EGERTON HOSPITAL EQUIPMENT LIMITED
Overview
Company Name | EGERTON HOSPITAL EQUIPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00871878 |
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 EGERTON HOSPITAL EQUIPMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EGERTON HOSPITAL EQUIPMENT LIMITED located?
Registered Office Address | Arjohuntleigh House Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EGERTON HOSPITAL EQUIPMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for EGERTON HOSPITAL EQUIPMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for EGERTON HOSPITAL EQUIPMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 28, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Christoffer David Erik Franzen as a director on Jun 11, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Mark Bloom as a director on Jun 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Scott Green as a director on Jun 11, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Satisfaction of charge 7 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||||||||||
Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director on Dec 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leif Erik Martensson as a director on Dec 01, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Richard Mark Bloom on Feb 09, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD on Feb 09, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of EGERTON HOSPITAL EQUIPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOOM, Richard Mark | Secretary | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | British | Solicitor | 118671260002 | |||||
BLOOM, Richard Mark | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | British | Legal Counsel | 118671260002 | ||||
FRANZEN, Christoffer David Erik | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | England | Swedish | Finance Director | 188458510001 | ||||
VAN DEN BELT, Robert Nicolaas Wilko | Director | Houghton Hall Business Park Houghton Regis LU5 5XF Dunstable Arjohuntleigh House Bedfordshire United Kingdom | Sweden | Dutch | Cfo | 175232950001 | ||||
BANFIELD, Graeme Daryl | Secretary | 40 Wheatstone Road PO4 0HY Southsea Hampshire | British | 66225840001 | ||||||
SCOTT GREEN, Andrew John | Secretary | Oysters Appledram Lane South Fishbourne PO20 7PE Chichester West Sussex | British | Financial Controller | 75900570003 | |||||
WILKINSON, Peter Horace | Secretary | 4 Hopgarden Road TN10 4QS Tonbridge Kent | British | 11531330001 | ||||||
BRACEY, Nicholas Aidan | Director | 58 Wingfield Road BA14 9EW Trowbridge Wiltshire | British | Managing Director | 86041250002 | |||||
COUSINS, Peter John | Director | Paines Farm TN15 6XN Otford Kent | England | British | Accountant | 9841900001 | ||||
FLUESTER, Terry Harold Charles | Director | 86 Melody Road Biggin Hill TN16 3PJ Westerham Kent | British | Engineer | 68120790001 | |||||
FRISTEDT, Stefan Ulf | Director | 26263 Angelholm Pannagatan 1 Sweden | Sweden | Swedish | Cfo | 241863330001 | ||||
HANNAGAN, Angus Patrick Douglas | Director | Green Glades Droxford Road PO17 5AY Wickham Hampshire | British | Director | 74342020001 | |||||
LOCK, Robert Francis | Director | Oak House Priors Frome Upper Dormington HR1 4EF Hereford | United Kingdom | British | Finance Director | 61939850001 | ||||
MARTENSSON, Leif Erik | Director | Linnegatan 116 FOREIGN Malmo 216 18 Sweden | Sweden | Swedish | Accountant | 153479400001 | ||||
SCOTT GREEN, Andrew John | Director | Oysters Appledram Lane South Fishbourne PO20 7PE Chichester West Sussex | United Kingdom | British | Financial Controller | 75900570003 | ||||
THOMPSON, Martin Stuart | Director | High Brimstone 176 Worlds End Lane Chelsfield Park BR6 7SS Orpington Kent | England | British | Engineer | 11531350001 | ||||
WEBB, Martin Barry | Director | 103 St Thomas Avenue West Town PO11 0EU Hayling Island Hampshire | United Kingdom | British | Company Director | 1914800001 | ||||
WOZENCROFT, Andrew John | Director | Pleasant Stile Littledean GL14 3NX Cinderford Temple Cottage Gloucestershire | British | Company Director | 16102100001 |
Does EGERTON HOSPITAL EQUIPMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 21, 1998 Delivered On Dec 24, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Charge | Created On Jul 01, 1993 Delivered On Jul 08, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed equitable charge all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation and all right title and interest in any goods. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Nov 20, 1992 Delivered On Nov 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 19/11/74 | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Aircraft mortgage | Created On Jun 24, 1992 Delivered On Jun 25, 1992 | Satisfied | Amount secured £82,350 & all other monies due from the company to the chargee | |
Short particulars Tb 20 trinidad g-kkdl s/n 1096. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Credit agreement entitled "prompt credit application" | Created On Mar 24, 1992 Delivered On Apr 09, 1992 | Satisfied | Amount secured £22,803.20 due from the company to the chargee under the terms of the agreement | |
Short particulars All its right title and interest in and to all sums payable under the insurance see doc for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 10, 1982 Delivered On Aug 13, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 19, 1974 Delivered On Dec 04, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
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