AH MEDICAL PROPERTIES LIMITED
Overview
| Company Name | AH MEDICAL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04188281 |
| 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 AH MEDICAL PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AH MEDICAL PROPERTIES LIMITED located?
| Registered Office Address | The Brew House Greenalls Avenue WA4 6HL Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AH MEDICAL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AH MEDICAL PROPERTIES PLC | Jan 11, 2007 | Jan 11, 2007 |
| ASHLEY HOUSE PROPERTIES LIMITED | Apr 19, 2004 | Apr 19, 2004 |
| SOHO HEALTH PLAZA LTD | Aug 01, 2001 | Aug 01, 2001 |
| FIRVALE LIMITED | Mar 27, 2001 | Mar 27, 2001 |
What are the latest accounts for AH MEDICAL PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for AH MEDICAL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to The Brew House Greenalls Avenue Warrington WA4 6HL | 1 pages | AD02 | ||||||||||
Cessation of Assura Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Assura Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Andrew Simon Darke as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Orla Ball as a director on Jan 08, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Director's details changed for Mr Andrew Simon Darke on Apr 20, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Simon Darke on Dec 15, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Mr Andrew Simon Darke on Aug 27, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Assura Limited on Dec 16, 2014 | 1 pages | CH02 | ||||||||||
Who are the officers of AH MEDICAL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Orla Marie | Director | WA4 6HL Greenalls Avenue The Brew House Warrington United Kingdom | England | British | 199861060001 | |||||||||
| ASSURA CS LIMITED | Director | Greenalls Avenue WA4 6HL Warrington The Brew House England England |
| 149895250002 | ||||||||||
| BAILEY, David Charles | Secretary | Cemlyn Ton Road Llangybi NP15 1PA Usk Monmouthshire | British | 95338890001 | ||||||||||
| MINION, Kate Elizabeth | Secretary | Willow Place Falcons Croft HP10 0NP Wooburn Moor Buckinghamshire | British | 69215500004 | ||||||||||
| RONALDSON, Stephen Frank | Secretary | 221 Sheen Lane East Sheen SW14 8LE London | British | 1772340003 | ||||||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
| BROWN, John Kenneth | Director | 9 Lochbroom Drive Newton Mearns G77 5DY Glasgow | Scotland | British | 462890004 | |||||||||
| BURTON, Anthony David | Director | Beechwood House Halls Hole Road TN2 4RD Tunbridge Wells Kent | Uk | British | 3513950001 | |||||||||
| DARKE, Andrew Simon | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | England | British | 65166580004 | |||||||||
| GUNN, John Humphrey | Director | Edwardes Square W8 6HE London 23 | England | British | 705110002 | |||||||||
| GUNN, John Humphrey | Director | 23 Edwardes Square W8 6HE London | England | British | 705110002 | |||||||||
| HOLMES, Jonathan | Director | 61 The Spinney HP9 1SA Beaconsfield Bucks | British | 107261280001 | ||||||||||
| MINION, Stephen Gregory | Director | Linkswood Cottage 2 Linkswood Road Burnham SL1 8AT Slough Berkshire | England | British | 40537330005 | |||||||||
| RAWLINGS, Nigel Keith | Director | Hollin Lane SK9 4JH Styal 18 Cheshire | England | British | 7127460001 | |||||||||
| WALKER, Bruce Layland | Director | 59 Chiswick Staithe Hartington Road W4 3TP London | United Kingdom | British | 82714410001 | |||||||||
| WEAVER, Christopher Giles Herron | Director | Greywalls Hotel EH31 2EG Gullane Lothian | Scotland | British | 1251050001 | |||||||||
| WILKINSON, Peter John | Director | 5 Lauds Close RG9 1UX Henley On Thames Oxfordshire | United Kingdom | British | 34867100001 | |||||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of AH MEDICAL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assura Group Limited | Apr 06, 2016 | La Grande Rue GY4 6RT St Martin's Old Bank Chambers Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Assura Plc | Apr 06, 2016 | Greenalls Avenue WA4 6HL Warrington The Brew House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AH MEDICAL PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 05, 2010 Delivered On Jul 08, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties and to any of them 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
| ||||
| Deed of assigment | Created On May 12, 2006 Delivered On May 25, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical cente kepple lane garstang lancashire,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Jan 27, 2006 Delivered On Feb 14, 2006 | 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 aforementioned instrument creating or evidencing the charge | |
Short particulars All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Dec 09, 2005 Delivered On Dec 14, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Oct 25, 2005 Delivered On Oct 28, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/S. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Sep 22, 2005 Delivered On Sep 23, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of land being at brook square trafalgar street west scarborough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Mar 11, 2005 Delivered On Mar 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property at kepple lane garstang preston including all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery, all moneys deposited with the trustee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed (being supplemental to a deed of legal charge dated 14 october 2004) | Created On Jan 25, 2005 Delivered On Feb 02, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land being part land on the west side of the road leading from brill to thame, brill, including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. All monies deposited with the trustee;. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Dec 01, 2004 Delivered On Dec 17, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land on the south side of longmead avenue great baddow essex together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. All moneys from time to time deposited with the trustee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed (being supplemental to a deed of legal charge dated 14 october 2004) | Created On Oct 29, 2004 Delivered On Nov 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land at brook square scarborough including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. All monies deposited with the trustee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment and charge | Created On Oct 14, 2004 Delivered On Oct 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title benefit and interest in the development agreement dated 3 september 2004 and in the assignment dated 14 october 2004. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Oct 14, 2004 Delivered On Oct 27, 2004 | Satisfied | Amount secured All monies due or to become due from ashley house PLC to the general practice finance corporation limited ('trustee') under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land adjoining coombe girls school clarence avenue new malden kingston upon thames together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). | ||||
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