SHC MEDICAL SUPPLIES LIMITED

SHC MEDICAL SUPPLIES LIMITED

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

    Company NameSHC MEDICAL SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01631737
    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 SHC MEDICAL SUPPLIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SHC MEDICAL SUPPLIES LIMITED located?

    Registered Office Address
    3 Dorset Rise
    EC4Y 8EN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SHC MEDICAL SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUPA GATWICK PARK HOSPITAL LIMITEDJul 27, 1988Jul 27, 1988
    GATWICK PARK HOSPITAL LIMITEDApr 28, 1982Apr 28, 1982

    What are the latest accounts for SHC MEDICAL SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SHC MEDICAL SUPPLIES 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

    Director's details changed for Mr Daniel Francis Toner on Jun 06, 2014

    2 pagesCH01

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 16/12/2015
    RES13

    Termination of appointment of Simon Gordon as a director on Nov 12, 2015

    1 pagesTM01

    Termination of appointment of Simon Gordon as a director on Nov 12, 2015

    1 pagesTM01

    Appointment of Spire Healthcare Limited as a director on Nov 02, 2015

    2 pagesAP02

    Termination of appointment of Robert Roger as a director on Nov 02, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Director's details changed for Mr Simon Gordon on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Simon Gordon on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jul 01, 2015

    2 pagesCH01

    Annual return made up to May 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1,000,000
    SH01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Satisfaction of charge 16 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1,000,000
    SH01

    Registered office address changed from * 120 Holborn London EC1N 2TD* on Dec 12, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Who are the officers of SHC MEDICAL SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    British100270040001
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish100270040003
    SPIRE HEALTHCARE LIMITED
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1522532
    202359590001
    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
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    ABRAHAM, Richard John
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    Director
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    British21672630003
    BARKER, Hilary Jane
    Flat B22 Herbal Hill Gardens
    9 Herbal Hill
    EC1R 5EJ London
    Director
    Flat B22 Herbal Hill Gardens
    9 Herbal Hill
    EC1R 5EJ London
    British62838010001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritish105797560001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrench128865640001
    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
    GORDON, Simon
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish162037020001
    GRAY, Duncan Archibald
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    Director
    51 Exchange Building
    132 Commercial Street
    E1 6NG London
    EnglandBritish68845270002
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritish107664270001
    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
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritish62952630002
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritish133019680001
    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
    ROGER, Robert
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritish151959030001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001
    WISE, Robert Jeffrey
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomAustralian125754410002

    Does SHC MEDICAL SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security accession deed
    Created On Oct 22, 2008
    Delivered On Oct 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any secured party 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
    • The Royal Bank of Scotland (The Security Agent)
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Oct 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 17, 2002
    Delivered On Jul 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Hsbc Trustee (C.I.) Limited as Borrower Security Trustee (as Defined Therein)
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Aug 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Second 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 or gatwick park properties LTD to midland montagu equipment finance (UK) LTD midland montagu leasing LTD and forward leasing (broad street) limited
    Short particulars
    Property comprised in t/n:- sy 514432 and sy 520622 (see doc no M19).
    Persons Entitled
    • Midland Montagu Equipment Finance (UK) Limited
    Transactions
    • Aug 28, 1985Registration of a charge
    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 or gatwick park properties LTD to midland montagu equipment finance (UK) LTD, midland montagu leasing limited and forward leasing (broad street) LTD
    Short particulars
    (See doc M18). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Montagu Equipment Finance (UK) Limited
    Transactions
    • Aug 28, 1985Registration of a charge
    Supplemental deed of charge
    Created On Aug 28, 1985
    Delivered On Aug 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1/10/82
    Short particulars
    Land & building t/n:- sy 514432 and sy 520622 (see doc no M17).
    Persons Entitled
    • Bupa Investments Limited
    Transactions
    • Aug 29, 1985Registration of a charge
    Supplemental deed of charge
    Created On Aug 28, 1985
    Delivered On Aug 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1/10/82
    Short particulars
    Land & building t/n:- sy 514432 and sy 520622 (see doc no M16).
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Aug 29, 1985Registration of a charge
    Supplemental deed of charge
    Created On Aug 28, 1985
    Delivered On Aug 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1.10.82
    Short particulars
    Land & buildings t/n: sy 514432 and sy 520622 (see doc no M15).
    Persons Entitled
    • Loomclear Limited
    Transactions
    • Aug 29, 1985Registration of a charge
    Supplemental deed of charge
    Created On Aug 28, 1985
    Delivered On Sep 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1.10.82
    Short particulars
    Land & buildings t/n:- sy 514432 and sy 520622 (see doc no M14).
    Persons Entitled
    • Caledonian Aviation Investments Limited
    Transactions
    • Sep 03, 1985Registration of a charge
    Supplemental deed of charge
    Created On Aug 28, 1985
    Delivered On Aug 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture 1/10/82
    Short particulars
    Land & buildings under t/n:- sy 514432 and sy 520622 ( see doc no M13).
    Persons Entitled
    • Y J Lovell (Holdings) PLC
    Transactions
    • Aug 29, 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 on any account whatsoever
    Short particulars
    L/H property comprised in T. nos. Sy 514432, sy 520622.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 28, 1985Registration 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 undertaking and all property and assets present and future including book debts 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 to the chargee under the terms of a facility letter dated 29 sept 1982 and deeds supplemental thereto
    Short particulars
    Second floating charge over the (see doc M10). 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 to the chargee under the terms of a facility letter dated 29 sep 1982 and deeds supplemental thereto
    Short particulars
    Second floating charge over the (see doc M9). 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 to the chargee under the terms of a facility letter dated 29 sept 1982 and deeds supplemental thereto
    Short particulars
    Second floating charge over the (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
    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 to the chargee under the terms of a facility letter dated 29 sept 1982 and deeds supplemental thereto
    Short particulars
    Second floating charge over the (see doc M7 for further details). Undertaking and all property and assets present and future including uncalled capital.
    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 to the chargee under the terms of a facility letter dated 29 sept 1982 and deeds supplemental thereto
    Short particulars
    Second floating charge over the undertaking and all property and assets present and future including uncalled capital (see doc M6 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