PHIP CH LIMITED
Overview
| Company Name | PHIP CH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03217536 |
| 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 PHIP CH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PHIP CH LIMITED located?
| Registered Office Address | 5th Floor Greener House 66-68 Haymarket SW1Y 4RF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHIP CH LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATHEDRAL HEALTHCARE LIMITED | May 11, 2004 | May 11, 2004 |
| MOUNT ANVIL HEALTHCARE LIMITED | May 12, 1999 | May 12, 1999 |
| PRIMARY PARTNERSHIPS LIMITED | May 01, 1998 | May 01, 1998 |
| ANVIL LONDON LIMITED | Jun 27, 1996 | Jun 27, 1996 |
What are the latest accounts for PHIP CH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PHIP CH 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr David Christopher Austin as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy David Walker Arnott as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Howell as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip John Holland as a director on Apr 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Philip John Holland on Jul 08, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy David Walker Arnott on May 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy David Walker Arnott on Jul 22, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Nexus Management Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from * Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB* on May 07, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Margaret Vaughan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of J O Hambro Capital Management Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of PHIP CH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England |
| 57253330002 | ||||||||||
| AUSTIN, David Christopher | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England | United Kingdom | British | 131339590001 | |||||||||
| HOWELL, Richard | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England | England | British | 164790590001 | |||||||||
| HYMAN, Harry Abraham | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 35560380005 | |||||||||
| DEAMER, Kenneth | Secretary | Lucky Stones Rowhill Road DA2 7QQ Wilmington Kent | British | 8521670002 | ||||||||||
| HURLEY, Cornelius Killian | Secretary | 28 Millenium Wharf WD3 1AZ Rickmansworth Hertfordshire | Irish | 47179960002 | ||||||||||
| SCOTT, Christopher Richard | Secretary | Crow Plain Oast House Crow Plain Collier Street TN12 9PU Tonbridge Kent | British | 81998190003 | ||||||||||
| STEVENS, Philip Martin | Secretary | Forge House Maiden Street Weston SG4 7AA Hitchin Hertfordshire | British | 102528350001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | 14 Ryder Street SW1Y 6QB London Ground Floor, Ryder Court England |
| 117915530003 | ||||||||||
| BENNETT, Barry John | Director | Meadowdown Doggetts Wood Close HP8 4TL Chalfont St. Giles Buckinghamshire | United Kingdom | Irish | 14707370002 | |||||||||
| BORER, Derek | Director | 133 Ridge Lane WD17 4SX Watford Hertfordshire | British | 60451400001 | ||||||||||
| HAMBRO, James Daryl | Director | Ryder Court, Ground Floor 14 Ryder Street SW1Y 6QB London | United Kingdom | British | 53684400001 | |||||||||
| HOLLAND, Philip John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 163838050001 | |||||||||
| HURLEY, Cornelius Killian | Director | 28 Millenium Wharf WD3 1AZ Rickmansworth Hertfordshire | United Kingdom | Irish | 47179960002 | |||||||||
| ISAACS, Paul Samuel | Director | Rosemead Woodhill Road CM3 4DY Danbury Essex | England | British | 141827450001 | |||||||||
| NEWMAN, Victor Edward | Director | 70 Oakfield Road Southgate N14 6LX London | British | 23635170001 | ||||||||||
| SCOTT, Christopher Richard | Director | Crow Plain Oast House Crow Plain Collier Street TN12 9PU Tonbridge Kent | England | British | 81998190003 | |||||||||
| UPTON, Richard | Director | Old Bearhurst Battenhurst Road TN5 7DU Stonegate East Sussex | England | British | 204950320001 | |||||||||
| VAUGHAN, Margaret Helen | Director | Ryder Court, Ground Floor 14 Ryder Street SW1Y 6QB London | United Kingdom | British | 123167120001 | |||||||||
| WALKER ARNOTT, Timothy David | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | United Kingdom | British | 61889360004 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of PHIP CH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primary Health Properties Plc | Jun 01, 2016 | 66-68 Haymarket SW1Y 4RF London 5th Floor Greener House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PHIP CH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 02, 2012 Delivered On Apr 04, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 17, 2008 Delivered On Mar 28, 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 (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security agreement | Created On Jun 01, 2007 Delivered On Jun 14, 2007 | 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 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
| ||||
| Debenture | Created On Jun 01, 2007 Delivered On Jun 14, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars For details of property charged please refer to form 395.. 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 Jun 13, 2006 Delivered On Jun 15, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h property k/a 250-262 high street sheerness kent. 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 Jan 09, 2006 Delivered On Jan 17, 2006 | 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 Jan 09, 2006 Delivered On Jan 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land forming part of the old A23 road west of high street handcross. 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 Nov 26, 2004 Delivered On Dec 02, 2004 | 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
| ||||
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