SHC MEDICAL SUPPLIES LIMITED
Overview
| Company Name | SHC MEDICAL SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01631737 |
| 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 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 Address | No |
What were the previous names of SHC MEDICAL SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUPA GATWICK PARK HOSPITAL LIMITED | Jul 27, 1988 | Jul 27, 1988 |
| GATWICK PARK HOSPITAL LIMITED | Apr 28, 1982 | Apr 28, 1982 |
What are the latest accounts for SHC MEDICAL SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SHC MEDICAL SUPPLIES 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 | ||||||||||||||
Director's details changed for Mr Daniel Francis Toner on Jun 06, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 19, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Simon Gordon as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Gordon as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Spire Healthcare Limited as a director on Nov 02, 2015 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Robert Roger as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||||||
Director's details changed for Mr Simon Gordon on Jun 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Roger on Jun 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Simon Gordon on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Roger on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD02 | ||||||||||||||
Satisfaction of charge 16 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 120 Holborn London EC1N 2TD* on Dec 12, 2013 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Who are the officers of SHC MEDICAL SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TONER, Daniel Francis | Secretary | Dorset Rise EC4Y 8EN London 3 | British | 100270040001 | ||||||||||
| TONER, Daniel Francis | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 100270040003 | |||||||||
| SPIRE HEALTHCARE LIMITED | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom |
| 202359590001 | ||||||||||
| ABRAHAM, Richard John | Secretary | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||||||
| KEE, Fergus Alexander | Secretary | The Old Cottage Howe Green SG13 8LH Hertford | Irish | 26911740008 | ||||||||||
| WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||||||
| BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||||||
| ABRAHAM, Richard John | Director | Well Cottage Eggington LU7 9PD North Leighton Buzzard Bedfordshire | British | 21672630003 | ||||||||||
| BARKER, Hilary Jane | Director | Flat B22 Herbal Hill Gardens 9 Herbal Hill EC1R 5EJ London | British | 62838010001 | ||||||||||
| BEAZLEY, Nicholas Tetley | Director | The Dower House Westmill SG9 9LY Buntingford Hertfordshire | United Kingdom | British | 105797560001 | |||||||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||||||
| DE GORTER, Jean Jacques, Dr | Director | Holborn EC1N 2TD London 120 | United Kingdom | French | 128865640001 | |||||||||
| DONALD, Alan Charles | Director | 13 Craven Gardens Wimbledon SW19 8LU London | British | 58742090001 | ||||||||||
| DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | 79570840001 | ||||||||||
| ELLEN, Susan Caroline | Director | 47 Ennerdale Road Kew TW9 2DN Richmond Surrey | England | British | 51168990001 | |||||||||
| ELLERBY, Mark | Director | 82 Nelson Road N8 9RT London | British | 40582650002 | ||||||||||
| GORDON, Simon | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 162037020001 | |||||||||
| GRAY, Duncan Archibald | Director | 51 Exchange Building 132 Commercial Street E1 6NG London | England | British | 68845270002 | |||||||||
| GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | 107664270001 | |||||||||
| HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | 32671980002 | ||||||||||
| HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | 62952630002 | |||||||||
| JONES, Richard James Edward | Director | Holborn EC1N 2TD London 120 | England | British | 133019680001 | |||||||||
| KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | 26911740008 | |||||||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||||||
| KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | 56146040001 | ||||||||||
| LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | 28018450003 | ||||||||||
| ROGER, Robert | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | 151959030001 | |||||||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 | |||||||||
| WISE, Robert Jeffrey | Director | Holborn EC1N 2TD London 120 | United Kingdom | Australian | 125754410002 |
Does SHC MEDICAL SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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