NHP SECURITIES NO. 4 LIMITED

NHP SECURITIES NO. 4 LIMITED

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

    Company NameNHP SECURITIES NO. 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03417993
    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 NHP SECURITIES NO. 4 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NHP SECURITIES NO. 4 LIMITED located?

    Registered Office Address
    Southgate House
    Archer Street
    DL3 6AH Darlington
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of NHP SECURITIES NO. 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1346 LIMITEDAug 12, 1997Aug 12, 1997

    What are the latest accounts for NHP SECURITIES NO. 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for NHP SECURITIES NO. 4 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

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Situations in which directors has or can have a direct/indirect interest that conflicts with interest of the company authorised, notwithstanding that any such conflict may breach director's duty under S175 of CA2006. 25/08/2021
    RES13

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    11 pagesAA

    Satisfaction of charge 034179930013 in full

    1 pagesMR04

    Satisfaction of charge 034179930012 in full

    1 pagesMR04

    Satisfaction of charge 034179930014 in full

    1 pagesMR04

    Registration of charge 034179930017, created on Apr 27, 2021

    216 pagesMR01

    Registration of charge 034179930015, created on Apr 27, 2021

    57 pagesMR01

    Registration of charge 034179930016, created on Apr 27, 2021

    90 pagesMR01

    Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020

    2 pagesAP01

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    11 pagesAA

    Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020

    1 pagesTM01

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Director's details changed for Mr James Justin Hutchens on Jan 08, 2018

    2 pagesCH01

    Termination of appointment of Chaitanya Bhupendra Patel as a director on Sep 22, 2017

    1 pagesTM01

    Appointment of Mr James Justin Hutchens as a director on Sep 21, 2017

    2 pagesAP01

    Satisfaction of charge 034179930011 in full

    4 pagesMR04

    Registration of charge 034179930014, created on Jun 30, 2017

    47 pagesMR01

    Who are the officers of NHP SECURITIES NO. 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    United KingdomBritishDirector147997950001
    TUGENDHAT, James Walter
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritishCompany Director218306870001
    FLETCHER, Rachel Elizabeth
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    Secretary
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    British106745220001
    FRANCIS, Daniel Fernley
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    Secretary
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    BritishChartered Accountants44830480001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    BritishCompany Secretary108637650001
    KAUL, Sheila
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    Secretary
    35 Princes Court
    HA9 7JJ Wembley
    Middlesex
    British70194600001
    KILMARTIN, Adrian Robert
    Church Farm
    Acton Turville
    GL9 1HD Badminton
    South Gloucestershire
    Secretary
    Church Farm
    Acton Turville
    GL9 1HD Badminton
    South Gloucestershire
    BritishAccountant11660010001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Secretary
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    BritishCompany Director110640170001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Secretary
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    BritishCompany Director110640170001
    MORTIMER, Rachel
    14 Huron Road
    SW17 8RB London
    Secretary
    14 Huron Road
    SW17 8RB London
    British102674500002
    PANG, Lily
    Calbourne Road
    SW12 8LW London
    9
    United Kingdom
    Secretary
    Calbourne Road
    SW12 8LW London
    9
    United Kingdom
    MalaysianGroup Financial Controller140239060001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglishCorporate Controller51896650001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    BritishBanker78253140001
    BARATTA, Joseph Patrick
    Park Avenue
    New York
    345
    Ny 10154
    United States
    Director
    Park Avenue
    New York
    345
    Ny 10154
    United States
    UsaAmericanDirector94259330002
    BLITZER, David Scott
    5 Priory Walk
    SW10 9SP London
    Director
    5 Priory Walk
    SW10 9SP London
    EnglandAmericanDirector82685720001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishDirector51697890001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishFinance Director51697890001
    COLVIN, William
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    Director
    1 Patterdale
    Coldharbour Road
    KT14 6JN West Byfleet
    Surrey
    United KingdomBritishFinance Director51697890001
    DAVIES, William Jeremy
    The Manor House
    Great Somerford
    SN15 5EH Chippenham
    Wiltshire
    Director
    The Manor House
    Great Somerford
    SN15 5EH Chippenham
    Wiltshire
    EnglandBritishChartered Surveyor21505070001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritishBanker76313640003
    ELLERT, Richard John
    Cami Del Padro 10
    Sant Vicenc De Montalt
    Barcelona
    Catalonia 08394
    Spain
    Director
    Cami Del Padro 10
    Sant Vicenc De Montalt
    Barcelona
    Catalonia 08394
    Spain
    BritishCompany Director95944260001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    FRANCIS, Daniel Fernley
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    Director
    Bartley Lodge 11 Marlborough Road
    Chandlers Ford
    SO53 5DJ Eastleigh
    Hampshire
    EnglandBritishChartered Accountants44830480001
    GRANT, Michael John
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    Director
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    EnglandBritishCompany Director141668610001
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomAmericanDirector238334580002
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritishConsultant108268030003
    MARSHALL, Diana Jane
    9 The Elms
    St Faiths Road, Old Catton
    NR6 7BP Norwich
    Director
    9 The Elms
    St Faiths Road, Old Catton
    NR6 7BP Norwich
    BritishSolicitor47799990002
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritishCompany Director110640170001
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritishFinance Director110640170001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    BritishBank Employee98781970001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    BritishDirector26177180002
    NICHOLSON, Daniel Christopher
    181 Seagrave Road
    SW6 1ST London
    Director
    181 Seagrave Road
    SW6 1ST London
    EnglandBritishChartered Surveyor77890230001
    PATEL, Chaitanya Bhupendra
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    England
    United KingdomBritishDirector63915280004
    PIKE, Chad Rustan
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    United KingdomBritishDirector87606860002

    Who are the persons with significant control of NHP SECURITIES NO. 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nhp Limited
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Durham
    England
    May 01, 2017
    Archer Street
    DL3 6AH Darlington
    Southgate House
    Durham
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02798607
    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 NHP SECURITIES NO. 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 29, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 29, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 27, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 27, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2021
    Delivered On Apr 27, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Apr 27, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 10, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 10, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Trustee
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2017
    Delivered On Jul 05, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited as Security Agent
    Transactions
    • Jul 05, 2017Registration of a charge (MR01)
    • Apr 30, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 12, 2014
    Delivered On Nov 20, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hcp, Inc. (As Security Agent)
    Transactions
    • Nov 20, 2014Registration of a charge (MR01)
    • Jul 14, 2017Satisfaction of a charge (MR04)
    A security deed
    Created On Jan 15, 2007
    Delivered On Jan 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor 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
    • Credit Suisse, London Branch
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    • Nov 13, 2014Satisfaction of a charge (MR04)
    Composite debenture
    Created On Dec 12, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties 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 uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the secured parties 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    • Dec 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 2005
    Delivered On Apr 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Insurance policies, hedging documents, accounts, occupational leases, all land and proceeds of sale, plant and machinery, rents, specified investments, derivative rights, goodwill & uncalled capital, all receivables, intercompany debt, each account floating charge all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 15, 2005Registration of a charge (395)
    • Jan 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jun 11, 1998
    Delivered On Jun 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the chargee under or pursuant to the facility documents as defined in the facility agreement (including the facility agreement and the debenture)
    Short particulars
    By way of first legal mortgage f/h interest in aberford hall nursing home oakwood green roundhay leeds LS8 2QU t/n-WYK510482, ascot lodge nursing home 48A newlands road intake sheffield S12 2FZ t/n-SYK354711, aston house nursing home 26 angel lane hayes middlesex UB3 2QX t/n-NGL47781 (see 395 for other properties charged).. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Security Trustee
    Transactions
    • Jun 18, 1998Registration of a charge (395)
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jun 03, 1998
    Delivered On Jun 08, 1998
    Satisfied
    Amount secured
    Each and every liability that the obligors (as therein defined) may have to the chargee under or pursuant to the facility documents (as defined in the facility agreement dated 28 january 1998) (including the facility agreement and the debenture dated 28 january 1998)
    Short particulars
    The f/h interest in the property k/a ashton grange residential home st lukes road pallion sunderland t/n TY304629, windsor court bartholomew avenue goole east riding of yorkshire t/n HS170159, ashbourne lodge nursing home ryhope road grangetown sunderland t/n TY310171 and victoria house residential home bath lane stockton on tees t/n CE136807 together with all buildings fixtures fixed plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(As Secruity Trustee for Itself and the Beneficiaries)
    Transactions
    • Jun 08, 1998Registration of a charge (395)
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture made between (1) llnhp partnership acting through its partners (2) nhp securities no.4 Limited and (3) lend lease nh limited in favour of the governor and company of the bank of scotland as security trustee
    Created On May 06, 1998
    Delivered On May 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the security trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the finance documents as defined in the facility agreement (including the facility agreement and the debenture)
    Short particulars
    F/H the beeches nursing home t/no.NT115673 together with all buildings trade and other 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
    • May 11, 1998Registration of a charge (395)
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Feb 10, 1998
    Delivered On Feb 23, 1998
    Satisfied
    Amount secured
    Each and every liability which the obligors (as therein defined) have to the security trustee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the facility documents as defined in the facility agreement (including the facility agreement and the debenture dated 28 january 1998) including any liability in respect of any further advances made thereunder and every sum now or hereafter owing due or incurred by the obligors to the security trustee or any of the other beneficiaries in respect of any such liabilities
    Short particulars
    The f/h interest in ladymead nursing home moormead road wroughton swindon wiltshire t/n WT133199, avonmead nursing home canal way devizes wiltshire t/n's WT132231, WT142939 and WT154929 and kingsmead nursing home prospect place old town swindon wiltshire t/n's WT16064, WT139496 and WT137926 together with buildings fixtures fixed plant and machinery thereon and all rights and claims in relation thereto.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland the "Security Trustee"
    Transactions
    • Feb 23, 1998Registration of a charge (395)
    • Jun 30, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    Each and every liability which the obligors (as defined) have to the governor and company of the bank of scotland (the security trustee) (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the facility documents (as defined) (including the debenture) including any liability in respect of any further advances made thereunder and every sum at the date of the debenture or thereafter owing by the obligors to the security trustee or any of the other beneficiaries in respect of any such liabilities
    Short particulars
    The chargor on behalf of llnhp with full title guarantee charges:(a) the real property other than scottish real property and the northern irish real property;(b) all rights and claims to which llnhp and each partner is at the date of the debenture or may thereafter become entitled in relation to all monies at the date of the debenture or at any time thereafter standing to the credit of any bank accounts (including the cash collateral account and any special accounts) opened or maintained with the security trustee together with all rights relating or attaching thereto.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Jun 25, 1999Statement 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