PHIP CH LIMITED

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

    Company NamePHIP CH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03217536
    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 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 AddressNo

    What were the previous names of PHIP CH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATHEDRAL HEALTHCARE LIMITEDMay 11, 2004May 11, 2004
    MOUNT ANVIL HEALTHCARE LIMITEDMay 12, 1999May 12, 1999
    PRIMARY PARTNERSHIPS LIMITEDMay 01, 1998May 01, 1998
    ANVIL LONDON LIMITEDJun 27, 1996Jun 27, 1996

    What are the latest accounts for PHIP CH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PHIP CH 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Appointment of Mr David Christopher Austin as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Timothy David Walker Arnott as a director on Apr 01, 2017

    1 pagesTM01

    Appointment of Mr Richard Howell as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Philip John Holland as a director on Apr 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Philip John Holland on Jul 08, 2016

    2 pagesCH01

    Annual return made up to Jul 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2015

    Statement of capital on Jul 10, 2015

    • Capital: GBP 1,333
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 1,333
    SH01

    Director's details changed for Mr Timothy David Walker Arnott on May 01, 2014

    2 pagesCH01

    Director's details changed for Mr Timothy David Walker Arnott on Jul 22, 2014

    2 pagesCH01

    Appointment of Nexus Management Services Limited as a secretary

    3 pagesAP04

    Registered office address changed from * Ryder Court, Ground Floor 14 Ryder Street London SW1Y 6QB* on May 07, 2014

    1 pagesAD01

    Termination of appointment of Margaret Vaughan as a director

    1 pagesTM01

    Termination of appointment of J O Hambro Capital Management Limited as a secretary

    1 pagesTM02

    Annual return made up to Jun 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of PHIP CH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEXUS MANAGEMENT SERVICES LIMITED
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number4187765
    57253330002
    AUSTIN, David Christopher
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    United KingdomBritish131339590001
    HOWELL, Richard
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    EnglandBritish164790590001
    HYMAN, Harry Abraham
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish35560380005
    DEAMER, Kenneth
    Lucky Stones Rowhill Road
    DA2 7QQ Wilmington
    Kent
    Secretary
    Lucky Stones Rowhill Road
    DA2 7QQ Wilmington
    Kent
    British8521670002
    HURLEY, Cornelius Killian
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    Secretary
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    Irish47179960002
    SCOTT, Christopher Richard
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    Secretary
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    British81998190003
    STEVENS, Philip Martin
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    Secretary
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    British102528350001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor, Ryder Court
    England
    Secretary
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor, Ryder Court
    England
    Identification TypeEuropean Economic Area
    Registration Number2176004
    117915530003
    BENNETT, Barry John
    Meadowdown
    Doggetts Wood Close
    HP8 4TL Chalfont St. Giles
    Buckinghamshire
    Director
    Meadowdown
    Doggetts Wood Close
    HP8 4TL Chalfont St. Giles
    Buckinghamshire
    United KingdomIrish14707370002
    BORER, Derek
    133 Ridge Lane
    WD17 4SX Watford
    Hertfordshire
    Director
    133 Ridge Lane
    WD17 4SX Watford
    Hertfordshire
    British60451400001
    HAMBRO, James Daryl
    Ryder Court, Ground Floor
    14 Ryder Street
    SW1Y 6QB London
    Director
    Ryder Court, Ground Floor
    14 Ryder Street
    SW1Y 6QB London
    United KingdomBritish53684400001
    HOLLAND, Philip John
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish163838050001
    HURLEY, Cornelius Killian
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    Director
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    United KingdomIrish47179960002
    ISAACS, Paul Samuel
    Rosemead
    Woodhill Road
    CM3 4DY Danbury
    Essex
    Director
    Rosemead
    Woodhill Road
    CM3 4DY Danbury
    Essex
    EnglandBritish141827450001
    NEWMAN, Victor Edward
    70 Oakfield Road
    Southgate
    N14 6LX London
    Director
    70 Oakfield Road
    Southgate
    N14 6LX London
    British23635170001
    SCOTT, Christopher Richard
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    Director
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    EnglandBritish81998190003
    UPTON, Richard
    Old Bearhurst
    Battenhurst Road
    TN5 7DU Stonegate
    East Sussex
    Director
    Old Bearhurst
    Battenhurst Road
    TN5 7DU Stonegate
    East Sussex
    EnglandBritish204950320001
    VAUGHAN, Margaret Helen
    Ryder Court, Ground Floor
    14 Ryder Street
    SW1Y 6QB London
    Director
    Ryder Court, Ground Floor
    14 Ryder Street
    SW1Y 6QB London
    United KingdomBritish123167120001
    WALKER ARNOTT, Timothy David
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    United KingdomBritish61889360004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of PHIP CH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Primary Health Properties Plc
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor Greener House
    England
    Jun 01, 2016
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor Greener House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number3033634
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PHIP CH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • Apr 13, 2017Satisfaction of a charge (MR04)
    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
    • Abbey National Treasury Services PLC
    Transactions
    • Mar 28, 2008Registration of a charge (395)
    • Apr 02, 2008
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Allied Irish Banks P.L.C.
    Transactions
    • Jun 14, 2007Registration of a charge (395)
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 2007Registration of a charge (395)
    • Jun 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 2006Registration of a charge (395)
    • Jan 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 2006Registration of a charge (395)
    • Jan 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Jan 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2004Registration of a charge (395)
    • Jan 10, 2007Statement 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