Company NameStafford Manor Holdings Ltd
DirectorMartina Cantianella Woodworth
Company StatusLiquidation
Company Number11390202
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Martina Cantianella Woodworth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameNigel Woodworth
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address8 Stafford Avenue
Halifax
West Yorkshire
HX3 0BH

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2022 (1 year, 10 months ago)
Next Return Due13 June 2023 (overdue)

Charges

15 September 2020Delivered on: 21 September 2020
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Contains legal mortgage over the freehold property known as stafford manor (formerly known as stafford manor care home), 1 stafford avenue, halifax HX3 0NR; and :and on the west side of copperfield house, stafford avenue. Fixed charges over: 3.2.1 all properties acquired by the borrower in the future; 3.2.2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all the equipment; 3.2.8 all the intellectual property; 3.2.9 all the book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3; and 3.2.13 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.3. contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge.
Outstanding
15 September 2020Delivered on: 21 September 2020
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Legal mortgage over all that freehold property known as stafford manor (formerly known as stafford manor care home) 1 stafford avenue, halifax HX3 0NR; and land on the west side of copperfield house, stafford avenue, halifax; and land on the north-west side of yealm road, newton ferrers, plymouth. Contains fixed charge. Contains negative pledge.
Outstanding
19 June 2019Delivered on: 28 June 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Stafford manor care home, 1 stafford avenue, halifax, HX3 0NR title number : WYK350552 land on the west side of copperfield house, stafford avenue, halifax title number: WYK636947 for more details please refer to the instrument.
Outstanding
19 June 2019Delivered on: 28 June 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Stafford manor care home, 1 stafford avenue, halifax, HX3 0NR title number : WYK350552 land on the west side of copperfield house, stafford avenue, halifax title number: WYK636947 for more details please refer to the instrument.
Outstanding
19 June 2019Delivered on: 28 June 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Stafford manor care home, 1 stafford avenue, halifax, HX3 0NR title number : WYK350552 land on the west side of copperfield house, stafford avenue, halifax title number: WYK636947 for more details please refer to the instrument.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Fundingsecure LTD

Classification: A registered charge
Particulars: The freehold land known as holm dene, stafford avenue, halifax, HX3 0NR and registered at the land registry with title number WYK350552.
Outstanding

Filing History

1 October 2020Satisfaction of charge 113902020004 in full (1 page)
28 September 2020Satisfaction of charge 113902020003 in full (1 page)
28 September 2020Satisfaction of charge 113902020002 in full (1 page)
21 September 2020Registration of charge 113902020005, created on 15 September 2020 (27 pages)
21 September 2020Registration of charge 113902020006, created on 15 September 2020 (47 pages)
19 June 2020Registered office address changed from 8 Stafford Avenue Halifax West Yorkshire HX3 0BH England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 19 June 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 March 2020Satisfaction of charge 113902020001 in full (1 page)
13 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 June 2019Registration of charge 113902020003, created on 19 June 2019 (31 pages)
28 June 2019Registration of charge 113902020002, created on 19 June 2019 (5 pages)
28 June 2019Registration of charge 113902020004, created on 19 June 2019 (35 pages)
11 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
21 December 2018Registration of charge 113902020001, created on 19 December 2018 (47 pages)
13 June 2018Termination of appointment of Nigel Woodworth as a secretary on 31 May 2018 (1 page)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)