NHP SECURITIES NO. 4 LIMITED
Overview
Company Name | NHP SECURITIES NO. 4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03417993 |
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 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 Address | No |
What were the previous names of NHP SECURITIES NO. 4 LIMITED?
Company Name | From | Until |
---|---|---|
LEGISLATOR 1346 LIMITED | Aug 12, 1997 | Aug 12, 1997 |
What are the latest accounts for NHP SECURITIES NO. 4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for NHP SECURITIES NO. 4 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 | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Satisfaction of charge 034179930013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 034179930012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 034179930014 in full | 1 pages | MR04 | ||||||||||
Registration of charge 034179930017, created on Apr 27, 2021 | 216 pages | MR01 | ||||||||||
Registration of charge 034179930015, created on Apr 27, 2021 | 57 pages | MR01 | ||||||||||
Registration of charge 034179930016, created on Apr 27, 2021 | 90 pages | MR01 | ||||||||||
Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Mr James Justin Hutchens on Jan 08, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Chaitanya Bhupendra Patel as a director on Sep 22, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Justin Hutchens as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 034179930011 in full | 4 pages | MR04 | ||||||||||
Registration of charge 034179930014, created on Jun 30, 2017 | 47 pages | MR01 | ||||||||||
Who are the officers of NHP SECURITIES NO. 4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, David Andrew, Mr. | Director | Archer Street DL3 6AH Darlington Southgate House County Durham England | United Kingdom | British | Director | 147997950001 | ||||
TUGENDHAT, James Walter | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | British | Company Director | 218306870001 | ||||
FLETCHER, Rachel Elizabeth | Secretary | Flat 1 Basement 269 Magdalen Road Earlsfield SW18 3NZ London | British | 106745220001 | ||||||
FRANCIS, Daniel Fernley | Secretary | Bartley Lodge 11 Marlborough Road Chandlers Ford SO53 5DJ Eastleigh Hampshire | British | Chartered Accountants | 44830480001 | |||||
GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | Company Secretary | 108637650001 | |||||
KAUL, Sheila | Secretary | 35 Princes Court HA9 7JJ Wembley Middlesex | British | 70194600001 | ||||||
KILMARTIN, Adrian Robert | Secretary | Church Farm Acton Turville GL9 1HD Badminton South Gloucestershire | British | Accountant | 11660010001 | |||||
MIDMER, Richard Neil | Secretary | The Garden House 30a Clare Lawn Avenue SW14 8BG London | British | Company Director | 110640170001 | |||||
MIDMER, Richard Neil | Secretary | The Garden House 30a Clare Lawn Avenue SW14 8BG London | British | Company Director | 110640170001 | |||||
MORTIMER, Rachel | Secretary | 14 Huron Road SW17 8RB London | British | 102674500002 | ||||||
PANG, Lily | Secretary | Calbourne Road SW12 8LW London 9 United Kingdom | Malaysian | Group Financial Controller | 140239060001 | |||||
POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | Corporate Controller | 51896650001 | |||||
AUBERY, Paul Richard | Director | 1 Malthouse Drive Regency Quay Chiswick W4 2NR London | British | Banker | 78253140001 | |||||
BARATTA, Joseph Patrick | Director | Park Avenue New York 345 Ny 10154 United States | Usa | American | Director | 94259330002 | ||||
BLITZER, David Scott | Director | 5 Priory Walk SW10 9SP London | England | American | Director | 82685720001 | ||||
CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | Chartered Accountant | 98778780002 | |||||
COLVIN, William | Director | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | Director | 51697890001 | ||||
COLVIN, William | Director | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | Finance Director | 51697890001 | ||||
COLVIN, William | Director | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | Finance Director | 51697890001 | ||||
DAVIES, William Jeremy | Director | The Manor House Great Somerford SN15 5EH Chippenham Wiltshire | England | British | Chartered Surveyor | 21505070001 | ||||
EIGHTEEN, Stephen Brian | Director | Flat 56 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | United Kingdom | British | Banker | 76313640003 | ||||
ELLERT, Richard John | Director | Cami Del Padro 10 Sant Vicenc De Montalt Barcelona Catalonia 08394 Spain | British | Company Director | 95944260001 | |||||
FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | Chartered Accountant | 43015720002 | ||||
FRANCIS, Daniel Fernley | Director | Bartley Lodge 11 Marlborough Road Chandlers Ford SO53 5DJ Eastleigh Hampshire | England | British | Chartered Accountants | 44830480001 | ||||
GRANT, Michael John | Director | Edwill Way BR3 6RY Beckenham 73 Kent | England | British | Company Director | 141668610001 | ||||
HUTCHENS, James Justin | Director | Archer Street DL3 6AH Darlington Southgate House County Durham | United Kingdom | American | Director | 238334580002 | ||||
JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | Consultant | 108268030003 | ||||
MARSHALL, Diana Jane | Director | 9 The Elms St Faiths Road, Old Catton NR6 7BP Norwich | British | Solicitor | 47799990002 | |||||
MIDMER, Richard Neil | Director | The Garden House 30a Clare Lawn Avenue SW14 8BG London | England | British | Company Director | 110640170001 | ||||
MIDMER, Richard Neil | Director | The Garden House 30a Clare Lawn Avenue SW14 8BG London | England | British | Finance Director | 110640170001 | ||||
MOY, Neal St John | Director | 1 Highberry ME19 5QT Leybourne Kent | British | Bank Employee | 98781970001 | |||||
MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | Director | 26177180002 | |||||
NICHOLSON, Daniel Christopher | Director | 181 Seagrave Road SW6 1ST London | England | British | Chartered Surveyor | 77890230001 | ||||
PATEL, Chaitanya Bhupendra | Director | Archer Street DL3 6AH Darlington Southgate House County Durham England | United Kingdom | British | Director | 63915280004 | ||||
PIKE, Chad Rustan | Director | 25 Burnsall Street SW3 3SR London | United Kingdom | British | Director | 87606860002 |
Who are the persons with significant control of NHP SECURITIES NO. 4 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nhp Limited | May 01, 2017 | Archer Street DL3 6AH Darlington Southgate House Durham England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NHP SECURITIES NO. 4 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
A registered charge | Created On Apr 27, 2021 Delivered On Apr 27, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 27, 2021 Delivered On Apr 27, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 30, 2017 Delivered On Jul 10, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 30, 2017 Delivered On Jul 06, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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