CHICHESTER HEALTH PLC

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

    Company NameCHICHESTER HEALTH PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03649544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHICHESTER HEALTH PLC?

    Previous Company Names
    Company NameFromUntil
    INVESTORS FINANCE COMPANY PLCFeb 23, 1999Feb 23, 1999
    THISTLEFLEET LIMITEDOct 14, 1998Oct 14, 1998

    What are the latest accounts for CHICHESTER HEALTH PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CHICHESTER HEALTH PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Termination of appointment of Carl Steven Baldry as a director on Jan 15, 2021

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2020

    LRESSP
    liquidation

    Special resolution to wind up on Jan 23, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Oct 30, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Director's details changed for Capita Trust Company Limited on Mar 16, 2018

    1 pagesCH02

    Director's details changed for Mr Carl Steven Baldry on Feb 27, 2018

    2 pagesCH01

    Appointment of Imagile Secretariat Services Limited as a secretary on Feb 01, 2018

    2 pagesAP04

    Termination of appointment of Thomas Benedict Symes as a secretary on Feb 01, 2018

    1 pagesTM02

    Director's details changed for Capita Trust Company Limited on Nov 06, 2017

    1 pagesCH02

    Director's details changed for Capita Trust Corporate Services Limited on Nov 06, 2017

    1 pagesCH02

    Change of details for Chichester Health (Holdings) Limited as a person with significant control on Dec 04, 2017

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 26, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    6 pagesCS01

    Director's details changed for Capita Trust Company Limited on Oct 13, 2016

    1 pagesCH02

    Director's details changed for Mr Carl Steven Baldry on Jul 31, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Oct 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Susan Elizabeth Lawrence as a director on Jul 31, 2015

    1 pagesTM01

    Who are the officers of CHICHESTER HEALTH PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540002
    LINK CORPORATE SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    114688040004
    LINK CORPORATE TRUSTEES (UK) LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Director
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    82708370021
    SYMES, Thomas Benedict
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Secretary
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    British3032460002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BALDRY, Carl Steven
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritishDirector199816750001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    FINNEY, David Roger
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    Director
    31 Water Mill Way
    Sutton At Hone
    DA4 9BB Dartford
    Kent
    BritishTrustee Official18277980003
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    BritishTrust Official101422170001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    BritishTrust Official48947040001
    HILLS, Peter Michael
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    Director
    66 Hartslock Drive
    Thamesmead
    SE2 9UU London
    BritishTrustee Official48947040001
    LAWRENCE, Susan Elizabeth
    18 King William Street
    EC4N 7HE London
    7th Floor,Phoenix House
    Uk
    Director
    18 King William Street
    EC4N 7HE London
    7th Floor,Phoenix House
    Uk
    United KingdomBritishDirector149065930001
    NEEDHAM, Bryan Donald
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    Director
    Riverside Cottage
    Zephon Common
    GU51 5SX Crookham Village Fleet
    Hampshire
    EnglandBritishTrustee Official38629530001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001

    Who are the persons with significant control of CHICHESTER HEALTH PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Apr 06, 2016
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number978338
    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.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Apr 06, 2016
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03649465
    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.

    Does CHICHESTER HEALTH PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Exchange Trustee Nominees Limited ("Security Trustee")
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    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
    • Financial Security Assurance (UK) Limited
    Transactions
    • Sep 12, 2000Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    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
    • Royal Exchange Trustee Nominees Limited
    Transactions
    • Jul 07, 1999Registration of a charge (395)
    • Jun 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Exchange Trustee Nominees Limited
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Jan 31, 2015Satisfaction of a charge (MR04)

    Does CHICHESTER HEALTH PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2021Dissolved on
    Jan 23, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    7th Floor 21 Lombard Street
    EC3V 9AH London
    practitioner
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Peter John Godfrey-Evans
    7th Floor 21 Lombard Street
    EC3V 9AH London
    practitioner
    7th Floor 21 Lombard Street
    EC3V 9AH London

    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