AH MEDICAL PROPERTIES LIMITED

AH MEDICAL PROPERTIES LIMITED

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

    Company NameAH MEDICAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04188281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AH MEDICAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AH MEDICAL PROPERTIES PLCJan 11, 2007Jan 11, 2007
    ASHLEY HOUSE PROPERTIES LIMITED Apr 19, 2004Apr 19, 2004
    SOHO HEALTH PLAZA LTDAug 01, 2001Aug 01, 2001
    FIRVALE LIMITEDMar 27, 2001Mar 27, 2001

    What are the latest accounts for AH MEDICAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for AH MEDICAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Unaudited abridged accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 12, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Apr 12, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL

    1 pagesAD04

    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 pagesAD02

    Cessation of Assura Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Assura Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Andrew Simon Darke as a director on Jan 08, 2018

    1 pagesTM01

    Appointment of Mrs Orla Ball as a director on Jan 08, 2018

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Director's details changed for Mr Andrew Simon Darke on Apr 20, 2016

    2 pagesCH01

    Annual return made up to Apr 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Andrew Simon Darke on Dec 15, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Director's details changed for Mr Andrew Simon Darke on Aug 27, 2015

    2 pagesCH01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Assura Limited on Dec 16, 2014

    1 pagesCH02

    Who are the officers of AH MEDICAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Orla Marie
    WA4 6HL Greenalls Avenue
    The Brew House
    Warrington
    United Kingdom
    Director
    WA4 6HL Greenalls Avenue
    The Brew House
    Warrington
    United Kingdom
    EnglandBritish199861060001
    ASSURA CS LIMITED
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Identification TypeUK Limited Company
    Registration Number07184790
    149895250002
    BAILEY, David Charles
    Cemlyn
    Ton Road Llangybi
    NP15 1PA Usk
    Monmouthshire
    Secretary
    Cemlyn
    Ton Road Llangybi
    NP15 1PA Usk
    Monmouthshire
    British95338890001
    MINION, Kate Elizabeth
    Willow Place
    Falcons Croft
    HP10 0NP Wooburn Moor
    Buckinghamshire
    Secretary
    Willow Place
    Falcons Croft
    HP10 0NP Wooburn Moor
    Buckinghamshire
    British69215500004
    RONALDSON, Stephen Frank
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    Secretary
    221 Sheen Lane
    East Sheen
    SW14 8LE London
    British1772340003
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BROWN, John Kenneth
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    ScotlandBritish462890004
    BURTON, Anthony David
    Beechwood House Halls Hole Road
    TN2 4RD Tunbridge Wells
    Kent
    Director
    Beechwood House Halls Hole Road
    TN2 4RD Tunbridge Wells
    Kent
    UkBritish3513950001
    DARKE, Andrew Simon
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    EnglandBritish65166580004
    GUNN, John Humphrey
    Edwardes Square
    W8 6HE London
    23
    Director
    Edwardes Square
    W8 6HE London
    23
    EnglandBritish705110002
    GUNN, John Humphrey
    23 Edwardes Square
    W8 6HE London
    Director
    23 Edwardes Square
    W8 6HE London
    EnglandBritish705110002
    HOLMES, Jonathan
    61 The Spinney
    HP9 1SA Beaconsfield
    Bucks
    Director
    61 The Spinney
    HP9 1SA Beaconsfield
    Bucks
    British107261280001
    MINION, Stephen Gregory
    Linkswood Cottage 2 Linkswood Road
    Burnham
    SL1 8AT Slough
    Berkshire
    Director
    Linkswood Cottage 2 Linkswood Road
    Burnham
    SL1 8AT Slough
    Berkshire
    EnglandBritish40537330005
    RAWLINGS, Nigel Keith
    Hollin Lane
    SK9 4JH Styal
    18
    Cheshire
    Director
    Hollin Lane
    SK9 4JH Styal
    18
    Cheshire
    EnglandBritish7127460001
    WALKER, Bruce Layland
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    United KingdomBritish82714410001
    WEAVER, Christopher Giles Herron
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    Director
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    ScotlandBritish1251050001
    WILKINSON, Peter John
    5 Lauds Close
    RG9 1UX Henley On Thames
    Oxfordshire
    Director
    5 Lauds Close
    RG9 1UX Henley On Thames
    Oxfordshire
    United KingdomBritish34867100001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of AH MEDICAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Assura Group Limited
    La Grande Rue
    GY4 6RT St Martin's
    Old Bank Chambers
    Guernsey
    Apr 06, 2016
    La Grande Rue
    GY4 6RT St Martin's
    Old Bank Chambers
    Guernsey
    Yes
    Legal FormLimited By Shares
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey
    Registration Number41230
    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.
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Apr 06, 2016
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09349441
    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.

    Does AH MEDICAL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Graham Tobbell (As Security Trustee)
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • May 25, 2006Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited (Trustee)
    Transactions
    • Feb 14, 2006Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Sep 23, 2005Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Nov 13, 2004Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Jun 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    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