HAZEL HOUSE NURSING HOME LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 03203796
Status Liquidation
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address WILSON FIELD LTD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from C/O Hazel House Nursing Home Ltd Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 1 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of HAZEL HOUSE NURSING HOME LIMITED are www.hazelhousenursinghome.co.uk, and www.hazel-house-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Hazel House Nursing Home Limited is a Private Limited Company. The company registration number is 03203796. Hazel House Nursing Home Limited has been working since 24 May 1996. The present status of the company is Liquidation. The registered address of Hazel House Nursing Home Limited is Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . HILL, Margaret is a Secretary of the company. HILL, David Maurice William is a Director of the company. HILL, Margaret is a Director of the company. Secretary CAIRNS, Beatrice Mary has been resigned. Secretary ISHERWOOD, Stephen John has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director ARMITAGE, Jonathan Spencer has been resigned. Director CAIRNS, Beatrice Mary has been resigned. Director CAIRNS, John Julian has been resigned. Director HAYNES, Maurice has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
HILL, Margaret
Appointed Date: 11 October 2006

Director
HILL, David Maurice William
Appointed Date: 11 October 2006
70 years old

Director
HILL, Margaret
Appointed Date: 11 October 2006
65 years old

Resigned Directors

Secretary
CAIRNS, Beatrice Mary
Resigned: 11 October 2006
Appointed Date: 28 July 2004

Secretary
ISHERWOOD, Stephen John
Resigned: 28 July 2004
Appointed Date: 11 July 1996

Nominee Secretary
YOUNGER, Miriam
Resigned: 11 July 1996
Appointed Date: 24 May 1996

Director
ARMITAGE, Jonathan Spencer
Resigned: 28 July 2004
Appointed Date: 11 July 1996
68 years old

Director
CAIRNS, Beatrice Mary
Resigned: 11 October 2006
Appointed Date: 28 July 2004
79 years old

Director
CAIRNS, John Julian
Resigned: 11 October 2006
Appointed Date: 11 July 1996
76 years old

Director
HAYNES, Maurice
Resigned: 28 July 2004
Appointed Date: 11 July 1996
79 years old

Nominee Director
YOUNGER, Norman
Resigned: 11 July 1996
Appointed Date: 24 May 1996
58 years old

HAZEL HOUSE NURSING HOME LIMITED Events

01 Aug 2016
Registered office address changed from C/O Hazel House Nursing Home Ltd Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 1 August 2016
25 Jul 2016
Statement of affairs with form 4.19
25 Jul 2016
Appointment of a voluntary liquidator
25 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-12

29 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2

...
... and 82 more events
03 Sep 1996
New director appointed
28 Jul 1996
Secretary resigned
28 Jul 1996
Director resigned
17 Jul 1996
Company name changed grandplus developments LTD\certificate issued on 18/07/96
24 May 1996
Incorporation

HAZEL HOUSE NURSING HOME LIMITED Charges

11 October 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied on 25 January 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 3 April 2007
Persons entitled: Mrs K Armitage, Mr M Haynes and Mrs E Haynes and Mr S Isherwood
Description: F/H property hazel house nursing home 30 paradise lane…
12 September 1996
Debenture
Delivered: 26 September 1996
Status: Satisfied on 26 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied on 3 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a hazel house nursing home 30 paradise lane…
12 September 1996
Loan agreement and legal charge
Delivered: 14 September 1996
Status: Satisfied on 10 September 2001
Persons entitled: Stanley Dean and Dorothy Alice Dean
Description: F/H property k/a hazel house nursing home 30 paradise lane…