FORMER AMICUS HEALTHCARE LIMITED

FORMER AMICUS HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFORMER AMICUS HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00116776
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FORMER AMICUS HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMICUS HEALTHCARE LIMITEDJun 10, 1996Jun 10, 1996
    COMPASS HEALTHCARE LIMITEDSep 18, 1987Sep 18, 1987
    G M HEALTH CARE LIMITEDSep 19, 1983Sep 19, 1983
    WEST SUSSEX CLINIC LIMITEDSep 06, 1982Sep 06, 1982
    LEVY & FRANKS LIMITEDJul 12, 1911Jul 12, 1911

    What are the latest accounts for FORMER AMICUS HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for FORMER AMICUS HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 9 in full

    2 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Statement of capital on Mar 28, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 28/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Director's details changed for Dr Karen Anita Prins on Nov 09, 2018

    2 pagesCH01

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Director's details changed for Dr Karen Anita Prins on Mar 14, 2018

    2 pagesCH01

    Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017

    1 pagesTM01

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Appointment of Henry Jonathan Davies as a director on Sep 01, 2015

    2 pagesAP01

    Annual return made up to Aug 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 2,679,166.75
    • Capital: USD 1
    SH01

    Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015

    2 pagesAP01

    Who are the officers of FORMER AMICUS HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    United KingdomBritish201206200001
    PRINS, Karen Anita, Dr
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    EnglandSouth African238969330004
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Secretary
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    British18350160001
    HAYES, Eugene Gerard
    Flat 3
    19 Maresfield Gardens
    NW3 5SN London
    Secretary
    Flat 3
    19 Maresfield Gardens
    NW3 5SN London
    Irish2464310002
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    British102009810002
    AULD, Charles Cairns
    2 Cheyne Row
    SW3 5HL London
    Director
    2 Cheyne Row
    SW3 5HL London
    United KingdomBritish23257420003
    CLAKE, Nigel Brian
    11 Old Lands Hill
    Warfield
    RG12 2QX Bracknell
    Berkshire
    Director
    11 Old Lands Hill
    Warfield
    RG12 2QX Bracknell
    Berkshire
    British45810110001
    COLLIER, Stephen John
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    United KingdomBritish18350160001
    FERBUYT, Michael Alois
    The Firs Hawkers Hill
    GL7 5NH Bibury
    Gloucestershire
    Director
    The Firs Hawkers Hill
    GL7 5NH Bibury
    Gloucestershire
    British58371290001
    GREENWOOD, John Robert
    84 Shortlands Road
    BR2 0JP Bromley
    Kent
    Director
    84 Shortlands Road
    BR2 0JP Bromley
    Kent
    British71403830001
    HARRIS, Nigel Robert
    1 Sunnyside Villas
    Crookham Village
    GU13 0SJ Fleet
    Hampshire
    Director
    1 Sunnyside Villas
    Crookham Village
    GU13 0SJ Fleet
    Hampshire
    British16250270001
    HAYES, Eugene Gerard
    42 West Heath Drive
    NW11 7QH London
    Director
    42 West Heath Drive
    NW11 7QH London
    Irish2464310004
    KOYCHEV, Anne
    62a Sidney Road
    TW1 1JR Twickenham
    Middlesex
    Director
    62a Sidney Road
    TW1 1JR Twickenham
    Middlesex
    United KingdomBritish87321370001
    LOVELACE, Craig Barry
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritish160937260001
    MACKAY, Francis Henry, Sir
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    Director
    Rusthall House
    Langton Road, Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    EnglandBritish146047710001
    MAIN, Iain James Robert
    Cherry Mount
    Whitchurch Hill
    RG8 7PA Pangbourne
    South Oxfordshire
    Director
    Cherry Mount
    Whitchurch Hill
    RG8 7PA Pangbourne
    South Oxfordshire
    British43800760002
    MATTHEWS, Roger John
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Ridgewood House
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    United KingdomBritish133414230001
    PRESTON, Paul Richard, Dr
    Foxholm
    65 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    Director
    Foxholm
    65 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    British51034310002
    ROBINSON, Gerard Jude
    77 Addison Road
    Holland Park Kensington
    W14 8EB London
    Director
    77 Addison Road
    Holland Park Kensington
    W14 8EB London
    British2464330001
    SIMPSON DENT, Jonathan
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    Director
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    United KingdomBritish110396210002
    TAYLOR, John
    50 St Georges Road
    BN11 2DR Worthing
    West Sussex
    Director
    50 St Georges Road
    BN11 2DR Worthing
    West Sussex
    EnglandenglandBritish16250280001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish102009810003
    WATTS, Jill Margaret
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish187252950001
    WIELAND, Phil
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritish119448000002

    Who are the persons with significant control of FORMER AMICUS HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghg Intermediate Holdings Limited
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04210585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does FORMER AMICUS HEALTHCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Capita Irg Trustees Limited
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Capita Irg Trustees Limited
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties
    Transactions
    • Sep 14, 2000Registration of a charge (395)
    • Oct 08, 2019Satisfaction of a charge (MR04)
    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
    • Bankers Trust Company
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders and the Vendor (as Defined)
    Transactions
    • Dec 27, 1995Registration of a charge (395)
    • Jan 20, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Plcas Agent and Trustee for the Lenders (As Defined in the Mezzanine Loan Agreement Dated 5/6/87 the "Loan Agreement")
    Transactions
    • Oct 21, 1991Registration of a charge
    • Jan 31, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 1989Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Mar 15, 1989Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • International Westminster Bank PLC
    Transactions
    • Aug 13, 1987Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1987Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC.
    Transactions
    • Aug 05, 1987Registration of a charge
    • Jan 31, 1994Statement of satisfaction of a charge in full or part (403a)

    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