PRIMARY MEDICAL PROPERTY LIMITED
Overview
| Company Name | PRIMARY MEDICAL PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02908951 |
| 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 PRIMARY MEDICAL PROPERTY LIMITED?
- Development of building projects (41100) / Construction
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PRIMARY MEDICAL PROPERTY LIMITED located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMARY MEDICAL PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED | Apr 08, 1994 | Apr 08, 1994 |
| LAWGRA (NO.243) LIMITED | Mar 16, 1994 | Mar 16, 1994 |
What are the latest accounts for PRIMARY MEDICAL PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for PRIMARY MEDICAL PROPERTY 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 | ||||||||||||||
Notification of Cspc 3Pd Limited as a person with significant control on Sep 11, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Medicx Fund Limited as a person with significant control on Sep 11, 2018 | 1 pages | PSC07 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 03, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Mark Woodall on Jul 30, 2018 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 15 pages | AA | ||||||||||||||
Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on May 31, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||||||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2013 | 14 pages | AA | ||||||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 15 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2012 | 15 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||||||
Who are the officers of PRIMARY MEDICAL PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED | Secretary | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey |
| 123212890003 | ||||||||||||||
| WOODALL, Mark Andrew | Director | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey | Guernsey | British | 179218860001 | |||||||||||||
| IAG LIMITED | Director | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey |
| 171272600001 | ||||||||||||||
| JOHNSTON, William Raymond | Secretary | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||||||||||
| NETTLESHIP, Isobel Mary | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | British | 147086990001 | ||||||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff 46 United Kingdom |
| 166037040001 | ||||||||||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||||||||||
| ALMOND, David | Director | Asafields Great Canfield CM6 1LB Dunmow Essex | British | 41803250001 | ||||||||||||||
| BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | 28614660001 | ||||||||||||||
| BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | 74375610001 | |||||||||||||
| BISHOP, John Michael | Director | Orchard View Tintells Lane KT24 6JD West Horsley Surrey | England | British | 116243840001 | |||||||||||||
| BURGESS, Richard John | Director | 54 Manor Road SM2 7AG Cheam Surrey | United Kingdom ( England ) (Gb-Eng) | British | 35427700001 | |||||||||||||
| DIXON, Richard John | Director | Furnival Street EC4A 1AB London 10 | United Kingdom | British | 130277830002 | |||||||||||||
| EMINSON, Clive Franklin | Director | Garden Cottage Stratton Hall Lane Levington IP10 0LH Ipswich Suffolk | England | British | 39767370001 | |||||||||||||
| HARTSHORN, Timothy | Director | 5 Freston Road N3 1UP London | British | 103668910001 | ||||||||||||||
| KEITH, Alistair | Director | Wildacre South Munstead Lane GU8 4AG Godalming Surrey | British | 69099040002 | ||||||||||||||
| LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 132011640001 | |||||||||||||
| MARSDEN, Graham Thomas | Director | Frog Grove House, Frog Grove Lane Wood Street Village GU3 3HE Guildford Surrey | England | British | 66512500001 | |||||||||||||
| MCCLATCHEY, Robert Sean | Director | Condor House St Paul's Churchyard EC4M 8AL London | United Kingdom | British | 140441450001 | |||||||||||||
| MORGAN, John Christopher | Director | 2 Fishermans Bank Mudeford BH23 3NP Christchurch Dorset | United Kingdom | British | 7146080001 | |||||||||||||
| STYLES, Robert James | Director | 7 Churchill Place E14 5HP London | United Kingdom | British | 102666050001 | |||||||||||||
| TASKER, Ian James | Director | 26 Ravensbourne Avenue BR2 0BP Bromley Kent | England | British | 84496470004 | |||||||||||||
| TURNER, Nicholas Spencer | Nominee Director | Flat 6 53 Shepherds Hill Highgate N6 5QP London | British | 900005470001 | ||||||||||||||
| BEIF II CORPORATE SERVICES LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor |
| 151210710001 |
Who are the persons with significant control of PRIMARY MEDICAL PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cspc 3pd Limited | Sep 11, 2018 | Holborn EC1N 2HT London 6th Floor; 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Medicx Fund Limited | Apr 06, 2016 | Glategny Esplanade St. Peter Port GY1 1WW Guernsey Regency Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRIMARY MEDICAL PROPERTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 02, 1996 Delivered On Oct 14, 1996 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1994 Delivered On Jul 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge the goodwill and the uncalled capital floating charge the undertaking and all other property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1994 Delivered On Jul 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this 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
| ||||
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