FORMER AMICUS HEALTHCARE LIMITED
Overview
| Company Name | FORMER AMICUS HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00116776 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORMER AMICUS HEALTHCARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FORMER AMICUS HEALTHCARE LIMITED located?
| Registered Office Address | 1st Floor 30 Cannon Street EC4M 6YN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORMER AMICUS HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMICUS HEALTHCARE LIMITED | Jun 10, 1996 | Jun 10, 1996 |
| COMPASS HEALTHCARE LIMITED | Sep 18, 1987 | Sep 18, 1987 |
| G M HEALTH CARE LIMITED | Sep 19, 1983 | Sep 19, 1983 |
| WEST SUSSEX CLINIC LIMITED | Sep 06, 1982 | Sep 06, 1982 |
| LEVY & FRANKS LIMITED | Jul 12, 1911 | Jul 12, 1911 |
What are the latest accounts for FORMER AMICUS HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for FORMER AMICUS HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 9 in full | 2 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on May 31, 2019 | 1 pages | AD01 | ||||||||||||||
Statement of capital on Mar 28, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Dr Karen Anita Prins on Nov 09, 2018 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Dr Karen Anita Prins on Mar 14, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||||||
Appointment of Henry Jonathan Davies as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of FORMER AMICUS HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Henry Jonathan | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | United Kingdom | British | 201206200001 | |||||
| PRINS, Karen Anita, Dr | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | England | South African | 238969330004 | |||||
| COLLIER, Stephen John | Secretary | 180 Kennington Park Road Kennington SE11 4BT London | British | 18350160001 | ||||||
| HAYES, Eugene Gerard | Secretary | Flat 3 19 Maresfield Gardens NW3 5SN London | Irish | 2464310002 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | British | 102009810002 | ||||||
| AULD, Charles Cairns | Director | 2 Cheyne Row SW3 5HL London | United Kingdom | British | 23257420003 | |||||
| CLAKE, Nigel Brian | Director | 11 Old Lands Hill Warfield RG12 2QX Bracknell Berkshire | British | 45810110001 | ||||||
| COLLIER, Stephen John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | 18350160001 | |||||
| FERBUYT, Michael Alois | Director | The Firs Hawkers Hill GL7 5NH Bibury Gloucestershire | British | 58371290001 | ||||||
| GREENWOOD, John Robert | Director | 84 Shortlands Road BR2 0JP Bromley Kent | British | 71403830001 | ||||||
| HARRIS, Nigel Robert | Director | 1 Sunnyside Villas Crookham Village GU13 0SJ Fleet Hampshire | British | 16250270001 | ||||||
| HAYES, Eugene Gerard | Director | 42 West Heath Drive NW11 7QH London | Irish | 2464310004 | ||||||
| KOYCHEV, Anne | Director | 62a Sidney Road TW1 1JR Twickenham Middlesex | United Kingdom | British | 87321370001 | |||||
| LOVELACE, Craig Barry | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | 160937260001 | |||||
| MACKAY, Francis Henry, Sir | Director | Rusthall House Langton Road, Langton Green TN3 0BB Tunbridge Wells Kent | England | British | 146047710001 | |||||
| MAIN, Iain James Robert | Director | Cherry Mount Whitchurch Hill RG8 7PA Pangbourne South Oxfordshire | British | 43800760002 | ||||||
| MATTHEWS, Roger John | Director | Ridgewood House Ridgemead Road, Englefield Green TW20 0YD Egham Surrey | United Kingdom | British | 133414230001 | |||||
| PRESTON, Paul Richard, Dr | Director | Foxholm 65 Lubbock Road BR7 5JG Chislehurst Kent | British | 51034310002 | ||||||
| ROBINSON, Gerard Jude | Director | 77 Addison Road Holland Park Kensington W14 8EB London | British | 2464330001 | ||||||
| SIMPSON DENT, Jonathan | Director | Carisbrook 19 Briar Walk Putney SW15 6UD London | United Kingdom | British | 110396210002 | |||||
| TAYLOR, John | Director | 50 St Georges Road BN11 2DR Worthing West Sussex | Englandengland | British | 16250280001 | |||||
| VICKERY, Catherine Mary Jane | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 102009810003 | |||||
| WATTS, Jill Margaret | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 187252950001 | |||||
| WIELAND, Phil | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | 119448000002 |
Who are the persons with significant control of FORMER AMICUS HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ghg Intermediate Holdings Limited | Apr 06, 2016 | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FORMER AMICUS HEALTHCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001, | Created On Oct 07, 2004 Delivered On Oct 21, 2004 | Satisfied | Amount secured All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Borrower deed of charge (as defined) | Created On Jul 31, 2001 Delivered On Aug 17, 2001 | Satisfied | Amount secured All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document | |
Short particulars (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Sep 01, 2000 Delivered On Sep 14, 2000 | Satisfied | Amount secured All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined) | |
Short particulars All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 23, 1997 Delivered On Jan 09, 1998 | Satisfied | Amount secured All monies and liabilities due or owing by the obligors (as therein defined) to the chargee as security agent (as therein defined) under the finance documents (as defined) or any of them whether present or future actual or contingent | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 11, 1995 Delivered On Dec 27, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or each obligor and/or chargor to the chargee under each or any of the senior finance documents,the vendor documents or any other documents as defined in the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 02, 1991 Delivered On Oct 21, 1991 | Satisfied | Amount secured All monies due or to become due from the company to 3I PLC and the lenders under all or any of the loan agreement, this security and any after document entered into pursuant to the terms of the loan agreement. | |
Short particulars (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 24, 1989 Delivered On Mar 15, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each of the facility letter, as defined in and under the guarantee & debenture. | |
Short particulars (See doc M395- reference m 601C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 24, 1989 Delivered On Mar 15, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the londers as defined in and under the terms of the this guarantee & debenture | |
Short particulars The company as beneficial owner charges by way of first legal mortgage all estates & interests in the f/h property k/a the sakon chnie, saxon street, eaglestone milton keynes bucks, comprised in a conveyance dated 12.9.86. various properties listed on 395 (see doc for full details) & proceeds of sale (see doc M367 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 31, 1987 Delivered On Aug 13, 1987 | Satisfied | Amount secured All moneys due or to become deu from chrefrule "the borrower" and/or the company and/or the charging companies (including each or any one or more of them severally) to international westminster bank PLC as agent and trustees for itself & the banks (asdefined) unde or in respect of "the secured obligations" as defined in claude 2 of the deed) | |
Short particulars All that f/h property k/a the west sussex clinic, saxon street eaglestone, milton reynes, buckingham (please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 31, 1987 Delivered On Aug 18, 1987 | Satisfied | Amount secured All moneys due or to become due from the company and/or the charging companies to national westminster bank PLC under the terms of a facility lettr d/d 24.7.87 & a loan agreement d/d 24.7.87. | |
Short particulars All that f/h property k/a the west sussex clinic, saxon street eaglestare, rulran reynes buckingham. (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral debenture. | Created On Jul 31, 1987 Delivered On Aug 05, 1987 | Satisfied | Amount secured All monies due or to become due from chietrule limited to the chargee and other lenders under end of the financing documents. | |
Short particulars (See form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0