BUPA GATWICK PARK PROPERTIES LIMITED

BUPA GATWICK PARK PROPERTIES LIMITED

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

    Company NameBUPA GATWICK PARK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01628155
    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 BUPA GATWICK PARK PROPERTIES LIMITED?

    • (7487) /

    Where is BUPA GATWICK PARK PROPERTIES LIMITED located?

    Registered Office Address
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUPA GATWICK PARK PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATWICK PARK PROPERTIES LIMITED Aug 19, 1982Aug 19, 1982
    TENMIME LIMITEDApr 08, 1982Apr 08, 1982

    What are the latest accounts for BUPA GATWICK PARK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BUPA GATWICK PARK PROPERTIES 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

    2 pagesDS01

    Appointment of Steven Michael Los as a director

    2 pagesAP01

    Termination of appointment of Fraser Gregory as a director

    1 pagesTM01

    Annual return made up to May 25, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2010

    Statement of capital on Jun 21, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Director's details changed for Fraser David Gregory on May 13, 2010

    2 pagesCH01

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of BUPA GATWICK PARK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish56732410001
    ABRAHAM, Richard John
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    Secretary
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    British21672630003
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Secretary
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Irish26911740008
    SANDERS, Julian Philip
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    Secretary
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    British6658160003
    ABRAHAM, Richard John
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    Director
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    British21672630003
    BAILEY, Alan Richard, Doctor
    26 Regency House
    Osnaburgh Street
    NW1 3NB London
    Director
    26 Regency House
    Osnaburgh Street
    NW1 3NB London
    British10735020001
    BARKER, James
    Hillside Lye Green
    TN6 1UU Crowborough
    East Sussex
    Director
    Hillside Lye Green
    TN6 1UU Crowborough
    East Sussex
    British18292290001
    BIDDLESTONE, Keith
    9 Aldenham Road
    WD7 8AU Radlett
    Hertfordshire
    Director
    9 Aldenham Road
    WD7 8AU Radlett
    Hertfordshire
    British68242230001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DONALD, Alan Charles
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    Director
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    British58742090001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    ELLEN, Susan Caroline
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    Director
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    EnglandBritish51168990001
    ELLERBY, Mark
    82 Nelson Road
    N8 9RT London
    Director
    82 Nelson Road
    N8 9RT London
    British40582650002
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish107664270003
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    British32671980002
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    British56146040001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    British28018450003
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001

    Does BUPA GATWICK PARK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 28, 1985
    Delivered On Aug 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or midland montagu leasing limited and/or forward leasing (broad street) on any account whatsoever.
    Short particulars
    All the undertaking and property present and future, including uncalled capital.
    Persons Entitled
    • Midland Montagu Equipment Finance (UK) Limited.
    Transactions
    • Aug 28, 1985Registration of a charge
    Legal charge
    Created On Aug 28, 1985
    Delivered On Aug 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or midland montagu leasing limited and/or forward leasing (braod street) limited
    Short particulars
    All l/hold property registered under title nubmers sy 514932 and sy 520622 see mortgage doc M32 for full details.
    Persons Entitled
    • Midland Montagu Equipment Finance (UK) Limited.
    Transactions
    • Aug 28, 1985Registration of a charge
    Legal charge
    Created On Jun 30, 1983
    Delivered On Jul 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First legal charge over l/hold property to the north of povey cross road, horley, gatwick.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 07, 1983Registration of a charge
    Deed of charge
    Created On Jun 30, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    Further securing the monies due under the terms of a debenture dtd 01/10/82
    Short particulars
    Second legal charge over l/h property to the north of povey cross rd horley gatwick sussex.
    Persons Entitled
    • Bupa International Limited
    Transactions
    • Jul 06, 1983Registration of a charge
    Deed of charge
    Created On Jun 30, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    Further securing the monies due under. The terms of a debenture dated 1ST oct 1982
    Short particulars
    Second legal charge over l/hold property to the north of povey cross road. Horley, gatwick, sussex.
    Persons Entitled
    • Y. J. Lovell (Holdings) PLC
    Transactions
    • Jul 06, 1983Registration of a charge
    Deed of cahrge
    Created On Jun 30, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    Further securing the monies due under. The terms of a debenture dated 1ST oct 1982
    Short particulars
    Second legal charge over l/hold property to the north of povey cross road. Horley, gatwick, sussex.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Jul 06, 1983Registration of a charge
    Deed of charge
    Created On Jun 30, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    Further securing the monies due under the terms of a debenture dated 1ST oct 1982
    Short particulars
    Second legal charge over l/hold property to the north of povey cross road. Horley, gatwick, sussex.
    Persons Entitled
    • Loomclear LTD.
    Transactions
    • Jul 06, 1983Registration of a charge
    Deed of charge
    Created On Jun 30, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    Further securing the monies due under the terms of a debenture dated 1ST oct 1982
    Short particulars
    Second legal charge over l/hold property to the north of povey cross, horley, gatwick, sussex.
    Persons Entitled
    • Caledonian Aviation Investments Limited
    Transactions
    • Jul 06, 1983Registration of a charge
    Legal charge
    Created On Oct 01, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    For securing all monies due or to become due to the bank from gatwick park hospital limited on any account whatsoever and from the company under the terms of the charge.
    Short particulars
    Leasehold property consisting of the land and buildings at the rear of post house hotel, horley known or to be known as gatwick park hospital, horley, surrey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1982Registration of a charge
    Charge
    Created On Oct 01, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1982Registration of a charge
    Debenture
    Created On Oct 01, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company gatwick park hospital LTD to the chargee under the terms of a facility letter dated 29 sept. 1982 and deeds supplemental thereto
    Short particulars
    Second legal charge over l/h property at the rear of the post house hotel, povey cross, surrey known or to be known as gatwick park hospital second floating charge on the (see doc M23). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Caledonian Airways (Investments) Limited
    Transactions
    • Oct 08, 1982Registration of a charge
    Debenture
    Created On Oct 01, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company gatwick park hospital LTD to the chargee under the terms of a facility letter dated 29 sept. 1982 and deeds supplemental thereto.
    Short particulars
    Second legal charge over l/h property at the rear of the post house hotel, povey cross, surrey known or to be known as gatwick park hospital second floating charge on the (see doc M22 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Bupa Investments Limited
    Transactions
    • Oct 08, 1982Registration of a charge
    Debenture
    Created On Oct 01, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company gatwick park hospital LTD. To the chargee under the terms of a facility letter dated 29 sept. 1982 and deeds supplemental thereto
    Short particulars
    Second legal charge over l/h property at thr rear of the post house hotel, povey cross, surrey, known or to be known as gatwick park hospital second floating charge the undertaking and all property and assets present and future including uncalled capital. (See doc M21 for further details).
    Persons Entitled
    • Loomclear Limited
    Transactions
    • Oct 08, 1982Registration of a charge
    Debenture
    Created On Oct 01, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company gatwick park hospital LTD. To the chargee under the terms of a facility letter dated 29 sept. 1982 and deeds supplemental thereto.
    Short particulars
    Second legal charge over l/h property at the rear of the post house hotel, povey cross, surrey, known or to be known as gatwick park hospital. Second floating charge over the undertaking and all property and assets present and future including uncalled capital (see doc M20 for further details).
    Persons Entitled
    • Y. J. Lovell (Holdings) PLC
    Transactions
    • Oct 08, 1982Registration of a charge
    Debenture
    Created On Oct 01, 1982
    Delivered On Oct 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company gatwick park hospital limited to the chargee under the terms of a facility letter dated 29 sept. 1982 and deeds supplemental thereto
    Short particulars
    Second legal charge over l/h property at the rear of the post house hotel povey cross, surrey known or to be known as gatwick park hospital. Second floating charge over the undertaking and all property and assets present and future including uncalled capital (see doc M19 for further details).
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited.
    Transactions
    • Oct 08, 1982Registration 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