OHI PRI-MED GROUP DEVELOPMENTS LTD

OHI PRI-MED GROUP DEVELOPMENTS LTD

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

    Company NameOHI PRI-MED GROUP DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02467049
    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 OHI PRI-MED GROUP DEVELOPMENTS LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is OHI PRI-MED GROUP DEVELOPMENTS LTD located?

    Registered Office Address
    Tower 42 25 Old Broad Street
    EC2N 1HQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OHI PRI-MED GROUP DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    PRI-MED GROUP DEVELOPMENTS LIMITEDJun 01, 1990Jun 01, 1990
    GOLLNER LIMITEDFeb 05, 1990Feb 05, 1990

    What are the latest accounts for OHI PRI-MED GROUP DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OHI PRI-MED GROUP DEVELOPMENTS LTD?

    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 7 in full

    1 pagesMR04

    Satisfaction of charge 024670490008 in full

    1 pagesMR04

    Confirmation statement made on Feb 02, 2018 with updates

    4 pagesCS01

    Change of details for Ohi Uk Healthcare Properties Ltd as a person with significant control on May 11, 2017

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    19 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesSH20

    Statement of capital on Sep 27, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 27/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Robert Stephenson on Mar 01, 2017

    2 pagesCH01

    Director's details changed for Mr Michael Ritz on Mar 01, 2017

    2 pagesCH01

    Director's details changed for Mr Daniel Booth on Mar 01, 2017

    2 pagesCH01

    Secretary's details changed for Mr Daniel Booth on Mar 01, 2017

    1 pagesCH03

    Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on Apr 28, 2017

    1 pagesAD01

    Confirmation statement made on Feb 02, 2017 with updates

    6 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    21 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of OHI PRI-MED GROUP DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Daniel
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Secretary
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    197725880001
    BOOTH, Daniel James
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Director
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    United StatesAmerican265749890001
    RITZ, Michael Daniel
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Director
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    United StatesAmerican231342520001
    STEPHENSON, Robert
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Director
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    United StatesAmerican196594350001
    BARRETT, Timothy Patrick
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    Secretary
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    English34123970001
    DUNLOP, Anne Margaret
    The Nook Coldham Hall Lane
    Surlingham
    NR14 7AN Norwich
    Secretary
    The Nook Coldham Hall Lane
    Surlingham
    NR14 7AN Norwich
    British42785470001
    LOMER, Graham Charles
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    Secretary
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    British96916290001
    ROSS, Janet Mary
    Highfield Cottage
    Hasketon
    Woodbridge
    Suffolk
    Secretary
    Highfield Cottage
    Hasketon
    Woodbridge
    Suffolk
    British27971300001
    BARRETT, Nicholas Charles
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    Director
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    British111503670001
    BARRETT, Timothy Patrick
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    Director
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    EnglandEnglish34123970001
    BATES, David John
    The Crescent
    CO13 9AP Frinton-On-Sea
    4
    Essex
    United Kingdom
    Director
    The Crescent
    CO13 9AP Frinton-On-Sea
    4
    Essex
    United Kingdom
    United KingdomBritish96384800003
    CHRISTIAN, Deborah Helen
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    EnglandBritish187897170001
    CLOUGH, Richard Stanley
    Lodge House
    Lodge Lane Langham
    CO4 5NE Colchester
    Essex
    Director
    Lodge House
    Lodge Lane Langham
    CO4 5NE Colchester
    Essex
    EnglandBritish7897560002
    LOMER, Graham Charles
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish147828420021
    PAINE, Alan Charles
    Driftway Broadview Road
    Oulton Broad
    NR32 3PL Lowestoft
    Suffolk
    Director
    Driftway Broadview Road
    Oulton Broad
    NR32 3PL Lowestoft
    Suffolk
    British27971320001
    ROBERTS, Carol Joan
    Abbey Farm House
    NR14 6EL Mundham
    Norfolk
    Director
    Abbey Farm House
    NR14 6EL Mundham
    Norfolk
    British34123980002
    ROSS, Janet Mary
    Highfield Cottage
    Hasketon
    Woodbridge
    Suffolk
    Director
    Highfield Cottage
    Hasketon
    Woodbridge
    Suffolk
    British27971300001

    Who are the persons with significant control of OHI PRI-MED GROUP DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ohi Uk Healthcare Properties Ltd
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    Apr 06, 2016
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredUk Registry
    Registration Number09532166
    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.

    Does OHI PRI-MED GROUP DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 01, 2015
    Delivered On May 21, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ohi Healthcare Properties Limited Partnership
    Transactions
    • May 21, 2015Registration of a charge (MR01)
    • Feb 22, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 26, 2009
    Delivered On Apr 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a land on the east side of covent road reydon t/no SK235186 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Feb 22, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 04, 2008
    Delivered On Apr 10, 2008
    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
    Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Apr 04, 2008
    Delivered On Apr 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 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 PLC in Its Capacity as Security Trustee
    Transactions
    • Apr 08, 2008Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 07, 2006
    Delivered On Mar 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land known as land to the east side of covert road reydon southwold suffolk (including 1-12 and 14-18 oaklands) t/n SK92437, land to the east of covert road reydon southwold suffolk, t/n SK224735, 19-30 oaklands reydon suffolk, t/n's SK228930 SK230277 SK234920 SK246129 SK237289 SK246211 SK261666 SK241689 SK257207 SK251536 SK257208 and SK253037, amenity land at east of covert road reydon southwold suffolk t/n SK148500,. 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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    • Apr 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 16, 1990
    Delivered On Nov 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a building contract dated 16/11/90
    Short particulars
    F/H-k/a oaklands, blackwater covert, raydon, southwold, suffolk t/n-SK92437.
    Persons Entitled
    • D C H Developments Limited
    Transactions
    • Nov 24, 1990Registration of a charge
    • Mar 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 15, 1990
    Delivered On May 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of blackwater covert, covert road, raydon, suffolk formerly part of title no sk 79741 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • May 24, 1990Registration of a charge
    • Feb 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 15, 1990
    Delivered On May 24, 1990
    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
    • Coutts & Company
    Transactions
    • May 24, 1990Registration of a charge
    • Feb 23, 2008Statement 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