LISTER HOSPITAL SERVICES LIMITED

LISTER HOSPITAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLISTER HOSPITAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00201028
    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 LISTER HOSPITAL SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LISTER HOSPITAL SERVICES LIMITED located?

    Registered Office Address
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of LISTER HOSPITAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEAPSIDE LAND DEVELOPMENT CO.,LIMITED (THE)Oct 15, 1924Oct 15, 1924

    What are the latest accounts for LISTER HOSPITAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for LISTER HOSPITAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 23, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Appointment of Mr Richard Gordon Ratcliffe as a director

    2 pagesAP01

    Termination of appointment of Timothy Sanders as a director

    1 pagesTM01

    Appointment of Mr Stephen Donald Corner as a secretary

    2 pagesAP03

    Termination of appointment of Anthony White as a secretary

    1 pagesTM02

    Termination of appointment of David Bithell as a director

    1 pagesTM01

    Appointment of Mr Timothy James Sanders as a director

    2 pagesAP01

    Annual return made up to Jan 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Appointment of Mr Rodney Nigel Pearson as a director

    3 pagesAP01

    Termination of appointment of Nigel Brown as a director

    2 pagesTM01

    Annual return made up to Jan 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    Termination of appointment of Stephen Card as a director

    1 pagesTM01

    legacy

    2 pages288a

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    Who are the officers of LISTER HOSPITAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNER, Stephen Donald
    Mayfield Avenue
    BR6 0AJ Orpington
    57
    Kent
    England
    Secretary
    Mayfield Avenue
    BR6 0AJ Orpington
    57
    Kent
    England
    159292600001
    PEARSON, Rodney Nigel
    4 Battlebridge Lane
    London Bridge City
    SE1 2HX London
    Shackleton House
    Director
    4 Battlebridge Lane
    London Bridge City
    SE1 2HX London
    Shackleton House
    EnglandBritishExecutive Director149103360001
    RATCLIFFE, Richard Gordon
    Shirley Avenue
    CR0 8SQ Croydon
    117
    Surrey
    United Kingdom
    Director
    Shirley Avenue
    CR0 8SQ Croydon
    117
    Surrey
    United Kingdom
    EnglandBritishExecutive Director159287250001
    WHITE, Anthony John
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    Secretary
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    British90266920001
    BALL, Trevor David
    53 Old Park Avenue
    EN2 6PJ Enfield
    Middlesex
    Director
    53 Old Park Avenue
    EN2 6PJ Enfield
    Middlesex
    BritishSenior Investment Manager3864690001
    BELLHOUSE, Christopher Edward
    Merrie Oak
    Warmlake Sutton Valence
    ME17 3JA Maidstone
    Kent
    Director
    Merrie Oak
    Warmlake Sutton Valence
    ME17 3JA Maidstone
    Kent
    EnglandBritishChartered Surveyor15552970001
    BETTS, David Roland
    35 High Street
    Foxton
    CB2 6SP Cambridge
    Director
    35 High Street
    Foxton
    CB2 6SP Cambridge
    British33369690001
    BITHELL, David
    89 North Road
    TW9 4HQ Kew
    Surrey
    Director
    89 North Road
    TW9 4HQ Kew
    Surrey
    EnglandBritishChartered Accountant79659200001
    BROWN, Nigel Anthony
    Floreal
    51 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    Director
    Floreal
    51 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    United KingdomBritishChartered Surveyor68890990002
    BUCHANAN, David Fordyce
    Hastings Pennymead Drive
    East Horsley
    KT24 5AH Leatherhead
    Surrey
    Director
    Hastings Pennymead Drive
    East Horsley
    KT24 5AH Leatherhead
    Surrey
    BritishChief Investment Manager3864680001
    CARD, Stephen Paul
    137 Butchers Lane
    Mereworth
    ME18 5QD Maidstone
    Kent
    Director
    137 Butchers Lane
    Mereworth
    ME18 5QD Maidstone
    Kent
    EnglandBritishChartered Surveyor69334840001
    SANDERS, Timothy James
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    EnglandBritishChartered Accountant147690940001
    SAVAGE, Malcolm George Piercy
    Hallams Farm House Littleford Lane
    Shamley Green
    GU5 0RH Guildford
    Surrey
    Director
    Hallams Farm House Littleford Lane
    Shamley Green
    GU5 0RH Guildford
    Surrey
    BritishChartered Surveyor5237820001

    Does LISTER HOSPITAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 08, 1954
    Delivered On Aug 03, 1954
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the subjects known as princes square glasgow with the buildings erected thereon excepting fire shops and bank premises on the ground floor of the buildings facing buchanon st. And basements.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 03, 1954Registration of a charge
    Supplemental trust deed by way of substituted security
    Created On Jun 09, 1953
    Delivered On Jan 26, 1953
    Outstanding
    Amount secured
    In securing £ 900,000 debenture stock together with a premium of 3% secured by a trust deed dated 18 dec 51.
    Short particulars
    247 high st, camden town 836 london road, north chicam 65/79 (odd) maidston rd, sidcup.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Jan 26, 1953Registration of a charge
    Charge by way of substituted security supplemental to legal charge dated 31/7/47
    Created On Sep 30, 1952
    Delivered On Oct 17, 1952
    Outstanding
    Amount secured
    £ 285000 secured by a charge dtd 31 jul 47
    Short particulars
    Empire house st martins le grand london ec 1.
    Persons Entitled
    • The St. Martins Le Grand Property Co. LTD.
    Transactions
    • Oct 17, 1952Registration of a charge
    Supplemental trust deed by way of substituted security
    Created On Sep 30, 1952
    Delivered On Oct 15, 1952
    Outstanding
    Amount secured
    For securing £900,000 debenture stock together with a premium of 3% secured by a trust deed dated 18-12-51.
    Short particulars
    The property specific in the trust deed with one exception. ( see doc 193 for further details)first fixed charge on empire house st. Martins le grnd and on the issued ordinary capital of hasilwood properties LTD. The undertaking assets buildings uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Oct 15, 1952Registration of a charge
    Legal charge registered persuant to an order of court,23-1-1953.
    Created On Dec 19, 1951
    Delivered On Jan 30, 1953
    Outstanding
    Amount secured
    £ 285,000 secured by a charge dated 31 jul 47.
    Short particulars
    Various properties (for details of which see doc 200.).
    Persons Entitled
    • The St. Martins Le Grand Property Co LTD.
    Transactions
    • Jan 30, 1953Registration of a charge

    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