HEXHAM GENERAL HOSPITAL SPC LIMITED
Overview
| Company Name | HEXHAM GENERAL HOSPITAL SPC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04130538 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEXHAM GENERAL HOSPITAL SPC LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEXHAM GENERAL HOSPITAL SPC PLC | Jul 20, 2011 | Jul 20, 2011 |
| CATALYST HEALTHCARE (HEXHAM) PLC | Dec 19, 2000 | Dec 19, 2000 |
What are the latest accounts for HEXHAM GENERAL HOSPITAL SPC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HEXHAM GENERAL HOSPITAL SPC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Termination of appointment of Kenneth William Gillespie as a director on Jul 16, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kenneth William Gillespie on Mar 09, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Johan Hendrik Potgieter as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregor Scott Jackson as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 20 pages | MAR | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Appointment of Mr Gregor Scott Jackson as a director on Sep 26, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of HEXHAM GENERAL HOSPITAL SPC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Ailison Louise | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | 53150080001 | ||||||
| MCKENNA, Leo William | Director | Regency House 91 Western Road BN1 2NW Brighton Suite 3 | Northern Ireland | Northern Irish | 164592610001 | |||||
| MILLSOM, Barry Paul | Director | Regency House 91 Western Road BN1 2NW Brighton Suite 3 | England | British | 190982570001 | |||||
| SOLLEY, Christopher Thomas | Director | Regency House 91 Western Road BN1 2NW Brighton Suite 3 | United Kingdom | British | 166666620001 | |||||
| HUDSON, Alan Edmund Wilchen | Secretary | 79 Porchfield Square St John's Gardens M3 4FG Manchester | British | 38798810002 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
| HLM SECRETARIES LIMITED | Secretary | 1st Floor 25 Stamford Street WA14 1EX Altrincham Cheshire | 118686920001 | |||||||
| AMIN, Mohammed Sameer | Director | 28 Talbot Road Basement Flat W2 5LJ London | England | British | 68855640001 | |||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||
| BATE, Dennis | Director | 109 Carmill Road Billinge WN5 7TY Wigan Lancashire | British | 28569910001 | ||||||
| BATE, Dennis | Director | 109 Carmill Road Billinge WN5 7TY Wigan Lancashire | British | 28569910001 | ||||||
| CHALMERS, Douglas Charles Robert | Director | Gubblecote Farm Barn HP23 4QG Gubblecote Hertfordshire | England | British | 152499570001 | |||||
| CHESSELLS, Arthur David, Sir | Director | Oakleigh Catts Hill TN6 3NQ Mark Cross East Sussex | England | British | 39000870003 | |||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||
| DAVIS, Michael Edward | Director | Guy Lane CH3 7RZ Waverton Stapleford House Chester | United Kingdom | British | 131261410001 | |||||
| DAVIS, Michael Edward | Director | Kingswater Stickling Green Clavering CB11 4QX Saffron Walden Essex | British | 49577090002 | ||||||
| DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | 107164130002 | ||||||
| GANDER, Alan Keith | Director | 54 Flora Thompson Drive MK16 8ST Newport Pagnell Buckinghamshire | British | 73248930001 | ||||||
| GILLESPIE, Kenneth William | Director | Regency House 91 Western Road BN1 2NW Brighton Suite 3 | Scotland | British | 105139700001 | |||||
| GRANT, Philip Robert | Director | 40 Lumsdaine Drive KY11 9YU Dalgety Bay Fife | British | 76673520001 | ||||||
| GRANT, Stewart Chalmers | Director | Chester Road HA6 1BQ Northwood 20 Middlesex | United Kingdom | British | 206362380001 | |||||
| GRANT, Stewart Chalmers | Director | Chester Road HA6 1BQ Northwood 20 Middlesex | United Kingdom | British | 206362380001 | |||||
| HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | 101894100001 | |||||
| HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | 101894100001 | |||||
| JACKSON, Gregor Scott | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 191227420001 | |||||
| LAYTON, Matthew Robert | Director | Nutwood House Wormley West End EN10 7QN Broxbourne Hertfordshire | British | 98832270001 | ||||||
| MILLSOM, Barry Paul | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | British | 156461120001 | |||||
| MURPHY, Helen Mary | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | Irish | 156461710001 | |||||
| NEVILLE, Gary Arthur | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | England | British | 156463000001 | |||||
| PERRY, David Keith | Director | Saint Leonards Road KT6 4DE Surbiton 10 Surrey | England | British | 71558970002 | |||||
| POTGIETER, Johan Hendrik | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | South African | 173393140001 | |||||
| POTTS, Roger Harold | Director | 3rd Floor The Venus 1 Old Park Lane M41 7HG Trafford Manchester | United Kingdom | British | 111244220001 | |||||
| POWLING, David Alan | Director | 55 Calder Avenue AL9 7AH Brookmans Park Hertfordshire | United Kingdom | British | 94649360001 | |||||
| PRESCOT, Julia Elizabeth | Director | 130 Thurleigh Road SW12 8TU London | British | 75494820004 |
Who are the persons with significant control of HEXHAM GENERAL HOSPITAL SPC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hexham General Hospital Spc Holdings Ltd | Sep 10, 2016 | Towers Business Park, Wilmslow Road M20 2YY Manchester Albany Spc Services Ltd, Adamson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HEXHAM GENERAL HOSPITAL SPC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HEXHAM GENERAL HOSPITAL SPC LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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