BIOPLAN GROUP PLC

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

    Company NameBIOPLAN GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02108681
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BIOPLAN GROUP PLC?

    • (8511) /

    Where is BIOPLAN GROUP PLC located?

    Registered Office Address
    Eldridge House
    25 Windsor Street
    KT16 8AY Chertsey
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOPLAN GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    BIOPLAN HOLDINGS PLCJun 12, 1987Jun 12, 1987
    GAINADVANCE PUBLIC LIMITED COMPANYMar 10, 1987Mar 10, 1987

    What are the latest accounts for BIOPLAN GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 1991

    What is the status of the latest annual return for BIOPLAN GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for BIOPLAN GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    8 pages3.6

    A selection of mortgage documents registered before 1 January 1995

    66 pagesPRE95M

    Administrative Receiver's report

    4 pages3.10

    legacy

    pages405(1)

    legacy

    pages405(1)

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 22, 1994

    legacy

    363(288)

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    legacy

    pages288

    legacy

    pages403a

    legacy

    pages403b

    Who are the officers of BIOPLAN GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Arthur James
    8b Oatlands Chase
    KT13 9SA Weybridge
    Surrey
    Secretary
    8b Oatlands Chase
    KT13 9SA Weybridge
    Surrey
    British7144910001
    COYNE, Raymond
    3 Bayfield Avenue
    Frimley
    GU16 5TT Camberley
    Surrey
    Secretary
    3 Bayfield Avenue
    Frimley
    GU16 5TT Camberley
    Surrey
    British9354490001
    COYNE, Raymond
    3 Bayfield Avenue
    Frimley
    GU16 5TT Camberley
    Surrey
    Director
    3 Bayfield Avenue
    Frimley
    GU16 5TT Camberley
    Surrey
    United KingdomBritishChartered Accountant9354490001
    HERRIDGE, Colin Malcolm
    Spinney Close
    27 Blackhills
    KT10 9JP Esher
    Surrey
    Director
    Spinney Close
    27 Blackhills
    KT10 9JP Esher
    Surrey
    EnglandBritishCompany Director5003300001
    JARRETT, Paul Eugene Marcus
    Langleys Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Langleys Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    BritishConsultant Surgeon16691250001
    NELLIST, Robert Henry Harger
    Spooners 28 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    Director
    Spooners 28 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    BritishCompany Director5435750001
    THOMAS, David Frank
    1 Highfield Avenue
    Audlem
    CW3 0HW Crewe
    Cheshire
    Director
    1 Highfield Avenue
    Audlem
    CW3 0HW Crewe
    Cheshire
    BritishCommercial Director19185600001
    TOWNSEND, Richard Charles
    High Hanger Boundary Drive
    Colehill
    BH21 2PE Wimborne
    Dorset
    Director
    High Hanger Boundary Drive
    Colehill
    BH21 2PE Wimborne
    Dorset
    BritishCompany Director77544560001
    WILLIAMS, Peter James
    224 Kew Road
    Kew
    TW9 3JX Richmond
    Surrey
    Director
    224 Kew Road
    Kew
    TW9 3JX Richmond
    Surrey
    New ZealanderCompany Director10268860001

    Does BIOPLAN GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Amendment and assignment agreement
    Created On Apr 08, 1993
    Delivered On Apr 28, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the management agreement dated 8TH april 1993 and the assignment agreement dated 23RD april 1993 (as defined)
    Short particulars
    All amounts in respect of all invoices in respect of the sandringham and kings oak private hospitals. See the mortgage charge document for full details.
    Persons Entitled
    • Generale De Sante International PLC
    Transactions
    • Apr 28, 1993Registration of a charge (395)
    Legal charge
    Created On Apr 08, 1993
    Delivered On Apr 20, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge
    Short particulars
    See form 395 for full details. Undertaking and all property and assets.
    Persons Entitled
    • Generale De Sante International PLC
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    Legal charge
    Created On Apr 08, 1993
    Delivered On Apr 16, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the building contracts and/or the guarantee dated 30TH january 1992 and/or the settlement agreements dated 17TH march 1993 and this charge
    Short particulars
    By way of legal mortgage the leasehold land and buildings on the east side of croesnewydd road, wrexham, clwyd as registered at hm land registry with title absolute under number WA510296 together with all buildings, fixtures and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Willmott Dixon Design & Build Eastern Limited
    Transactions
    • Apr 16, 1993Registration of a charge (395)
    Legal charge
    Created On Apr 07, 1993
    Delivered On Apr 13, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the l/h property k/as land and buildings on the east side of croesnewydd road,wrexham,clwyd.t/no.wa 510296 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 1993Registration of a charge (395)
    Legal charge
    Created On Nov 25, 1992
    Delivered On Dec 05, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings k/a yale hospital croesnewydd road,wrexham,clwyd. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Girocredit Bank Aktiengesellschaft
    Transactions
    • Dec 05, 1992Registration of a charge (395)
    Debenture
    Created On May 08, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Jul 28, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 27, 1991
    Delivered On Apr 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Girozentrale Und Bank Der Oesterreichischen Sparkassen Aktiengesellschaft
    Transactions
    • Apr 08, 1991Registration of a charge
    • Mar 09, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 22, 1994Appointment of a receiver or manager (405 (1))
    • Mar 30, 1994Appointment of a receiver or manager (405 (1))
    • Jul 06, 1999Notice of ceasing to act as a receiver or manager (405 (2))
    • Feb 03, 2000Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Agreement and charge
    Created On Oct 19, 1989
    Delivered On Nov 01, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from the company and bioplan limited and bioplan developments limited and bioplan properties (day surgery) limited and halesowen private nursing home limited to philips finance services limited supplemental to a morgage debenture and guarantee dated 26TH oct 1988, a priorities agreement dated 26/10/88 and a deed of priorities dated 10/1/89
    Short particulars
    By way of second priority legal mortgage the lease of leasehold property adjacent to croesnewydd hall wrexham dated 22/7/87 made by clwyd county council in favour of bioplan developments limited.
    Persons Entitled
    • Philips Finance Services Limited
    Transactions
    • Nov 01, 1989Registration of a charge
    • Mar 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 17, 1989
    Delivered On Oct 20, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property k/as land at croesnewydd wrexham, clwyd.
    Persons Entitled
    • Tsb England & Wales PLC
    Transactions
    • Oct 20, 1989Registration of a charge
    Legal charge
    Created On Aug 02, 1989
    Delivered On Aug 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leighton hospital middlewich road,crewe together with all buildings and fixtures thereon and all and every interest in the proceeds of sale thereof.
    Persons Entitled
    • Girozentrale Und Bank Der Oesterreichischen Sparkannen Aktiengesellschaft
    Transactions
    • Aug 11, 1989Registration of a charge
    • Mar 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture and guarantee
    Created On Jan 10, 1989
    Delivered On Jan 11, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc M606C 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
    • Girozentrale Und Bank Der Oesterreichischen Sparkannen Aktiengesellschaft
    Transactions
    • Jan 11, 1989Registration of a charge
    • Mar 09, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 30, 1994Appointment of a receiver or manager (405 (1))
    • Mar 30, 1994Appointment of a receiver or manager (405 (1))
    • Mar 31, 1994Appointment of a receiver or manager (405 (1))
      • Case Number 2
    Security over credit balances
    Created On Mar 02, 1988
    Delivered On Mar 14, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A managed account no. 90417368 held at tsb england & wales PLC.
    Persons Entitled
    • Tsb England & Wales PLC
    Transactions
    • Mar 14, 1988Registration of a charge
    Mortgage debenture & guarantee
    Created On Jul 22, 1987
    Delivered On Jul 30, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Tsb England & Wales PLC
    Transactions
    • Jul 30, 1987Registration of a charge

    Does BIOPLAN GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 1991Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Maurice Charles Withall
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Peter Stewart Flesher
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    2
    DateType
    Jan 10, 1989Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Maurice Charles Withall
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Peter Stewart Flesher
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London
    practitioner
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London

    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