BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED

BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED

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

    Company NameBEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02769790
    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 BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED?

    • (9999) /

    Where is BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED located?

    Registered Office Address
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASENEAT ENTERPRISES LIMITEDDec 02, 1992Dec 02, 1992

    What are the latest accounts for BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for BEAUMONT HOSPITAL PHYSIOTHERAPY 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

    2 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2008

    3 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Total exemption small company accounts made up to Sep 30, 2007

    3 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    Total exemption small company accounts made up to Sep 30, 2006

    3 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages403a

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2005

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    2 pages288b

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2004

    3 pagesAA

    Who are the officers of BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Secretary
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    British18350160001
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Director
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    United KingdomBritish18350160001
    WIELAND, Phil
    Clodhouse Hill
    Worplesdon Hill
    GU22 0QS Woking
    Sixpenny Buckle
    Surrey
    Director
    Clodhouse Hill
    Worplesdon Hill
    GU22 0QS Woking
    Sixpenny Buckle
    Surrey
    EnglandBritish119448000002
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Secretary
    2 Quernmore Road
    N4 4QU London
    British53048070004
    LOYAL, Jasy
    54 Glebe Avenue
    HA3 9LF Harrow
    Middlesex
    Secretary
    54 Glebe Avenue
    HA3 9LF Harrow
    Middlesex
    British63698530001
    SAUERMAN, Anthony Edward
    Flat 1 116 Brondesbury Park
    NW2 5JR London
    Secretary
    Flat 1 116 Brondesbury Park
    NW2 5JR London
    British52536680002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AULD, Charles Cairns
    2 Cheyne Row
    SW3 5HL London
    Director
    2 Cheyne Row
    SW3 5HL London
    United KingdomBritish23257420003
    BOUR, Daniel
    Haras National
    78610 Les Breviaires
    France
    Director
    Haras National
    78610 Les Breviaires
    France
    French56945950001
    HAYES, Eugene Gerard
    42 West Heath Drive
    NW11 7QH London
    Director
    42 West Heath Drive
    NW11 7QH London
    Irish2464310004
    JACKSON, John
    23 Styal Road
    SK9 4AG Wilmslow
    Bucks
    Director
    23 Styal Road
    SK9 4AG Wilmslow
    Bucks
    British32329090001
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Director
    2 Quernmore Road
    N4 4QU London
    British53048070004
    MURPHY, Paul
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    Director
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    British103319780001
    SAUERMAN, Anthony Edward
    Flat 1 116 Brondesbury Park
    NW2 5JR London
    Director
    Flat 1 116 Brondesbury Park
    NW2 5JR London
    EnglandBritish52536680002
    SIMPSON DENT, Jonathan
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    Director
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    United KingdomBritish110396210002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BEAUMONT HOSPITAL PHYSIOTHERAPY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001,
    Created On Oct 07, 2004
    Delivered On Oct 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property.. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Borrower deed of charge (as defined)
    Created On Jul 31, 2001
    Delivered On Aug 17, 2001
    Satisfied
    Amount secured
    All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document
    Short particulars
    (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for 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
    • Capita Irg Trustees Limited
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 1997
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All monies and liabilities due or owing by the obligors (as therein defined) to the chargee as security agent (as therein defined) under the finance documents (as defined) or any of them whether present or future actual or contingent
    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
    • Bankers Trust Company
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 01, 1997
    Delivered On Jul 17, 1997
    Satisfied
    Amount secured
    In favour of the chargee all monies due or to become due from the obligors (as defined) under the finance documents (as defined) (or any of them) in any currency or currencies, whether present or future, actual or contingent, whether incurred soley or jointly with any other person and whether as principal, guarantor or surety together with all interest accruing thereon and all costs, charges and expenses payable in connection therewith pursuant to any of the finance documents (the "indebtedness")
    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
    • Bankers Trust Company (The "Security Agent")
    Transactions
    • Jul 17, 1997Registration of a charge (395)
    • Oct 10, 2000Statement 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