BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED

BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03671773
    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 BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED?

    • (7011) /

    Where is BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED located?

    Registered Office Address
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON PROPERTY SOLUTIONS (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITEDJan 05, 1999Jan 05, 1999
    CHOQS 317 LIMITEDNov 23, 1998Nov 23, 1998

    What are the latest accounts for BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) 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

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Nov 28, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2010

    Statement of capital on Dec 09, 2010

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Nov 28, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    Who are the officers of BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Director109258700001
    TULLY, Robert Charles
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    Director
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    United KingdomBritishFinancial Controller48389830002
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritishDirector34800860003
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBank Official68241910003
    GRAY, John Colin
    24 Fox Covert
    DY8 3TW Stourbridge
    West Midlands
    Director
    24 Fox Covert
    DY8 3TW Stourbridge
    West Midlands
    BritishChartered Surveyor1043660002
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishCompany Director71318590003
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    BritishFinanace Director1499960006
    JEFFERSON, Andrew Gordon
    17 Belgrave Road
    EH12 6NG Edinburgh
    Midlothian
    Director
    17 Belgrave Road
    EH12 6NG Edinburgh
    Midlothian
    BritishFinance Director63406350001
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritishBank Official190466700001
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritishBank Official190466700001
    MIDDLETON, Douglas Alister
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    Director
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    BritishChartered Accountant73738070001
    MOHAMMED, Ashraf
    7e Highfield Road
    HA6 1EF Northwood
    Middlesex
    Director
    7e Highfield Road
    HA6 1EF Northwood
    Middlesex
    BritishSolicitor54901250001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritishBanker559270001
    ROBB, Gordon William
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    Director
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    BritishChartered Accountant11456230001
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Director
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    EnglandBritishCompany Secretary10920180001
    RUSSELL, Peter
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    Director
    52 Moorfield
    Edgeworth
    BL7 0DH Bolton
    Manchester
    EnglandBritishDirector10920180001
    WALLACE, Lesley Ann
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    Director
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    BritishCorporate Finance Director64383520003
    WRIGHT, Martin James
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    United KingdomBritishSolicitor4403900006

    Does BROADWAY PLAZA (BIRMINGHAM CHILDREN'S HOSPITAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 12, 2003
    Delivered On Sep 01, 2003
    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
    All the f/h and l/h property including land known as the former birmingham's children's hospital and institute of child health,ladywood middleway and francis road edgbaston t/no's WM65763 and WM66221. 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
    • Awg Group Limited
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 27, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a the former birmingham childrens hospital and institute of child health ladywood middleway and francis road edgbaston t/no. WM657963 and WM662221. 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 Scotlandin Its Capacity as Security Trustee for the Stockholders
    Transactions
    • Feb 04, 2000Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 27, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land known as the former birmingham childrens hospital and institute of child health ladywood middleway and francis road edgbaston t/no. WM657963 & wm 662221. 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
    • Feb 04, 2000Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Jan 27, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rental account held by the company with the bank and such new account or accounts as may be opened relative to all rent and other monies due to the company for the benefit of the company under any agreements to lease or any leas and are charged by the charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2000Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of performance bond
    Created On Jan 27, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies and obligations due or to become due from the company to the chargee under the terms of the facility letter of even date and the bank documents
    Short particulars
    The whole right title and interest in and to a performace bond dated 19 january 2000 by hermes kreditverscherings ag.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2000Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of vat payments
    Created On Jan 27, 2000
    Delivered On Feb 04, 2000
    Satisfied
    Amount secured
    All monies and obligations due or to become due from the company to the chargee under the terms of a facility letter dated 27 january 2000
    Short particulars
    The whole right title and interest in all payments repayments and refunds relating to value added tax and any other amounts due from customs & excise to the company under or pursuant to the value added tax act 1994 or other relevant legislation.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2000Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 27, 2000
    Delivered On Jan 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as broadway plaza lady middleway edgbaston birmingham title numbers WM657963 and WM662221. 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 29, 2000Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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