CLARIDGE NURSING HOMES (LYNHALES HALL) LIMITED
LEICESTER LYNHALES HALL NURSING HOME LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 04990733
Status Liquidation
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP ASHCROFT HOUSE, ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1WL
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to C/O Frp Advisory Llp Ashcroft House, Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL on 15 February 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-01 . The most likely internet sites of CLARIDGE NURSING HOMES (LYNHALES HALL) LIMITED are www.claridgenursinghomeslynhaleshall.co.uk, and www.claridge-nursing-homes-lynhales-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claridge Nursing Homes Lynhales Hall Limited is a Private Limited Company. The company registration number is 04990733. Claridge Nursing Homes Lynhales Hall Limited has been working since 10 December 2003. The present status of the company is Liquidation. The registered address of Claridge Nursing Homes Lynhales Hall Limited is C O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire Le19 1wl. . CLARIDGE, Richard is a Director of the company. Secretary CLARIDGE, Richard has been resigned. Secretary CLARIDGE PETERSEN, Selina has been resigned. Secretary FALLON, Margaret Anne has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director SPERRY, John has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
CLARIDGE, Richard
Appointed Date: 10 December 2003
64 years old

Resigned Directors

Secretary
CLARIDGE, Richard
Resigned: 15 March 2004
Appointed Date: 10 December 2003

Secretary
CLARIDGE PETERSEN, Selina
Resigned: 23 October 2006
Appointed Date: 15 March 2004

Secretary
FALLON, Margaret Anne
Resigned: 14 March 2013
Appointed Date: 23 October 2006

Nominee Secretary
WAYNE, Harold
Resigned: 10 December 2003
Appointed Date: 10 December 2003

Director
SPERRY, John
Resigned: 15 March 2004
Appointed Date: 10 December 2003
79 years old

Nominee Director
WAYNE, Yvonne
Resigned: 10 December 2003
Appointed Date: 10 December 2003
45 years old

Persons With Significant Control

Rotherwood Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARIDGE NURSING HOMES (LYNHALES HALL) LIMITED Events

15 Feb 2017
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to C/O Frp Advisory Llp Ashcroft House, Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL on 15 February 2017
14 Feb 2017
Appointment of a voluntary liquidator
14 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-01

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
...
... and 57 more events
31 Dec 2003
New secretary appointed;new director appointed
19 Dec 2003
Secretary resigned
19 Dec 2003
Director resigned
19 Dec 2003
Registered office changed on 19/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
10 Dec 2003
Incorporation

CLARIDGE NURSING HOMES (LYNHALES HALL) LIMITED Charges

10 December 2014
Charge code 0499 0733 0010
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a lynhales hall nursing home lyonshall…
10 December 2014
Charge code 0499 0733 0009
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hampton grange hampton park road hereford…
10 December 2014
Charge code 0499 0733 0008
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south of lyonshall…
10 December 2014
Charge code 0499 0733 0007
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a rlmhurst 10-12 venns lane hereford t/no…
10 December 2014
Charge code 0499 0733 0006
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 February 2012
Mortgage
Delivered: 3 March 2012
Status: Satisfied on 7 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to the south of lynhales…
17 September 2010
Mortgage
Delivered: 21 September 2010
Status: Satisfied on 7 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hampton gizanee nursing home, 48-50…
16 April 2010
Debenture
Delivered: 17 April 2010
Status: Satisfied on 7 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Legal mortgage
Delivered: 23 April 2008
Status: Satisfied on 4 May 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a hampton grange hampton park road hreford…
18 April 2008
Mortgage debenture
Delivered: 23 April 2008
Status: Satisfied on 28 March 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a hampton grange hampton park road hereford…