WESTMINSTER HEALTH CARE GROUP LIMITED

WESTMINSTER HEALTH CARE GROUP LIMITED

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

    Company NameWESTMINSTER HEALTH CARE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01580744
    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 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 AddressNo

    What were the previous names of WESTMINSTER HEALTH CARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTMINSTER HEALTH CARE HOLDINGS PLCOct 16, 1992Oct 16, 1992
    NME (UK) LIMITEDDec 31, 1981Dec 31, 1981
    MILVERSTEAD LIMITEDAug 17, 1981Aug 17, 1981

    What are the latest accounts for WESTMINSTER HEALTH CARE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WESTMINSTER HEALTH CARE GROUP 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

    Satisfaction of charge 015807440009 in full

    1 pagesMR04

    Satisfaction of charge 015807440010 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Oct 15, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem and other reseves cancelled 15/10/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    6 pagesCS01

    Termination of appointment of Jon Hather as a director on Oct 14, 2014

    1 pagesTM01

    Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 03, 2017

    2 pagesAP03

    Appointment of Mr Michael Patrick O'reilly as a director on Apr 03, 2017

    2 pagesAP01

    Director's details changed for Dr Dr Mark Antony Hazlewood on Feb 27, 2017

    2 pagesCH01

    Director's details changed for Dr Pete Calveley on Feb 28, 2017

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Ian Portal as a secretary on Oct 05, 2016

    1 pagesTM02

    Termination of appointment of Ian John Portal as a director on Oct 05, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Registration of charge 015807440010, created on Aug 01, 2016

    46 pagesMR01

    Director's details changed for Mr Ian John Portal on Aug 01, 2016

    2 pagesCH01

    Secretary's details changed for Mr Ian Portal on Aug 01, 2016

    1 pagesCH03

    Who are the officers of WESTMINSTER HEALTH CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Secretary
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    230771860001
    CALVELEY, Pete
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish188462950001
    HAZLEWOOD, Dr Mark Antony, Dr
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish186525550001
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish40241900001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    HAYTER, Alan Henry
    Birchlands
    Milland
    GU30 7LU Liphook
    Hants
    Secretary
    Birchlands
    Milland
    GU30 7LU Liphook
    Hants
    British212050001
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Secretary
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    English15336730002
    PORTAL, Ian
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Secretary
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    165321850001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    ARGENT, Malcolm, Mr.
    Chestnuts
    Fryerning Lane Fryerning
    CM4 0DF Ingatestone
    Essex
    Director
    Chestnuts
    Fryerning Lane Fryerning
    CM4 0DF Ingatestone
    Essex
    EnglandBritish32104000002
    BRADFORD, Martin Major, Mr.
    10 Edenhurst Avenue
    SW6 3PB London
    Director
    10 Edenhurst Avenue
    SW6 3PB London
    EnglandBritish9565360001
    CARTER, Patrick Robert, Lord
    60 Hamilton Park West
    N5 1AB London
    Director
    60 Hamilton Park West
    N5 1AB London
    United KingdomBritish6338850001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish97755760001
    EASTERMAN, Philip Harry
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Director
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    British63476990001
    FRASER, John Stewart
    The Lodge Forest Place
    Waldron
    TN21 0TG Heathfield
    East Sussex
    Director
    The Lodge Forest Place
    Waldron
    TN21 0TG Heathfield
    East Sussex
    Australian2040370008
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish68848420006
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    LOCKHART, John William
    The Old Vicarage
    Furneux Pelham
    SG9 0LD Buntingford
    Hertfordshire
    Director
    The Old Vicarage
    Furneux Pelham
    SG9 0LD Buntingford
    Hertfordshire
    United KingdomBritish83102020001
    MAYEUX, David Russell
    11798 E Pradera Road
    Camarillo
    California 93102
    Usa
    Director
    11798 E Pradera Road
    Camarillo
    California 93102
    Usa
    Usa33851390001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MITCHELL, Nick
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Englsih92869540001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish44895330007
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    British63915280001
    PHIPPEN, Kent William
    35 Singleton Scarp
    Woodside Park
    N12 7AR London
    Director
    35 Singleton Scarp
    Woodside Park
    N12 7AR London
    American36778230001
    PORTAL, Ian John
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Director
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    United KingdomBritish165696110001
    POWERS, Marcus Eugene
    2700 Colorado Avenue
    FOREIGN Santa Monica
    California
    Usa
    Director
    2700 Colorado Avenue
    FOREIGN Santa Monica
    California
    Usa
    American10334030001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritish58759290001
    SCOTT, Iain John Gosman
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    Director
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    ScotlandBritish40335260002
    SILVER, Richard Barnett
    11755 Montana Avenue
    Los Angeles
    California
    Usa
    Director
    11755 Montana Avenue
    Los Angeles
    California
    Usa
    Usa33851400001
    STREET, Timothy William
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    Director
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    Australian91455710001
    TYLER JR, Sidney Frederick
    969 S Madison Avenue
    Pasadena
    California 91106
    Usa
    Director
    969 S Madison Avenue
    Pasadena
    California 91106
    Usa
    Usa33851380001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritish73750450005

    Who are the persons with significant control of WESTMINSTER HEALTH CARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03738097
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WESTMINSTER HEALTH CARE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 08, 2016Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2013Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    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
    • Wilmington Trust (London) Limited
    Transactions
    • Dec 19, 2012Registration of a charge (MG01)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Corfield Properties Limited
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • Nov 12, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 18, 1993Registration of a charge (395)
    • Jun 19, 1995Statement 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