CHICHESTER HEALTH PLC
Overview
Company Name | CHICHESTER HEALTH PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 03649544 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHICHESTER HEALTH PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHICHESTER HEALTH PLC located?
Registered Office Address | 7th Floor 21 Lombard Street EC3V 9AH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHICHESTER HEALTH PLC?
Company Name | From | Until |
---|---|---|
INVESTORS FINANCE COMPANY PLC | Feb 23, 1999 | Feb 23, 1999 |
THISTLEFLEET LIMITED | Oct 14, 1998 | Oct 14, 1998 |
What are the latest accounts for CHICHESTER HEALTH PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CHICHESTER HEALTH PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
Termination of appointment of Carl Steven Baldry as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on Jan 30, 2020 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Confirmation statement made on Oct 30, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Director's details changed for Capita Trust Company Limited on Mar 16, 2018 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Mr Carl Steven Baldry on Feb 27, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Imagile Secretariat Services Limited as a secretary on Feb 01, 2018 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Thomas Benedict Symes as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Capita Trust Company Limited on Nov 06, 2017 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Capita Trust Corporate Services Limited on Nov 06, 2017 | 1 pages | CH02 | ||||||||||||||
Change of details for Chichester Health (Holdings) Limited as a person with significant control on Dec 04, 2017 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on Dec 04, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Capita Trust Company Limited on Oct 13, 2016 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Mr Carl Steven Baldry on Jul 31, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Susan Elizabeth Lawrence as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CHICHESTER HEALTH PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
LINK CORPORATE SERVICES LIMITED | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 114688040004 | |||||||||||
LINK CORPORATE TRUSTEES (UK) LIMITED | Director | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom | 82708370021 | |||||||||||
SYMES, Thomas Benedict | Secretary | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | British | 3032460002 | ||||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
BALDRY, Carl Steven | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | Director | 199816750001 | ||||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
FINNEY, David Roger | Director | 31 Water Mill Way Sutton At Hone DA4 9BB Dartford Kent | British | Trustee Official | 18277980003 | |||||||||
GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | Trust Official | 101422170001 | |||||||||
HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | Trust Official | 48947040001 | |||||||||
HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | Trustee Official | 48947040001 | |||||||||
LAWRENCE, Susan Elizabeth | Director | 18 King William Street EC4N 7HE London 7th Floor,Phoenix House Uk | United Kingdom | British | Director | 149065930001 | ||||||||
NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | Trustee Official | 38629530001 | ||||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 |
Who are the persons with significant control of CHICHESTER HEALTH PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal Exchange Trust Company Limited | Apr 06, 2016 | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chichester Health (Holdings) Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHICHESTER HEALTH PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Hedging security deed between the company (the "issuer") royal exchange trustee nominees limited (the "security trustee") financial security assurance (U.K.) limited ("fsa") salomon brothers international limited ("sbil") and norwich union public/private partnership fund (acting by its general partner mill group (gp) limited) (the "fund") (the "deed") | Created On May 23, 2001 Delivered On Jun 08, 2001 | Satisfied | Amount secured In respect of the security trustee in its capacity as such all monies, debts and liabilities due or to become due from the issuer under or in connection with the hedging security deed; in respect of fsa all obligations of the issuer to fsa under the issuer finance documents (as defined) in respect of the relevant bonds (as defined) including without limitation the obligations of the issuer under clauses 4.9 and 4.10 of the framework collateral deed (as defined) and all monies debts and liabilities due or to become due from the issuer to fsa under or in connection with the issuer insurance and indemnity agreement (as defined) in so far as it relates to the relevant bonds, but for the avoidance of doubt, not in respect of any such obligations relating to any bonds relating to a project if the conditions precedent set out in clause 3.4 of the framework collateral deed have been satisfied in relation to such project; and in respect of sbil or the fund, as the case may be all monies debts and liabilities due or to become due from the issuer to sbil under or in connection with the tripartite agreement and clauses 5 and 6 of the guaranteed returns contract (all as defined) (the "secured obligations") | |
Short particulars The assets comprising the portfolio from time to time (if any) and all sums derived therefrom and all the issuer's rights attaching to or relating to the portfolio and all sums derived therefrom. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Aug 29, 2000 Delivered On Sep 12, 2000 | Satisfied | Amount secured To the extent that they are primary obligations of the obligor, each of the secured issuer liabilities; and/or the obligation of the obligor arising under the security agreement to pay on a full indemnity basis all sums referred to in clause 14 (as defined therein) of the security agreement and all other sums under or in connection with the security agreement (as defined therein) | |
Short particulars Assigns the collateral (as defined therein). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Hedging security deed between the company (the "issuer") royal exchange trustee nominees limited (the "security trustee") financial security assurance (U.K.) limited ("fsa") and J.henry schroder & co. Limited ("jhs") (the "hedging security deed") | Created On Jun 24, 1999 Delivered On Jul 07, 1999 | Satisfied | Amount secured (The "security trustee") in its capacity as such under or in connection with the hedging security deed; in respect of fsa all obligations of the issuer to fsa under the issuer finance documents (as defined) in respect of the relevant bonds (as defined) including without limitation the obligations of the issuer under clauses 4.9 and 4.10 of the framework collateral deed (as defined) and all monies debts and liabilities due or to become due from the issuer to fsa under or in connection with the issuer insurance and indemnity agreement (as defined) in so far as it relates to the relevant bonds; in respect of jhs all monies debts and liabilities due or to become due from the issuer to jhs under or in connection with any tripartite agreement clauses 5 and 6 of the guaranteed returns contract or clause 3 and 4 of the master swap agreement (all as defined) (the "secured obligations") | |
Short particulars The assets comprising the portfolio from time to time (if any) and all sums derived therefrom and all the issuer's rights attaching to or relating to the portfolio and all sums derived therefrom. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 24, 1999 Delivered On Jun 25, 1999 | Satisfied | Amount secured In favour of royal exchange trustee nominees limited (the "security trustee") all monies and liabilities which may be due owing or payable by the issuer to fsa on any account whatsoever or in respect of the issuer secured trustees' amounts in any currency actually or contingently , as principal or as surety on any amount whatsoever (the "secured issuer liabilities") pursuant to the issuer finance documents (as defined) together with on a full indemnity basis, the renumeration which shall form part of the secured issuer liabilities and accordingly be secured on the charged assets due to the receiver pursuant to clause 8.5 of the debenture | |
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
|
Does CHICHESTER HEALTH PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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