Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN CROSS (SX HOLDCO) LIMITED
Company Information for

SOUTHERN CROSS (SX HOLDCO) LIMITED

100 WOOD STREET, LONDON, EC2V,
Company Registration Number
05369456
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Southern Cross (sx Holdco) Ltd
SOUTHERN CROSS (SX HOLDCO) LIMITED was founded on 2005-02-18 and had its registered office in 100 Wood Street. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
SOUTHERN CROSS (SX HOLDCO) LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
 
Previous Names
HOUSEFOOD LIMITED06/04/2005
Filing Information
Company Number 05369456
Date formed 2005-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2016-09-13
Type of accounts FULL
Last Datalog update: 2016-10-22 08:42:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERN CROSS (SX HOLDCO) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES LOVETT
Director 2012-09-01
STEPHEN JONATHAN TAYLOR
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2011-03-04 2012-10-09
TIMOTHY JAMES BOLOT
Director 2011-10-26 2012-08-17
WILLIAM JAMES BUCHAN
Director 2009-01-01 2011-11-15
DAVID ANDREW SMITH
Director 2009-11-11 2011-11-01
WILLIAM DAVID MCLEISH
Company Secretary 2006-05-25 2011-03-04
RICHARD NEIL MIDMER
Director 2008-08-07 2010-12-31
KAMMA FOULKES
Director 2008-07-03 2009-12-31
WILLIAM COLVIN
Director 2008-01-01 2008-10-08
JOHN MURPHY
Director 2006-06-28 2008-09-30
JASON DAVID LOCK
Director 2008-03-01 2008-06-29
GRAHAM KEVIN SIZER
Director 2005-11-01 2008-02-29
PHILIP HENRY SCOTT
Director 2005-04-04 2007-12-31
CHRISTOPHER RUTTER
Director 2005-04-04 2006-06-07
CHRISTOPHER RUTTER
Company Secretary 2005-04-04 2006-05-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-18 2005-04-04
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-18 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE GROUP PLC Director 2012-09-01 CURRENT 2005-01-10 Dissolved 2016-09-13
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2012-09-01 CURRENT 2005-01-10 Dissolved 2016-09-13
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE LIMITED Director 2012-09-01 CURRENT 1995-07-12 Dissolved 2016-09-13
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Director 2012-09-01 CURRENT 1996-02-07 Dissolved 2016-09-13
DAVID CHARLES LOVETT CHILTERN CARE HOMES LIMITED Director 2012-08-31 CURRENT 1996-05-20 Dissolved 2016-03-22
STEPHEN JONATHAN TAYLOR RALLID LTD Director 2018-01-09 CURRENT 2006-10-18 Liquidation
STEPHEN JONATHAN TAYLOR DRAKELOW DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 1990-10-26 Active
STEPHEN JONATHAN TAYLOR PARK MANOR PROPERTY LIMITED Director 2018-01-09 CURRENT 2004-05-07 Liquidation
STEPHEN JONATHAN TAYLOR UNIVERSITY OF DERBY Director 2015-10-31 CURRENT 1995-07-07 Active
STEPHEN JONATHAN TAYLOR SOMERSTON HOTELS UK LIMITED Director 2014-10-06 CURRENT 2006-06-09 Dissolved 2015-05-05
STEPHEN JONATHAN TAYLOR ISONOMY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
STEPHEN JONATHAN TAYLOR NIGHTINGALE PRIVATE NURSING HOME LIMITED Director 2011-10-26 CURRENT 1992-08-18 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR DUNLARG HOME LIMITED Director 2011-10-26 CURRENT 1999-08-26 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR ASHBOURNE GROUP UK LIMITED Director 2011-10-26 CURRENT 1992-11-25 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR JP BIDCO LIMITED Director 2011-10-26 CURRENT 2004-09-03 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.2 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE LIMITED Director 2011-10-26 CURRENT 1995-07-12 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Director 2011-10-26 CURRENT 1996-02-07 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR ALEXANDRA PARK LIMITED Director 2011-10-26 CURRENT 2005-09-23 Dissolved 2016-08-30
STEPHEN JONATHAN TAYLOR CHILTERN CARE HOMES LIMITED Director 2011-10-26 CURRENT 1996-05-20 Dissolved 2016-03-22
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE GROUP PLC Director 2011-09-30 CURRENT 2005-01-10 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2016
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-21DS01APPLICATION FOR STRIKING-OFF
2016-06-161.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 20 NORTH AUDLEY STREET LONDON W1K 6WE UNITED KINGDOM
2015-08-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2015
2014-08-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2014
2013-08-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM SOUTHGATE HOUSE, ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH
2012-10-09AP01DIRECTOR APPOINTED MR DAVID CHARLES LOVETT
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLOT
2012-06-271.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-02-22LATEST SOC22/02/12 STATEMENT OF CAPITAL;GBP 2
2012-02-22AR0118/02/12 FULL LIST
2011-11-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2011-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-11-01AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR
2011-10-29AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BOLOT
2011-09-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-20AP03SECRETARY APPOINTED MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2011-03-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH
2011-02-22AR0118/02/11 FULL LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER
2010-05-24RES13ENTER AGREEMENTS 14/05/2010
2010-03-08AR0118/02/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SMITH / 07/01/2010
2010-01-07AP01APPOINT PERSON AS DIRECTOR
2010-01-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID MCLEISH / 27/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-02-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED WILLIAM JAMES BUCHAN
2008-11-13RES01ALTER ARTICLES 29/10/2008
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLVIN
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2008-08-20288aDIRECTOR APPOINTED RICHARD NEIL MIDMER
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-28288aDIRECTOR APPOINTED KAMMA FOULKES
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR JASON LOCK
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SIZER
2008-03-04288aDIRECTOR APPOINTED MR JASON LOCK
2008-03-04363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 01/10/06
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED
2006-05-25288aNEW SECRETARY APPOINTED
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: UNIT 2G FIRST FLOOR VALLEY STREET NORTH DARLINGTON COUNTY DURHAM DL1 1GY
2006-03-29AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN CROSS (SX HOLDCO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN CROSS (SX HOLDCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-14 Outstanding BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
DEBENTURE 2007-06-06 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2006-07-07 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2005-04-08 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of SOUTHERN CROSS (SX HOLDCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN CROSS (SX HOLDCO) LIMITED
Trademarks
We have not found any records of SOUTHERN CROSS (SX HOLDCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN CROSS (SX HOLDCO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SOUTHERN CROSS (SX HOLDCO) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN CROSS (SX HOLDCO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN CROSS (SX HOLDCO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN CROSS (SX HOLDCO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2V