Company NameSouthern Cross Care Limited
Company StatusDissolved
Company Number04746571
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NamesHighfield Care Plc and Highfield Care 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(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(9 years, 4 months after company formation)
Appointment Duration6 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Anthony Karl Stein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Birmingham Road
Coughton
Alcester
B49 5HR
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months after company formation)
Appointment Duration5 years (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr Kevin John Groombridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Old Croft Road
Stafford
ST17 0NL
Secretary NameMs Sheila Kaul
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes Court
Wembley
Middlesex
HA9 7JJ
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 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
Appointed11 February 2005(1 year, 9 months 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
Appointed11 February 2005(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (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(4 years, 8 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(4 years, 10 months 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(5 years, 2 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(5 years, 3 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(5 years, 8 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(6 years, 6 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(7 years, 10 months 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(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

12.5k at £1Southern Cross (Highfield Holdco) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
9 October 2012Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Appointment of Mr David Charles Lovett as a director on 31 August 2012 (2 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 12,500
(3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 12,500
(3 pages)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
18 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
5 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
5 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (25 pages)
13 September 2011Full accounts made up to 30 September 2010 (25 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
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)
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)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
24 May 2010Resolutions
  • RES13 ‐ Enter agreement 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreement 14/05/2010
(3 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 27 September 2009 (21 pages)
16 March 2010Full accounts made up to 27 September 2009 (21 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 William James Buchan 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 William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes 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)
30 July 2009Full accounts made up to 28 September 2008 (23 pages)
30 July 2009Full accounts made up to 28 September 2008 (23 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2008Appointment Terminated Director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 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 3 (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 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 July 2008Director appointed kamma foulkes (1 page)
28 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)
23 June 2008Full accounts made up to 30 September 2007 (15 pages)
23 June 2008Full accounts made up to 30 September 2007 (15 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 March 2008Director appointed mr jason lock (1 page)
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)
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)
27 June 2007Full accounts made up to 1 October 2006 (16 pages)
27 June 2007Full accounts made up to 1 October 2006 (16 pages)
27 June 2007Full accounts made up to 1 October 2006 (16 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking surrey GU21 5BH (1 page)
4 April 2006Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking surrey GU21 5BH (1 page)
29 March 2006Full accounts made up to 2 October 2005 (31 pages)
29 March 2006Full accounts made up to 2 October 2005 (31 pages)
29 March 2006Full accounts made up to 2 October 2005 (31 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
15 June 2005New director appointed (4 pages)
15 June 2005New director appointed (4 pages)
10 June 2005Company name changed highfield care LIMITED\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed highfield care LIMITED\certificate issued on 10/06/05 (2 pages)
17 May 2005Return made up to 31/03/05; full list of members (3 pages)
17 May 2005Return made up to 31/03/05; full list of members (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2005Declaration of assistance for shares acquisition (22 pages)
19 April 2005Declaration of assistance for shares acquisition (22 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
7 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2005Re-registration of Memorandum and Articles (90 pages)
7 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2005Re-registration of Memorandum and Articles (90 pages)
7 April 2005Application for reregistration from PLC to private (1 page)
7 April 2005Application for reregistration from PLC to private (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (4 pages)
10 January 2005Full accounts made up to 30 September 2004 (18 pages)
10 January 2005Full accounts made up to 30 September 2004 (18 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
27 April 2004Return made up to 31/03/04; full list of members (3 pages)
27 April 2004Return made up to 31/03/04; full list of members (3 pages)
3 November 2003Certificate of authorisation to commence business and borrow (1 page)
3 November 2003Application to commence business (2 pages)
3 November 2003Application to commence business (2 pages)
3 November 2003Certificate of authorisation to commence business and borrow (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Ad 26/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 October 2003New director appointed (4 pages)
6 October 2003New director appointed (4 pages)
6 October 2003Ad 26/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 October 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
6 October 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
6 October 2003New director appointed (3 pages)
6 October 2003New director appointed (3 pages)
5 October 2003Secretary resigned;director resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: holland court the close norwich norfolk NR1 4DX (1 page)
5 October 2003Registered office changed on 05/10/03 from: holland court the close norwich norfolk NR1 4DX (1 page)
5 October 2003Secretary resigned;director resigned (1 page)
28 April 2003Incorporation (97 pages)