PRIMARY MEDICAL PROPERTY LIMITED

PRIMARY MEDICAL PROPERTY LIMITED

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

    Company NamePRIMARY MEDICAL PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02908951
    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 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 AddressNo

    What were the previous names of PRIMARY MEDICAL PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITEDApr 08, 1994Apr 08, 1994
    LAWGRA (NO.243) LIMITEDMar 16, 1994Mar 16, 1994

    What are the latest accounts for PRIMARY MEDICAL PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for PRIMARY MEDICAL PROPERTY 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

    3 pagesDS01

    Notification of Cspc 3Pd Limited as a person with significant control on Sep 11, 2018

    2 pagesPSC02

    Cessation of Medicx Fund Limited as a person with significant control on Sep 11, 2018

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Aug 03, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium 30/07/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Mark Woodall on Jul 30, 2018

    2 pagesCH01

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    15 pagesAA

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    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 pagesAD01

    Annual return made up to Apr 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 8,420
    SH01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 8,420
    SH01

    Full accounts made up to Sep 30, 2013

    14 pagesAA

    Annual return made up to Apr 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 8,420
    SH01

    Memorandum and Articles of Association

    15 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Who are the officers of PRIMARY MEDICAL PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Secretary
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number36305
    123212890003
    WOODALL, Mark Andrew
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Director
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    GuernseyBritish179218860001
    IAG LIMITED
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Director
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Guernsey
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number45079
    171272600001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Secretary
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    NETTLESHIP, Isobel Mary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British147086990001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Secretary
    Charles Street
    CF10 2GE Cardiff
    46
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2908951
    166037040001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    ALMOND, David
    Asafields
    Great Canfield
    CM6 1LB Dunmow
    Essex
    Director
    Asafields
    Great Canfield
    CM6 1LB Dunmow
    Essex
    British41803250001
    BATTEY, Ernest Stephen
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    British28614660001
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritish74375610001
    BISHOP, John Michael
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    Director
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    EnglandBritish116243840001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    DIXON, Richard John
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    United KingdomBritish130277830002
    EMINSON, Clive Franklin
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    Director
    Garden Cottage Stratton Hall Lane
    Levington
    IP10 0LH Ipswich
    Suffolk
    EnglandBritish39767370001
    HARTSHORN, Timothy
    5 Freston Road
    N3 1UP London
    Director
    5 Freston Road
    N3 1UP London
    British103668910001
    KEITH, Alistair
    Wildacre
    South Munstead Lane
    GU8 4AG Godalming
    Surrey
    Director
    Wildacre
    South Munstead Lane
    GU8 4AG Godalming
    Surrey
    British69099040002
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish132011640001
    MARSDEN, Graham Thomas
    Frog Grove House, Frog Grove Lane
    Wood Street Village
    GU3 3HE Guildford
    Surrey
    Director
    Frog Grove House, Frog Grove Lane
    Wood Street Village
    GU3 3HE Guildford
    Surrey
    EnglandBritish66512500001
    MCCLATCHEY, Robert Sean
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    United KingdomBritish140441450001
    MORGAN, John Christopher
    2 Fishermans Bank
    Mudeford
    BH23 3NP Christchurch
    Dorset
    Director
    2 Fishermans Bank
    Mudeford
    BH23 3NP Christchurch
    Dorset
    United KingdomBritish7146080001
    STYLES, Robert James
    7 Churchill Place
    E14 5HP London
    Director
    7 Churchill Place
    E14 5HP London
    United KingdomBritish102666050001
    TASKER, Ian James
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    Director
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    EnglandBritish84496470004
    TURNER, Nicholas Spencer
    Flat 6 53 Shepherds Hill
    Highgate
    N6 5QP London
    Nominee Director
    Flat 6 53 Shepherds Hill
    Highgate
    N6 5QP London
    British900005470001
    BEIF II CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Identification TypeEuropean Economic Area
    Registration Number07002591
    151210710001

    Who are the persons with significant control of PRIMARY MEDICAL PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holborn
    EC1N 2HT London
    6th Floor; 33
    England
    Sep 11, 2018
    Holborn
    EC1N 2HT London
    6th Floor; 33
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05613272
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Medicx Fund Limited
    Glategny Esplanade
    St. Peter Port
    GY1 1WW Guernsey
    Regency Court
    Guernsey
    Apr 06, 2016
    Glategny Esplanade
    St. Peter Port
    GY1 1WW Guernsey
    Regency Court
    Guernsey
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law, 2008
    Place RegisteredGuernsey Registry
    Registration Number45397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PRIMARY MEDICAL PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 14, 1996Registration of a charge (395)
    • Feb 03, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Farebrother
    Transactions
    • Jul 15, 1994Registration of a charge (395)
    • Dec 15, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Hilstone Laurie Limited
    Transactions
    • Jul 15, 1994Registration of a charge (395)
    • Dec 15, 1995Statement 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