THE FRIENDS OF BENENDEN HOSPITAL TRUST

THE FRIENDS OF BENENDEN HOSPITAL TRUST

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

    Company NameTHE FRIENDS OF BENENDEN HOSPITAL TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02718286
    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 THE FRIENDS OF BENENDEN HOSPITAL TRUST?

    • Hospital activities (86101) / Human health and social work activities

    Where is THE FRIENDS OF BENENDEN HOSPITAL TRUST located?

    Registered Office Address
    c/o C CANNINGS
    Benenden Hospital Goddards Green Road
    Benenden
    TN17 4AX Cranbrook
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FRIENDS OF BENENDEN HOSPITAL TRUST?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for THE FRIENDS OF BENENDEN HOSPITAL TRUST?

    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

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Apr 25, 2013 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Apr 25, 2012 no member list

    2 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Director's details changed for Rev Nicholas William Michael Leggett on Jul 07, 2011

    2 pagesCH01

    Appointment of Mrs Maggie Crawford as a director

    2 pagesAP01

    Termination of appointment of Beryl Hays as a director

    1 pagesTM01

    Annual return made up to Apr 25, 2011 no member list

    3 pagesAR01

    Registered office address changed from Holgate Park Drive York North Yorkshire YO26 4GG on May 06, 2011

    1 pagesAD01

    Termination of appointment of James Gibbon as a secretary

    1 pagesTM02

    Appointment of Ms Jane Elizabeth Abbott as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Apr 25, 2010 no member list

    3 pagesAR01

    Termination of appointment of Kenneth Mastris as a director

    1 pagesTM01

    Termination of appointment of Sheila Priest as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    Who are the officers of THE FRIENDS OF BENENDEN HOSPITAL TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Jane Elizabeth
    c/o C Cannings
    Goddards Green Road
    Benenden
    TN17 4AX Cranbrook
    Benenden Hospital
    Kent
    United Kingdom
    Secretary
    c/o C Cannings
    Goddards Green Road
    Benenden
    TN17 4AX Cranbrook
    Benenden Hospital
    Kent
    United Kingdom
    156476040001
    CRAWFORD, Maggie
    c/o C Cannings
    Goddards Green Road
    Benenden
    TN17 4AX Cranbrook
    Benenden Hospital
    Kent
    United Kingdom
    Director
    c/o C Cannings
    Goddards Green Road
    Benenden
    TN17 4AX Cranbrook
    Benenden Hospital
    Kent
    United Kingdom
    WalesBritish161702810001
    LEGGETT, Nicholas William Michael, Rev
    c/o C Cannings
    Goddards Green Road
    Benenden
    TN17 4AX Cranbrook
    Benenden Hospital
    Kent
    United Kingdom
    Director
    c/o C Cannings
    Goddards Green Road
    Benenden
    TN17 4AX Cranbrook
    Benenden Hospital
    Kent
    United Kingdom
    United KingdomBritish107291770002
    GIBBON, James William
    25 The Glade
    Escrick
    YO4 6JH York
    North Yorkshire
    Secretary
    25 The Glade
    Escrick
    YO4 6JH York
    North Yorkshire
    British9413490001
    HIGGINS, Michael
    2 Deacons Court
    Copmanthorpe
    YO23 3TR York
    Secretary
    2 Deacons Court
    Copmanthorpe
    YO23 3TR York
    British38752900001
    HORAM, Lawrence Brian
    2 Ingledew Crescent
    LS8 1BP Leeds
    Secretary
    2 Ingledew Crescent
    LS8 1BP Leeds
    British36499650001
    MCINTOSH, Alison Jane
    2 Bothwell Street
    EH7 5PR Edinburgh
    Midlothian
    Scotland
    Secretary
    2 Bothwell Street
    EH7 5PR Edinburgh
    Midlothian
    Scotland
    British17565020001
    ALLAN, Callum Macphail
    48 North Grange Road
    Bearsden
    G61 3AF Glasgow
    Lanarkshire
    Director
    48 North Grange Road
    Bearsden
    G61 3AF Glasgow
    Lanarkshire
    ScotlandBritish1285600001
    CRIPPS, Julian Andrew
    Hawthorn
    Mill Lane Acaster Malbis
    YO23 2UJ York
    North Yorkshire
    Director
    Hawthorn
    Mill Lane Acaster Malbis
    YO23 2UJ York
    North Yorkshire
    British118658540001
    FLOWER, Dorothy Mary
    13 Junewood Close
    Woodham
    KT15 3PX Addlestone
    Surrey
    Director
    13 Junewood Close
    Woodham
    KT15 3PX Addlestone
    Surrey
    United KingdomBritish65212570001
    GRIFFITHS, Peter Adrian Dilsmore
    Eastland Farmhouse
    Malthouse Lane
    BN6 9LA Hurstpierpoint
    West Sussex
    Director
    Eastland Farmhouse
    Malthouse Lane
    BN6 9LA Hurstpierpoint
    West Sussex
    United KingdomBritish125564210001
    HARNDEN, Philip Charles
    12 Dean Park Street
    EH4 1JW Edinburgh
    Lothian
    Director
    12 Dean Park Street
    EH4 1JW Edinburgh
    Lothian
    British23514210002
    HAYS, Beryl Monica
    21 Grasmere Avenue
    Acton
    W3 6JT London
    Director
    21 Grasmere Avenue
    Acton
    W3 6JT London
    EnglandBritish98957500001
    LAUCHLAN, Lennox James Ramsay
    23 Colebrooke
    Birtley
    DH3 2LF Chester Le Street
    County Durham
    Director
    23 Colebrooke
    Birtley
    DH3 2LF Chester Le Street
    County Durham
    British28233300001
    MASTRIS, Ken
    82 Northwood Gardens
    Clayhill
    IG5 0AD Ilford
    Essex
    Director
    82 Northwood Gardens
    Clayhill
    IG5 0AD Ilford
    Essex
    United KingdomBritish199594580001
    MCINTOSH, Alison Jane
    2 Bothwell Street
    EH7 5PR Edinburgh
    Midlothian
    Scotland
    Director
    2 Bothwell Street
    EH7 5PR Edinburgh
    Midlothian
    Scotland
    British17565020001
    NANCOLLAS, Michael Bryant
    73 Edwin Road
    ME8 0AB Gillingham
    Kent
    Director
    73 Edwin Road
    ME8 0AB Gillingham
    Kent
    British38573760001
    NORFOLK, Neil Stanhope
    32 Osprey Road
    RG22 5PR Basingstoke
    Hampshire
    Director
    32 Osprey Road
    RG22 5PR Basingstoke
    Hampshire
    United KingdomBritish55915780001
    PRIEST, Sheila
    20-13 Harbourside
    Kip Marina Village
    PA16 0BF Greenock
    Renfrewshire
    Director
    20-13 Harbourside
    Kip Marina Village
    PA16 0BF Greenock
    Renfrewshire
    British108648380001
    REES, Adrian Mervyn
    38 Partridge Way
    Merrow Park
    GU4 7DW Guildford
    Surrey
    Director
    38 Partridge Way
    Merrow Park
    GU4 7DW Guildford
    Surrey
    EnglandWelsh105514860001
    THOMSON, Thomas Baird
    6 Echline View
    EH30 9XL South Queensferry
    West Lothian
    Director
    6 Echline View
    EH30 9XL South Queensferry
    West Lothian
    British28233330001
    WELLS, John Hobart
    39 Chandlers Road
    AL4 9RT St Albans
    Hertfordshire
    Director
    39 Chandlers Road
    AL4 9RT St Albans
    Hertfordshire
    British38573620001
    WILLIAMS, Eryl Wyn
    41 The Ridge
    BR6 8AQ Orpington
    Kent
    Director
    41 The Ridge
    BR6 8AQ Orpington
    Kent
    British78360830001
    WINROW, Frank Reginald
    8 Everard Road
    PR8 6NA Southport
    Merseyside
    Director
    8 Everard Road
    PR8 6NA Southport
    Merseyside
    British35801430001
    WINTER, Edna Constance
    11 High Street
    Langley
    SL3 8NF Slough
    Berkshire
    Director
    11 High Street
    Langley
    SL3 8NF Slough
    Berkshire
    British38752920001

    Does THE FRIENDS OF BENENDEN HOSPITAL TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 11, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in respect of £800,000 4.25% debenture stock 2008 of the company or the debenture
    Short particulars
    L/Hold land at benenden hospital,east end,benenden,kent; t/no K718360. 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
    • Benenden Healthcare Society
    Transactions
    • May 13, 1999Registration of a charge (395)
    Debenture
    Created On May 11, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of £1,730,000 4.25% debenture stock 1999 of the company or the debenture
    Short particulars
    L/Hold land at benenden hospital,east end,benenden,kent; t/no K718360. 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
    • Benenden Healthcare Society
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Sep 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 1999
    Delivered On Mar 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of £620,000 4.25% debenture stock 1999-2001 of the company or in respect of the debenture
    Short particulars
    The l/h property k/a land at benenden hospital east end benenden kent k/a peek lodge and the laundry together with all buildings fixtures plant and machinery the proceeds of sale and the benefit of all licences and other agreements. Undertaking and all property and assets.
    Persons Entitled
    • Benenden Healthcare Society
    Transactions
    • Mar 16, 1999Registration of a charge (395)
    • Dec 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture stock charge without written instrument
    Created On Sep 21, 1995
    Delivered On Oct 07, 1995
    Satisfied
    Amount secured
    £718,000 due or to become due from the company to the chargee
    Short particulars
    All assets of the company.
    Persons Entitled
    • The Post Office & Civil Service Sanatorium Society
    Transactions
    • Oct 07, 1995Registration of a charge (395)
    • Sep 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture stock charge without written instrument
    Created On Sep 21, 1995
    Delivered On Oct 07, 1995
    Satisfied
    Amount secured
    £383,000 due or to become due from the company to the chargee
    Short particulars
    All assets of the company.
    Persons Entitled
    • The Post Office & Civil Service Sanatorium Society
    Transactions
    • Oct 07, 1995Registration of a charge (395)
    • Sep 23, 1999Statement 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