OHI BEAUMONT PARK LTD
Overview
| Company Name | OHI BEAUMONT PARK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03213741 |
| 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 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 Address | No |
What were the previous names of OHI BEAUMONT PARK LTD?
| Company Name | From | Until |
|---|---|---|
| BEAUMONT PARK LIMITED | May 22, 2002 | May 22, 2002 |
| PINELAKE CARE LIMITED | Jun 18, 1996 | Jun 18, 1996 |
What are the latest accounts for OHI BEAUMONT PARK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for OHI BEAUMONT PARK LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Jun 18, 2018 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 27, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 18, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Ohi Healthcare Homes (Central) Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Secretary's details changed for Daniel J Booth on Mar 01, 2017 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Robert Stephenson on Mar 01, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Ritz on Mar 01, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daniel Booth on Mar 01, 2017 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Second filing of the annual return made up to Jun 18, 2016 | 23 pages | RP04AR01 | ||||||||||||||
Second filing of the annual return made up to Jun 18, 2015 | 23 pages | RP04AR01 | ||||||||||||||
Who are the officers of OHI BEAUMONT PARK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Daniel J | Secretary | 303 International Circle Suite 200 21030 Hunt Valley Omega Healthcare Investors, Inc. Maryland United States | 197726300001 | |||||||
| BOOTH, Daniel James | Director | 303 International Circle Suite 200 21030 Hunt Valley Omega Healthcare Investors, Inc. Maryland United States | United States | American | 265749890001 | |||||
| RITZ, Michael Daniel | Director | 303 International Circle Suite 200 21030 Hunt Valley Omega Healthcare Investors, Inc. Maryland United States | United States | American | 231342520001 | |||||
| STEPHENSON, Robert | Director | 303 International Circle Suite 200 21030 Hunt Valley Omega Healthcare Investors, Inc. Maryland United States | United States | American | 196594350001 | |||||
| BOCIEK, Martin John | Secretary | 34 Brockwell MK43 7TD Oakley Bedfordshire | British | 82185990001 | ||||||
| BOGGON, Deirdre Irene | Secretary | Elmbank 36 London Road St Ippolyts SG4 7NG Hitchin Hertfordshire | British | 51553190001 | ||||||
| CLOUGH, Richard Stanley | Secretary | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | British | 7897560001 | ||||||
| LOMER, Graham Charles | Secretary | Aldersgate Street EC1A 4HY London 140 England | British | 96916290001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BATES, David John | Director | The Crescent CO13 9AP Frinton-On-Sea 4 Essex United Kingdom | United Kingdom | British | 96384800003 | |||||
| BOCIEK, Martin John | Director | 34 Brockwell MK43 7TD Oakley Bedfordshire | England | British | 82185990001 | |||||
| CHRISTIAN, Deborah Helen | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 187897170001 | |||||
| CLOUGH, Richard Stanley | Director | Lodge House Lodge Lane Langham CO4 5NE Colchester Essex | England | British | 7897560002 | |||||
| LOMER, Graham Charles | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 147828420021 | |||||
| ROGERS, Pamela Anne | Director | Linden House 40 High Street Roxton MK44 3EB Bedford | British | 63140670001 | ||||||
| STOTT, Yvette Ann | Director | 36 The Paddocks Potton SG19 2QD Sandy Bedfordshire | British | 56606030001 | ||||||
| WARD, Gordon Robert | Director | Rua Do Pombo Corriero Vilamoura, 8125, Quarteira Algarve Portugal | British | 48287480003 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of OHI BEAUMONT PARK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ohi Healthcare Homes (Central) Ltd | Apr 06, 2016 | 25 Old Broad Street EC2N 1HQ London Tower 42 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OHI BEAUMONT PARK LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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