WESTMINSTER HEALTH CARE (UK) LIMITED
Overview
| Company Name | WESTMINSTER HEALTH CARE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03738097 |
| 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 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 Address | No |
What were the previous names of WESTMINSTER HEALTH CARE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANTERBURY HEALTHCARE LIMITED | Mar 19, 1999 | Mar 19, 1999 |
| CONCORDIA HEALTHCARE LIMITED | Mar 18, 1999 | Mar 18, 1999 |
What are the latest accounts for WESTMINSTER HEALTH CARE (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WESTMINSTER HEALTH CARE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 037380970009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 037380970008 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 15, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr Michael Patrick O'reilly as a secretary on Apr 03, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Patrick O'reilly as a director on Apr 03, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Dr Dr Mark Antony Hazlewood on Feb 27, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Dr Pete Calveley on Feb 28, 2017 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Ian Portal as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian John Portal as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Registration of charge 037380970009, created on Aug 01, 2016 | 46 pages | MR01 | ||||||||||
Director's details changed for Dr Dr Mark Antony Hazlewood on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian John Portal on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of WESTMINSTER HEALTH CARE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'REILLY, Michael Patrick | Secretary | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | 230769220001 | |||||||
| CALVELEY, Pete | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 188462950001 | |||||
| HAZLEWOOD, Dr Mark Antony, Dr | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 186525550001 | |||||
| O'REILLY, Michael Patrick | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 40241900001 | |||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| PORTAL, Ian | Secretary | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | 165726910001 | |||||||
| PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 97755760001 | |||||
| GINSBERG, Winston Maxwell | Director | 133 Fleet St EC4A 2BB London | British | 63140470001 | ||||||
| GRIFFITHS OF FFORESTFACH, Brian, Lord | Director | 19 Chester Square SW1W 9HS London | British | 42617760001 | ||||||
| HATHER, Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 68848420006 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||
| MITCHELL, Nick | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield | Englsih | 92869540001 | ||||||
| PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 44895330007 | |||||
| PATEL, Chaitanya Bhupendra, Dr | Director | The Thatched House Manor Way Oxshott KT22 0HU Leatherhead Surrey | British | 63915280001 | ||||||
| PAUL, Andrew | Director | 283 Pondfield Road Bronxville New York 10708 Usa | Usa | 63374000002 | ||||||
| PORTAL, Ian John | Director | Third Floor, Design Centre East Chelsea Harbour SW10 0XF London Suite 304, United Kingdom | United Kingdom | British | 165696110001 | |||||
| PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | 58759290001 | |||||
| SCOTT, Iain John Gosman | Director | 37 Midmills Road IV2 3NZ Inverness Inverness Shire | Scotland | British | 40335260002 | |||||
| SIGELMAN, Joseph | Director | 133 Fleet St EC4A 2BB London | Usa | 70819450001 | ||||||
| SISKIND, Edward | Director | 61 Ledbury Road W11 2AA London | American | 64411260001 | ||||||
| SORREL, Lawrence Brian | Director | 320 Park Avenue Suite 2500 New York 10022 Usa | United States | 63373900001 | ||||||
| STREET, Timothy William | Director | Flat 23 Park House 16 Northfields SW18 1DD London | Australian | 91455710001 | ||||||
| VOLPERT, Barry | Director | Peterborough Court 133 Fleet Street EC4A 2PP London | British | 63374290002 | ||||||
| WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | 73750450005 |
Who are the persons with significant control of WESTMINSTER HEALTH CARE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Westminster Health Care Holdings Limited | Apr 06, 2016 | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WESTMINSTER HEALTH CARE (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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