HEXHAM GENERAL HOSPITAL SPC LIMITED

HEXHAM GENERAL HOSPITAL SPC LIMITED

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

    Company NameHEXHAM GENERAL HOSPITAL SPC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04130538
    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 HEXHAM GENERAL HOSPITAL SPC LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is HEXHAM GENERAL HOSPITAL SPC LIMITED located?

    Registered Office Address
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of HEXHAM GENERAL HOSPITAL SPC LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEXHAM GENERAL HOSPITAL SPC PLCJul 20, 2011Jul 20, 2011
    CATALYST HEALTHCARE (HEXHAM) PLCDec 19, 2000Dec 19, 2000

    What are the latest accounts for HEXHAM GENERAL HOSPITAL SPC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HEXHAM GENERAL HOSPITAL SPC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Termination of appointment of Kenneth William Gillespie as a director on Jul 16, 2018

    1 pagesTM01

    Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Feb 23, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 09, 2018

    LRESEX

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Sep 19, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Kenneth William Gillespie on Mar 09, 2017

    2 pagesCH01

    Termination of appointment of Johan Hendrik Potgieter as a director on Feb 27, 2017

    1 pagesTM01

    Termination of appointment of Gregor Scott Jackson as a director on Feb 27, 2017

    1 pagesTM01

    Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on Dec 19, 2016

    1 pagesAD01

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Sep 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 50,000
    SH01

    Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on Oct 06, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    20 pagesMAR

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Appointment of Mr Gregor Scott Jackson as a director on Sep 26, 2014

    2 pagesAP01

    Who are the officers of HEXHAM GENERAL HOSPITAL SPC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Ailison Louise
    16 Heatley Close
    Denton
    M34 2JD Manchester
    Lancashire
    Secretary
    16 Heatley Close
    Denton
    M34 2JD Manchester
    Lancashire
    British53150080001
    MCKENNA, Leo William
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Northern IrelandNorthern Irish164592610001
    MILLSOM, Barry Paul
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    EnglandBritish190982570001
    SOLLEY, Christopher Thomas
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    United KingdomBritish166666620001
    HUDSON, Alan Edmund Wilchen
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    Secretary
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    British38798810002
    CLIFFORD CHANCE SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390002
    HLM SECRETARIES LIMITED
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    Secretary
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    118686920001
    AMIN, Mohammed Sameer
    28 Talbot Road
    Basement Flat
    W2 5LJ London
    Director
    28 Talbot Road
    Basement Flat
    W2 5LJ London
    EnglandBritish68855640001
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritish54976140002
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritish54976140002
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    British28569910001
    BATE, Dennis
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    Director
    109 Carmill Road
    Billinge
    WN5 7TY Wigan
    Lancashire
    British28569910001
    CHALMERS, Douglas Charles Robert
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    Director
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    EnglandBritish152499570001
    CHESSELLS, Arthur David, Sir
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    Director
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    EnglandBritish39000870003
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    British73218540001
    DAVIS, Michael Edward
    Guy Lane
    CH3 7RZ Waverton
    Stapleford House
    Chester
    Director
    Guy Lane
    CH3 7RZ Waverton
    Stapleford House
    Chester
    United KingdomBritish131261410001
    DAVIS, Michael Edward
    Kingswater Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    Director
    Kingswater Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    British49577090002
    DICKIE, Timothy John
    51 Summerside Place
    EH6 4NY Edinburgh
    Director
    51 Summerside Place
    EH6 4NY Edinburgh
    British107164130002
    GANDER, Alan Keith
    54 Flora Thompson Drive
    MK16 8ST Newport Pagnell
    Buckinghamshire
    Director
    54 Flora Thompson Drive
    MK16 8ST Newport Pagnell
    Buckinghamshire
    British73248930001
    GILLESPIE, Kenneth William
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    Director
    Regency House
    91 Western Road
    BN1 2NW Brighton
    Suite 3
    ScotlandBritish105139700001
    GRANT, Philip Robert
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    Director
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    British76673520001
    GRANT, Stewart Chalmers
    Chester Road
    HA6 1BQ Northwood
    20
    Middlesex
    Director
    Chester Road
    HA6 1BQ Northwood
    20
    Middlesex
    United KingdomBritish206362380001
    GRANT, Stewart Chalmers
    Chester Road
    HA6 1BQ Northwood
    20
    Middlesex
    Director
    Chester Road
    HA6 1BQ Northwood
    20
    Middlesex
    United KingdomBritish206362380001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritish101894100001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritish101894100001
    JACKSON, Gregor Scott
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish191227420001
    LAYTON, Matthew Robert
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    Director
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    British98832270001
    MILLSOM, Barry Paul
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    EnglandBritish156461120001
    MURPHY, Helen Mary
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    EnglandIrish156461710001
    NEVILLE, Gary Arthur
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    EnglandBritish156463000001
    PERRY, David Keith
    Saint Leonards Road
    KT6 4DE Surbiton
    10
    Surrey
    Director
    Saint Leonards Road
    KT6 4DE Surbiton
    10
    Surrey
    EnglandBritish71558970002
    POTGIETER, Johan Hendrik
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandSouth African173393140001
    POTTS, Roger Harold
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    Director
    3rd Floor The Venus
    1 Old Park Lane
    M41 7HG Trafford
    Manchester
    United KingdomBritish111244220001
    POWLING, David Alan
    55 Calder Avenue
    AL9 7AH Brookmans Park
    Hertfordshire
    Director
    55 Calder Avenue
    AL9 7AH Brookmans Park
    Hertfordshire
    United KingdomBritish94649360001
    PRESCOT, Julia Elizabeth
    130 Thurleigh Road
    SW12 8TU London
    Director
    130 Thurleigh Road
    SW12 8TU London
    British75494820004

    Who are the persons with significant control of HEXHAM GENERAL HOSPITAL SPC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hexham General Hospital Spc Holdings Ltd
    Towers Business Park, Wilmslow Road
    M20 2YY Manchester
    Albany Spc Services Ltd, Adamson House
    England
    Sep 10, 2016
    Towers Business Park, Wilmslow Road
    M20 2YY Manchester
    Albany Spc Services Ltd, Adamson House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4108766
    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 HEXHAM GENERAL HOSPITAL SPC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental borrower debenture
    Created On Jul 27, 2006
    Delivered On Aug 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property t/no ND14211 k/a phase 1, hexham general hospital being land to the north east of maidens walk, hexham and all l/h property t/no ND142520 k/a phase 2, hexham general hospital being land to the north east of maidens walk, hexham. 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 as Security Trustee for the Secured Creditors(The Security Trustee)
    Transactions
    • Aug 09, 2006Registration of a charge (395)
    • Jan 11, 2018Satisfaction of a charge (MR04)
    Property debenture
    Created On May 19, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/Hold land to the north east of maiden's walk,hexham,forming phase 1,hexham general hospital; t/nos ND108776 and ND112511; l/hold property known as phase 2 at hexham general hospital,ND112511;all right,title and interest in and to under the properties and all monies payable thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Jan 11, 2018Satisfaction of a charge (MR04)
    A fixed and floating charge debenture
    Created On Apr 27, 2001
    Delivered On May 10, 2001
    Satisfied
    Amount secured
    All monies debts and liabilities owing or incurred by the company to any secured creditor under or in connection with any secured finance document
    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 Governor and Company of the Bank of Scotland as Security Trustee for the Secured Creditors
    Transactions
    • May 10, 2001Registration of a charge (395)
    • Jan 11, 2018Satisfaction of a charge (MR04)

    Does HEXHAM GENERAL HOSPITAL SPC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2018Commencement of winding up
    Apr 19, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Richard Dixon Fleming
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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