SOUTH CHESHIRE SPV LIMITED
Overview
Company Name | SOUTH CHESHIRE SPV LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04252397 |
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 SOUTH CHESHIRE SPV LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is SOUTH CHESHIRE SPV LIMITED located?
Registered Office Address | 1st Floor 30 Cannon Street EC4M 6XH London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH CHESHIRE SPV LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SOUTH CHESHIRE SPV 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 | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||||||||||
Satisfaction of charge 042523970005 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 042523970004 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 042523970005, created on Jan 16, 2020 | 25 pages | MR01 | ||||||||||
Change of details for Ghg Intermediate Holdings Limited as a person with significant control on May 28, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 30 Cannon Street 1st Floor London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on Sep 11, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 Cannon Street 1st Floor London EC4M 6AH on May 31, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 24 pages | AA | ||||||||||
Registration of charge 042523970004, created on Dec 13, 2018 | 55 pages | MR01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Nov 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a director on Oct 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Mar 14, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SOUTH CHESHIRE SPV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Henry Jonathan | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | Finance Director | 201206200001 | ||||
PRINS, Karen Anita, Dr | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | South African | Chief Executive Officer | 238969330004 | ||||
COLLIER, Stephen John | Secretary | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | British | Director | 18350160001 | |||||
VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | 163809910001 | |||||||
AULD, Charles Cairns | Director | 2 Cheyne Row SW3 5HL London | United Kingdom | British | Director | 23257420003 | ||||
COLLIER, Stephen John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | Director | 18350160001 | ||||
HAYES, Eugene Gerard | Director | 42 West Heath Drive NW11 7QH London | Irish | Finance Director | 2464310004 | |||||
LOVELACE, Craig Barry | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | Chartered Accountant | 160937260001 | ||||
SIMPSON DENT, Jonathan | Director | Carisbrook 19 Briar Walk Putney SW15 6UD London | United Kingdom | British | Director | 110396210002 | ||||
VICKERY, Catherine Mary Jane | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | General Counsel & Company Secretary | 102009810003 | ||||
WATTS, Jill Margaret | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | Group Chief Executive | 187252950001 | ||||
WIELAND, Phil | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Financial Director | 119448000002 |
Who are the persons with significant control of SOUTH CHESHIRE SPV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ghg Intermediate Holdings Limited | Apr 06, 2016 | 30 Cannon Street EC4M 6XH London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SOUTH CHESHIRE SPV LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 16, 2020 Delivered On Jan 20, 2020 | Satisfied | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 13, 2018 Delivered On Dec 14, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 09, 2006 Delivered On Oct 13, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001, | Created On Oct 07, 2004 Delivered On Oct 21, 2004 | Satisfied | Amount secured All monies due or to become due from any obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and buildings on the north west side of calverton road arnold nottinghamshire t/no NT178548, f/h land on the north west side of calverton road arnold nottinghamshire t/no NT261554, f/h land lying to the north west of calverton road arnold nottinghamshire t/no NT178547. For details of further properties charged please refer to form 395. all shares stock debentures and other securities, all contractual rights, insurance and intellectual property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower deed of charge (as defined) | Created On Jul 31, 2001 Delivered On Aug 17, 2001 | Satisfied | Amount secured All moneys and liabilities whatsoever due or to become due from the obligors to the chargee or any of the other borrower secured creditors under or in respect of the issuer/borrowers facility agreement,the working capital facility agreement,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge or any other transaction document to which any obligor is a party and all other obligations and liabilities under the issuer/borrowers facility agreement,the working capital facility agreemen,the tax deed of covenant,the borrower bank account agreement,the borrower deed of charge and/or any other transaction document | |
Short particulars (I) f/hold land/blds on south side of mill lane and the west side of manchester rd,cheadle; gm 457473; (ii) f/hold land and buildings on south west side of manchester rd,cheadle; gm 31452; (iii) f/hold and at the back of the alexandra hospital,mill lane,cheadle; t/no gm 808975 plus various other properties listed; see form 395 for details. 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. | ||||
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