 from: southgate house, archer street darlington county durham DL3 6AH (1 page)
4 April 2006Registered office changed on 04/04/06 from: 40 berkeley square london W1J 5AL (1 page)
17 February 2006Return made up to 10/01/06; full list of members (8 pages)
17 February 2006Return made up to 10/01/06; full list of members (8 pages)
2 September 2005Company name changed tbg opco 2 LIMITED\certificate issued on 02/09/05 (2 pages)
2 September 2005Company name changed tbg opco 2 LIMITED\certificate issued on 02/09/05 (2 pages)
15 August 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
15 August 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
3 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2005S-div 22/02/05 (1 page)
3 March 2005Ad 18/02/05--------- £ si [email protected]=299 £ ic 1/300 (2 pages)
3 March 2005Nc inc already adjusted 17/02/05 (1 page)
3 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2005Ad 18/02/05--------- £ si [email protected]=299 £ ic 1/300 (2 pages)
3 March 2005Nc inc already adjusted 17/02/05 (1 page)
3 March 2005S-div 22/02/05 (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: 10 upper bank street london E14 5JJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: 10 upper bank street london E14 5JJ (1 page)
25 February 2005New director appointed (3 pages)
25 February 2005New director appointed (3 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (3 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (3 pages)
16 February 2005Company name changed sprintbright LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed sprintbright LIMITED\certificate issued on 16/02/05 (2 pages)
10 January 2005Incorporation (24 pages)
10 January 2005Incorporation (24 pages)