WESTMINSTER HEALTH CARE (UK) LIMITED

WESTMINSTER HEALTH CARE (UK) LIMITED

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

    Company NameWESTMINSTER HEALTH CARE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03738097
    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 WESTMINSTER HEALTH CARE (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WESTMINSTER HEALTH CARE (UK) LIMITED located?

    Registered Office Address
    3rd Floor The Aspect
    Finsbury Square
    EC2A 1AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTMINSTER HEALTH CARE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANTERBURY HEALTHCARE LIMITEDMar 19, 1999Mar 19, 1999
    CONCORDIA HEALTHCARE LIMITEDMar 18, 1999Mar 18, 1999

    What are the latest accounts for WESTMINSTER HEALTH CARE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WESTMINSTER HEALTH CARE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 037380970009 in full

    1 pagesMR04

    Satisfaction of charge 037380970008 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Oct 15, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 03, 2017

    2 pagesAP03

    Appointment of Mr Michael Patrick O'reilly as a director on Apr 03, 2017

    2 pagesAP01

    Director's details changed for Dr Dr Mark Antony Hazlewood on Feb 27, 2017

    2 pagesCH01

    Confirmation statement made on Mar 20, 2017 with updates

    6 pagesCS01

    Director's details changed for Dr Pete Calveley on Feb 28, 2017

    2 pagesCH01

    Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on Mar 08, 2017

    1 pagesAD01

    Termination of appointment of Ian Portal as a secretary on Oct 05, 2016

    1 pagesTM02

    Termination of appointment of Ian John Portal as a director on Oct 05, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Registration of charge 037380970009, created on Aug 01, 2016

    46 pagesMR01

    Director's details changed for Dr Dr Mark Antony Hazlewood on Aug 01, 2016

    2 pagesCH01

    Director's details changed for Mr Ian John Portal on Aug 01, 2016

    2 pagesCH01

    Who are the officers of WESTMINSTER HEALTH CARE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Secretary
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    230769220001
    CALVELEY, Pete
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish188462950001
    HAZLEWOOD, Dr Mark Antony, Dr
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish186525550001
    O'REILLY, Michael Patrick
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish40241900001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    PORTAL, Ian
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Secretary
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    165726910001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish97755760001
    GINSBERG, Winston Maxwell
    133 Fleet St
    EC4A 2BB London
    Director
    133 Fleet St
    EC4A 2BB London
    British63140470001
    GRIFFITHS OF FFORESTFACH, Brian, Lord
    19 Chester Square
    SW1W 9HS London
    Director
    19 Chester Square
    SW1W 9HS London
    British42617760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish68848420006
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MITCHELL, Nick
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Englsih92869540001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish44895330007
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    British63915280001
    PAUL, Andrew
    283 Pondfield Road
    Bronxville
    New York
    10708
    Usa
    Director
    283 Pondfield Road
    Bronxville
    New York
    10708
    Usa
    Usa63374000002
    PORTAL, Ian John
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    Director
    Third Floor, Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Suite 304,
    United Kingdom
    United KingdomBritish165696110001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritish58759290001
    SCOTT, Iain John Gosman
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    Director
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    ScotlandBritish40335260002
    SIGELMAN, Joseph
    133 Fleet St
    EC4A 2BB London
    Director
    133 Fleet St
    EC4A 2BB London
    Usa70819450001
    SISKIND, Edward
    61 Ledbury Road
    W11 2AA London
    Director
    61 Ledbury Road
    W11 2AA London
    American64411260001
    SORREL, Lawrence Brian
    320 Park Avenue Suite 2500
    New York
    10022
    Usa
    Director
    320 Park Avenue Suite 2500
    New York
    10022
    Usa
    United States63373900001
    STREET, Timothy William
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    Director
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    Australian91455710001
    VOLPERT, Barry
    Peterborough Court 133 Fleet Street
    EC4A 2PP London
    Director
    Peterborough Court 133 Fleet Street
    EC4A 2PP London
    British63374290002
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritish73750450005

    Who are the persons with significant control of WESTMINSTER HEALTH CARE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04327848
    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 WESTMINSTER HEALTH CARE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2016
    Delivered On Aug 08, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 08, 2016Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 05, 2013
    Delivered On Oct 10, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2013Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 14, 2012
    Delivered On Dec 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Dec 19, 2012Registration of a charge (MG01)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Amendment deed
    Created On Oct 27, 2006
    Delivered On Nov 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2006Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Opco debenture accession deed
    Created On Aug 04, 2006
    Delivered On Aug 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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
    • The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    An intercreditor and subordination agreement
    Created On Jul 13, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security accession deed
    Created On Dec 06, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H westminster house, randalls way, leatherhead, surrey. 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 Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Share mortgage
    Created On Nov 15, 1999
    Delivered On Nov 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents or any other document evidencing or securing such liabilities except for any obligation which, if it were so included, would result in the share mortgage contravening section 151 of the companies act 1985.
    Short particulars
    First legal mortgage all shares held by the company and/or any nominee on it's behalf and all related rights thereto being all dividends and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1999Registration of a charge (395)
    • Jun 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each obligor (as defined) to the lenders (as defined) under each or any of the finance documents (as defined) and this 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
    • Barclays Bank PLC,as Security Agent and as Issuing Bank
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Mar 07, 2000Statement 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