PATIENTFIRST (RBS) HOLDINGS LIMITED
Overview
Company Name | PATIENTFIRST (RBS) HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04289042 |
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 PATIENTFIRST (RBS) HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PATIENTFIRST (RBS) HOLDINGS LIMITED located?
Registered Office Address | 5th Floor Greener House 66-68 Haymarket SW1Y 4RF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PATIENTFIRST (RBS) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
JARVIS PRIMARY HEALTH (RBS) HOLDINGS LIMITED | Apr 10, 2002 | Apr 10, 2002 |
JARVISHELF 17 LIMITED | Sep 18, 2001 | Sep 18, 2001 |
What are the latest accounts for PATIENTFIRST (RBS) HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for PATIENTFIRST (RBS) HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for PATIENTFIRST (RBS) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Oct 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Nexus Management Services Limited as a secretary on Apr 30, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Margaret Helen Vaughan as a director on Apr 30, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on May 07, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of J O Hambro Capital Management Limited as a secretary on Apr 30, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Daryl Hambro as a director on Oct 26, 2011 | 1 pages | TM01 | ||||||||||
Appointment of J O Hambro Capital Management Limited as a secretary on Feb 16, 2010 | 2 pages | AP04 | ||||||||||
Annual return made up to Sep 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Philip John Holland as a director on Oct 17, 2011 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr Harry Abraham Hyman on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of PATIENTFIRST (RBS) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England |
| 57253330002 | ||||||||||
HOLLAND, Philip John | Director | Ryder Court 14 Ryder Street SW1Y 6QB London Ground Floor United Kingdom | England | British | Chartered Accountant | 163838050001 | ||||||||
HYMAN, Harry Abraham | Director | Ryder Street SW1Y 6QB London Ground Floor Ryder Court 14 | England | British | Chartered Accountant | 35560380005 | ||||||||
WALKER-ARNOTT, Timothy David | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | England | British | Chartered Surveyor | 131266520001 | ||||||||
WILDEN, Stephen Kenneth | Secretary | Lawn Cottage Rectory Road Streatley RG8 9LE Reading Berkshire | British | 42543070001 | ||||||||||
J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court United Kingdom |
| 164294850001 | ||||||||||
SECRETARIAT SERVICES LIMITED | Secretary | Jarvis House Toft Green YO1 6JZ York | 70053320012 | |||||||||||
BOWLES, Hazel | Director | 97 High Street RG29 1LA Odiham Hampshire | British | Valver | 82659500001 | |||||||||
CARLISLE, Celia Diana | Director | 163 Portland Road W11 4LR London | United Kingdom | British | Project Financier | 63756390001 | ||||||||
CLANCY, Richard Simon Muir | Director | 15 Foster Close SG1 4SA Stevenage Hertfordshire | British | Finance Director | 76633030002 | |||||||||
HAMBRO, James Daryl | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | Company Director | 53684400001 | ||||||||
HAMILTON, Andrew Mark | Director | Henham House Church Street Henham CM22 6AN Bishops Stortford Hertfordshire | England | British | Director | 85571560001 | ||||||||
JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | Director | 57954340003 | ||||||||
LAFFERTY, Henry | Director | Windmill House 4 High Street MK44 1PG Sharnbrook Beds | England | British | Accountant | 146249130001 | ||||||||
MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | Chartered Secretary | 37404250003 | ||||||||
MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | Chartered Secretary | 37404250003 | ||||||||
MILNER, Paul George | Director | 25 Cascade Avenue N10 3PT London | United Kingdom | British | Solicitor | 52531230004 | ||||||||
SINCLAIR, Michael Jeffrey, Dr | Director | Flat 6 11 Hyde Park Gardens W2 2LU London | United Kingdom | British | Company Director | 73399780002 | ||||||||
STACEY, Paul Quentin Cullum | Director | 3 Catherine Wheel Yard SW1A 1DR London | United Kingdom | British | Company Director | 81598360001 | ||||||||
SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | Divisional Chief Executive | 110729740001 | ||||||||
SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | Barrister | 110729740001 | ||||||||
VAUGHAN, Margaret Helen | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | Chartered Accountant | 123167120001 | ||||||||
WILDEN, Stephen Kenneth | Director | Rectory Road Streatley RG9 9LE Reading Lawn Cottage Berkshire | England | British | Chartered Accountant | 42543070001 |
Does PATIENTFIRST (RBS) HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 02, 2012 Delivered On Apr 04, 2012 | Outstanding | Amount secured All monies due or to become due from each obligor to the finance parties (or 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, uncalled capital, plant & machinery, land and accounts. See image for full details. | ||||
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