OHI BEAUMONT PARK LTD

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

    Company NameOHI BEAUMONT PARK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03213741
    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 BEAUMONT PARK LTD?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is OHI BEAUMONT PARK 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 BEAUMONT PARK LTD?

    Previous Company Names
    Company NameFromUntil
    BEAUMONT PARK LIMITEDMay 22, 2002May 22, 2002
    PINELAKE CARE LIMITEDJun 18, 1996Jun 18, 1996

    What are the latest accounts for OHI BEAUMONT PARK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OHI BEAUMONT PARK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 18, 2018 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    21 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

    Confirmation statement made on Jun 18, 2017 with no updates

    3 pagesCS01

    Notification of Ohi Healthcare Homes (Central) Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

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

    1 pagesCH03

    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

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    22 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Second filing of the annual return made up to Jun 18, 2016

    23 pagesRP04AR01

    Second filing of the annual return made up to Jun 18, 2015

    23 pagesRP04AR01

    Who are the officers of OHI BEAUMONT PARK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Daniel J
    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
    197726300001
    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
    BOCIEK, Martin John
    34 Brockwell
    MK43 7TD Oakley
    Bedfordshire
    Secretary
    34 Brockwell
    MK43 7TD Oakley
    Bedfordshire
    British82185990001
    BOGGON, Deirdre Irene
    Elmbank 36 London Road
    St Ippolyts
    SG4 7NG Hitchin
    Hertfordshire
    Secretary
    Elmbank 36 London Road
    St Ippolyts
    SG4 7NG Hitchin
    Hertfordshire
    British51553190001
    CLOUGH, Richard Stanley
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    Secretary
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    British7897560001
    LOMER, Graham Charles
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    British96916290001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    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
    BOCIEK, Martin John
    34 Brockwell
    MK43 7TD Oakley
    Bedfordshire
    Director
    34 Brockwell
    MK43 7TD Oakley
    Bedfordshire
    EnglandBritish82185990001
    CHRISTIAN, Deborah Helen
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    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
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritish147828420021
    ROGERS, Pamela Anne
    Linden House 40 High Street
    Roxton
    MK44 3EB Bedford
    Director
    Linden House 40 High Street
    Roxton
    MK44 3EB Bedford
    British63140670001
    STOTT, Yvette Ann
    36 The Paddocks
    Potton
    SG19 2QD Sandy
    Bedfordshire
    Director
    36 The Paddocks
    Potton
    SG19 2QD Sandy
    Bedfordshire
    British56606030001
    WARD, Gordon Robert
    Rua Do Pombo Corriero
    Vilamoura, 8125, Quarteira
    Algarve
    Portugal
    Director
    Rua Do Pombo Corriero
    Vilamoura, 8125, Quarteira
    Algarve
    Portugal
    British48287480003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of OHI BEAUMONT PARK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ohi Healthcare Homes (Central) 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 FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number03995046
    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 BEAUMONT PARK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 see image for full details.
    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 Aug 04, 2005
    Delivered On Aug 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    • Apr 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 01, 2002
    Delivered On Feb 12, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 12, 2002Registration of a charge (395)
    • Feb 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 2002
    Delivered On Feb 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage over all that freehold property known as west of shortmead street biggleswade and freehold property on the west side of shortmead street biggleswade. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 12, 2002Registration of a charge (395)
    • Feb 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 26, 2000
    Delivered On Sep 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land and buildings on the west side of shortmead st biggleswade known as beaumont park shortmead st biggleswade t/no BD123120 BD127708. 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 Ireland
    Transactions
    • Sep 30, 2000Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over chattels
    Created On Sep 26, 2000
    Delivered On Sep 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    With full title guarantee by way of first fixed charge: 1)the fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof 2)items of real or personal property tangible or intangible . fixed assets: 37 beds 37 wardrobes 37 chairs. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 30, 2000Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1996
    Delivered On Aug 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a land and premises at shotmead street, biggleswade bedford t/n's BD123120 and BD127708 assigns the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Aug 31, 1996Registration of a charge (395)
    • Oct 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 21, 1996
    Delivered On Aug 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 31, 1996Registration of a charge (395)
    • May 17, 2001Statement 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