EGERTON HOSPITAL EQUIPMENT LIMITED

EGERTON HOSPITAL EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEGERTON HOSPITAL EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00871878
    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 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 AddressNo

    What are the latest accounts for EGERTON HOSPITAL EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EGERTON HOSPITAL EQUIPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EGERTON HOSPITAL EQUIPMENT 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 Nov 28, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Christoffer David Erik Franzen as a director on Jun 11, 2014

    2 pagesAP01

    Appointment of Mr Richard Mark Bloom as a director on Jun 11, 2014

    2 pagesAP01

    Termination of appointment of Andrew John Scott Green as a director on Jun 11, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    4 pagesAR01

    Satisfaction of charge 7 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 6 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director on Dec 01, 2012

    2 pagesAP01

    Termination of appointment of Leif Erik Martensson as a director on Dec 01, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Richard Mark Bloom on Feb 09, 2012

    1 pagesCH03

    Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD on Feb 09, 2012

    1 pagesAD01

    Who are the officers of EGERTON HOSPITAL EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Secretary
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    BritishSolicitor118671260002
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritishLegal Counsel118671260002
    FRANZEN, Christoffer David Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandSwedishFinance Director188458510001
    VAN DEN BELT, Robert Nicolaas Wilko
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenDutchCfo175232950001
    BANFIELD, Graeme Daryl
    40 Wheatstone Road
    PO4 0HY Southsea
    Hampshire
    Secretary
    40 Wheatstone Road
    PO4 0HY Southsea
    Hampshire
    British66225840001
    SCOTT GREEN, Andrew John
    Oysters Appledram Lane South
    Fishbourne
    PO20 7PE Chichester
    West Sussex
    Secretary
    Oysters Appledram Lane South
    Fishbourne
    PO20 7PE Chichester
    West Sussex
    BritishFinancial Controller75900570003
    WILKINSON, Peter Horace
    4 Hopgarden Road
    TN10 4QS Tonbridge
    Kent
    Secretary
    4 Hopgarden Road
    TN10 4QS Tonbridge
    Kent
    British11531330001
    BRACEY, Nicholas Aidan
    58 Wingfield Road
    BA14 9EW Trowbridge
    Wiltshire
    Director
    58 Wingfield Road
    BA14 9EW Trowbridge
    Wiltshire
    BritishManaging Director86041250002
    COUSINS, Peter John
    Paines Farm
    TN15 6XN Otford
    Kent
    Director
    Paines Farm
    TN15 6XN Otford
    Kent
    EnglandBritishAccountant9841900001
    FLUESTER, Terry Harold Charles
    86 Melody Road
    Biggin Hill
    TN16 3PJ Westerham
    Kent
    Director
    86 Melody Road
    Biggin Hill
    TN16 3PJ Westerham
    Kent
    BritishEngineer68120790001
    FRISTEDT, Stefan Ulf
    26263 Angelholm
    Pannagatan 1
    Sweden
    Director
    26263 Angelholm
    Pannagatan 1
    Sweden
    SwedenSwedishCfo241863330001
    HANNAGAN, Angus Patrick Douglas
    Green Glades
    Droxford Road
    PO17 5AY Wickham
    Hampshire
    Director
    Green Glades
    Droxford Road
    PO17 5AY Wickham
    Hampshire
    BritishDirector74342020001
    LOCK, Robert Francis
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    Director
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    United KingdomBritishFinance Director61939850001
    MARTENSSON, Leif Erik
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    Director
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    SwedenSwedishAccountant153479400001
    SCOTT GREEN, Andrew John
    Oysters Appledram Lane South
    Fishbourne
    PO20 7PE Chichester
    West Sussex
    Director
    Oysters Appledram Lane South
    Fishbourne
    PO20 7PE Chichester
    West Sussex
    United KingdomBritishFinancial Controller75900570003
    THOMPSON, Martin Stuart
    High Brimstone 176 Worlds End Lane
    Chelsfield Park
    BR6 7SS Orpington
    Kent
    Director
    High Brimstone 176 Worlds End Lane
    Chelsfield Park
    BR6 7SS Orpington
    Kent
    EnglandBritishEngineer11531350001
    WEBB, Martin Barry
    103 St Thomas Avenue
    West Town
    PO11 0EU Hayling Island
    Hampshire
    Director
    103 St Thomas Avenue
    West Town
    PO11 0EU Hayling Island
    Hampshire
    United KingdomBritishCompany Director1914800001
    WOZENCROFT, Andrew John
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    Director
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    BritishCompany Director16102100001

    Does EGERTON HOSPITAL EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Dec 24, 1998Registration of a charge (395)
    • May 01, 2013Satisfaction of a charge (MR04)
    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
    • Griffin Factors Limited
    Transactions
    • Jul 08, 1993Registration of a charge (395)
    • Apr 19, 2013Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Nov 21, 1992Registration of a charge (395)
    • Apr 19, 2013Satisfaction of a charge (MR04)
    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
    • Lombard North Central PLC
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • May 08, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Apr 09, 1992Registration of a charge (395)
    • Dec 16, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 13, 1982Registration of a charge
    • Apr 19, 2013Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Dec 04, 1974Registration of a charge
    • Apr 19, 2013Satisfaction of a charge (MR04)

    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