WESTMINSTER HEALTH CARE GROUP LIMITED
Overview
| Company Name | WESTMINSTER HEALTH CARE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01580744 |
| 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 WESTMINSTER HEALTH CARE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WESTMINSTER HEALTH CARE GROUP LIMITED located?
| Registered Office Address | 3rd Floor The Aspect Finsbury Square EC2A 1AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESTMINSTER HEALTH CARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTMINSTER HEALTH CARE HOLDINGS PLC | Oct 16, 1992 | Oct 16, 1992 |
| NME (UK) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| MILVERSTEAD LIMITED | Aug 17, 1981 | Aug 17, 1981 |
What are the latest accounts for WESTMINSTER HEALTH CARE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WESTMINSTER HEALTH CARE GROUP 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 | ||||||||||||||
Satisfaction of charge 015807440009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 015807440010 in full | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 15, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Jon Hather as a director on Oct 14, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 03, 2017 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Michael Patrick O'reilly as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Dr Dr Mark Antony Hazlewood on Feb 27, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dr Pete Calveley on Feb 28, 2017 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on Mar 08, 2017 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Ian Portal as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ian John Portal as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Registration of charge 015807440010, created on Aug 01, 2016 | 46 pages | MR01 | ||||||||||||||
Director's details changed for Mr Ian John Portal on Aug 01, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Ian Portal on Aug 01, 2016 | 1 pages | CH03 | ||||||||||||||
Who are the officers of WESTMINSTER HEALTH CARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'REILLY, Michael Patrick | Secretary | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | 230771860001 | |||||||
| CALVELEY, Pete | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 188462950001 | |||||
| HAZLEWOOD, Dr Mark Antony, Dr | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 186525550001 | |||||
| O'REILLY, Michael Patrick | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 40241900001 | |||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| HAYTER, Alan Henry | Secretary | Birchlands Milland GU30 7LU Liphook Hants | British | 212050001 | ||||||
| O'CONNELL, Kevin Daniel | Secretary | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | English | 15336730002 | ||||||
| PORTAL, Ian | Secretary | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | 165321850001 | |||||||
| PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
| ARGENT, Malcolm, Mr. | Director | Chestnuts Fryerning Lane Fryerning CM4 0DF Ingatestone Essex | England | British | 32104000002 | |||||
| BRADFORD, Martin Major, Mr. | Director | 10 Edenhurst Avenue SW6 3PB London | England | British | 9565360001 | |||||
| CARTER, Patrick Robert, Lord | Director | 60 Hamilton Park West N5 1AB London | United Kingdom | British | 6338850001 | |||||
| DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 97755760001 | |||||
| EASTERMAN, Philip Harry | Director | 3 Oakview Hyde Heath HP6 5SE Amersham Buckinghamshire | British | 63476990001 | ||||||
| FRASER, John Stewart | Director | The Lodge Forest Place Waldron TN21 0TG Heathfield East Sussex | Australian | 2040370008 | ||||||
| HATHER, Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 68848420006 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| LOCKHART, John William | Director | The Old Vicarage Furneux Pelham SG9 0LD Buntingford Hertfordshire | United Kingdom | British | 83102020001 | |||||
| MAYEUX, David Russell | Director | 11798 E Pradera Road Camarillo California 93102 Usa | Usa | 33851390001 | ||||||
| MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||
| MITCHELL, Nick | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield | Englsih | 92869540001 | ||||||
| PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 44895330007 | |||||
| PATEL, Chaitanya Bhupendra, Dr | Director | The Thatched House Manor Way Oxshott KT22 0HU Leatherhead Surrey | British | 63915280001 | ||||||
| PHIPPEN, Kent William | Director | 35 Singleton Scarp Woodside Park N12 7AR London | American | 36778230001 | ||||||
| PORTAL, Ian John | Director | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | United Kingdom | British | 165696110001 | |||||
| POWERS, Marcus Eugene | Director | 2700 Colorado Avenue FOREIGN Santa Monica California Usa | American | 10334030001 | ||||||
| PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | 58759290001 | |||||
| SCOTT, Iain John Gosman | Director | 37 Midmills Road IV2 3NZ Inverness Inverness Shire | Scotland | British | 40335260002 | |||||
| SILVER, Richard Barnett | Director | 11755 Montana Avenue Los Angeles California Usa | Usa | 33851400001 | ||||||
| STREET, Timothy William | Director | Flat 23 Park House 16 Northfields SW18 1DD London | Australian | 91455710001 | ||||||
| TYLER JR, Sidney Frederick | Director | 969 S Madison Avenue Pasadena California 91106 Usa | Usa | 33851380001 | ||||||
| WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | 73750450005 |
Who are the persons with significant control of WESTMINSTER HEALTH CARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Westminster Health Care (Uk) Limited | Apr 06, 2016 | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WESTMINSTER HEALTH CARE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 01, 2016 Delivered On Aug 08, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 05, 2013 Delivered On Oct 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 14, 2012 Delivered On Dec 19, 2012 | Satisfied | Amount secured All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment deed | Created On Oct 27, 2006 Delivered On Nov 08, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Opco debenture accession deed | Created On Aug 04, 2006 Delivered On Aug 04, 2006 | Satisfied | Amount secured All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| An intercreditor and subordination agreement | Created On Jul 13, 2006 Delivered On Jul 25, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Dec 06, 2004 Delivered On Dec 17, 2004 | Satisfied | Amount secured All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Rent deposit deed | Created On Jul 03, 2000 Delivered On Jul 06, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date relating to the property knowb as lower ground, ground and first floors keats house st thomas street new city court | |
Short particulars The deposit of £41,250 and value added tax thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 16, 1993 Delivered On Mar 18, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 19TH february 1993 and this charge | |
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
| ||||
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