RAMSAY HEALTH CARE UK MANAGEMENT LIMITED

RAMSAY HEALTH CARE UK MANAGEMENT LIMITED

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

    Company NameRAMSAY HEALTH CARE UK MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03743891
    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 RAMSAY HEALTH CARE UK MANAGEMENT LIMITED?

    • (7415) /

    Where is RAMSAY HEALTH CARE UK MANAGEMENT LIMITED located?

    Registered Office Address
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMSAY HEALTH CARE UK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPIO UK MANAGEMENT LIMITEDJul 10, 2001Jul 10, 2001
    CMEL HOLDING LIMITEDMar 26, 1999Mar 26, 1999

    What are the latest accounts for RAMSAY HEALTH CARE UK MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for RAMSAY HEALTH CARE UK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 12, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 14, 2009

    LRESSP

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    9 pages155(6)a

    legacy

    9 pages155(6)a

    legacy

    1 pages288c

    legacy

    1 pages225

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed capio uk management LIMITED\certificate issued on 26/11/07
    2 pagesCERTNM

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Apt aud appr acc divide 31/08/07
    RES13

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of RAMSAY HEALTH CARE UK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Andy
    24 Godwin Way
    Bromham
    MK43 8JH Bedford
    Bedfordshire
    Secretary
    24 Godwin Way
    Bromham
    MK43 8JH Bedford
    Bedfordshire
    British122796330001
    MEHTA, Hiten
    23 Nagle Grove
    Rusheymead
    LE4 7RU Leicester
    Leicestershire
    Director
    23 Nagle Grove
    Rusheymead
    LE4 7RU Leicester
    Leicestershire
    EnglandBritish78629780001
    WATTS, Jill Margaret
    Shad Thames
    SE1 2YE London
    403 Butlers Wharf 36
    Director
    Shad Thames
    SE1 2YE London
    403 Butlers Wharf 36
    Great BritainBritish162338280001
    BRENTON, Torgny
    Hedosgatan 4
    Goteborg 41253
    Goteborg
    Sweden
    Secretary
    Hedosgatan 4
    Goteborg 41253
    Goteborg
    Sweden
    Swedish64096580001
    CRANLEY, Gerard Nicholas
    4a Oakley Street
    SW3 5NN London
    Secretary
    4a Oakley Street
    SW3 5NN London
    British54662850001
    LAWRENCE, Susan Michelle
    Basement Flat 77 Westwick Gardens
    W14 0BS London
    Secretary
    Basement Flat 77 Westwick Gardens
    W14 0BS London
    British71174280004
    MILLS, Trevor James
    The School House Loxwood Road
    Alfold
    GU6 8HP Cranleigh
    Surrey
    Secretary
    The School House Loxwood Road
    Alfold
    GU6 8HP Cranleigh
    Surrey
    British39419100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATELSON, Per Gunnar
    Kungsgatan 16
    Marstrand
    Se-400 30
    Sweden
    Director
    Kungsgatan 16
    Marstrand
    Se-400 30
    Sweden
    SwedenSwedish181830090001
    BRENTON, Torgny
    Hedosgatan 4
    Goteborg 41253
    Goteborg
    Sweden
    Director
    Hedosgatan 4
    Goteborg 41253
    Goteborg
    Sweden
    Swedish64096580001
    HILLIER, David
    73 Klea Avenue
    SW4 9HZ London
    Director
    73 Klea Avenue
    SW4 9HZ London
    British117837850002
    MATSSON, Ulf Sven Ivar
    Gotabergsgatan 22
    Goteberg
    Se-411-34
    Sweden
    Director
    Gotabergsgatan 22
    Goteberg
    Se-411-34
    Sweden
    Swedish113498340001
    STOCK, Linda
    Rose Cottage
    Aston Ingham Road Kilcot
    GL18 1NS Newent
    Gloucestershire
    Director
    Rose Cottage
    Aston Ingham Road Kilcot
    GL18 1NS Newent
    Gloucestershire
    United KingdomBritish104973300001
    SVALSTEDT, Carl Martin
    Varpmossevagen 30
    Askim
    Se-436 39
    Sweden
    Director
    Varpmossevagen 30
    Askim
    Se-436 39
    Sweden
    Swedish76029430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does RAMSAY HEALTH CARE UK MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 07, 2001
    Delivered On Jun 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the senior facility agreement dated 26 april 2001, the guarantee given under the facility agreement or 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
    • Deutsche Bank Ag London (As Security Agent for Itself and for and on Behalfof the Finance Parties (the "Security Agent"))
    Transactions
    • Jun 25, 2001Registration of a charge (395)
    • Jun 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jun 07, 2001
    Delivered On Jun 22, 2001
    Satisfied
    Amount secured
    All and any amounts of any kind due or to become due from the company to the finance parties under or in connection with the senior facility agreement dated 26 april 2001 or the charge
    Short particulars
    The securities of 1,510,000 ordinary shares in £1 each in florence nightingale hospitals limited any other securities including dividends.
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • Jun 17, 2002Statement of satisfaction of a charge in full or part (403a)
    A charge over shares
    Created On Apr 30, 2001
    Delivered On May 17, 2001
    Satisfied
    Amount secured
    All and any amounts of any kind now or in the future due and payable by the company to the chargee under or in connection with the £30,000,000 market purchase facility agreement dated 27/04/01
    Short particulars
    The original securities and any other securities (including dividends). See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • May 17, 2001Registration of a charge (395)
    • Jul 02, 2001Statement of satisfaction of a charge in full or part (403a)

    Does RAMSAY HEALTH CARE UK MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2009Commencement of winding up
    Jun 23, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David William Tann
    Nortons Recovery Limited
    Highlands House
    RG7 1NT Basingstoke Road
    Spencers Wood Reading
    practitioner
    Nortons Recovery Limited
    Highlands House
    RG7 1NT Basingstoke Road
    Spencers Wood Reading
    Matthew John Waghorn
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Berkshire
    practitioner
    Highlands House Basingstoke Road
    Spencers Wood
    RG7 1NT Reading
    Berkshire

    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