PATIENTFIRST (RBS) HOLDINGS LIMITED

PATIENTFIRST (RBS) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePATIENTFIRST (RBS) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04289042
    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 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 AddressNo

    What were the previous names of PATIENTFIRST (RBS) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS PRIMARY HEALTH (RBS) HOLDINGS LIMITEDApr 10, 2002Apr 10, 2002
    JARVISHELF 17 LIMITEDSep 18, 2001Sep 18, 2001

    What are the latest accounts for PATIENTFIRST (RBS) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PATIENTFIRST (RBS) HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PATIENTFIRST (RBS) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Nexus Management Services Limited as a secretary on Apr 30, 2014

    2 pagesAP04

    Termination of appointment of Margaret Helen Vaughan as a director on Apr 30, 2014

    1 pagesTM01

    Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on May 07, 2014

    1 pagesAD01

    Termination of appointment of J O Hambro Capital Management Limited as a secretary on Apr 30, 2014

    1 pagesTM02

    Annual return made up to Sep 18, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 18, 2012 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    legacy

    10 pagesMG01

    Memorandum and Articles of Association

    27 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of James Daryl Hambro as a director on Oct 26, 2011

    1 pagesTM01

    Appointment of J O Hambro Capital Management Limited as a secretary on Feb 16, 2010

    2 pagesAP04

    Annual return made up to Sep 18, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Philip John Holland as a director on Oct 17, 2011

    2 pagesAP01

    Accounts made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for Mr Harry Abraham Hyman on Jan 01, 2011

    2 pagesCH01

    Annual return made up to Sep 18, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of PATIENTFIRST (RBS) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEXUS MANAGEMENT SERVICES LIMITED
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Secretary
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number04187765
    57253330002
    HOLLAND, Philip John
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    Director
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    EnglandBritishChartered Accountant163838050001
    HYMAN, Harry Abraham
    Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court 14
    Director
    Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court 14
    EnglandBritishChartered Accountant35560380005
    WALKER-ARNOTT, Timothy David
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    EnglandBritishChartered Surveyor131266520001
    WILDEN, Stephen Kenneth
    Lawn Cottage Rectory Road
    Streatley
    RG8 9LE Reading
    Berkshire
    Secretary
    Lawn Cottage Rectory Road
    Streatley
    RG8 9LE Reading
    Berkshire
    British42543070001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United Kingdom
    Secretary
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02176004
    164294850001
    SECRETARIAT SERVICES LIMITED
    Jarvis House
    Toft Green
    YO1 6JZ York
    Secretary
    Jarvis House
    Toft Green
    YO1 6JZ York
    70053320012
    BOWLES, Hazel
    97 High Street
    RG29 1LA Odiham
    Hampshire
    Director
    97 High Street
    RG29 1LA Odiham
    Hampshire
    BritishValver82659500001
    CARLISLE, Celia Diana
    163 Portland Road
    W11 4LR London
    Director
    163 Portland Road
    W11 4LR London
    United KingdomBritishProject Financier63756390001
    CLANCY, Richard Simon Muir
    15 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    Director
    15 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    BritishFinance Director76633030002
    HAMBRO, James Daryl
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United KingdomBritishCompany Director53684400001
    HAMILTON, Andrew Mark
    Henham House
    Church Street Henham
    CM22 6AN Bishops Stortford
    Hertfordshire
    Director
    Henham House
    Church Street Henham
    CM22 6AN Bishops Stortford
    Hertfordshire
    EnglandBritishDirector85571560001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritishDirector57954340003
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritishAccountant146249130001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritishChartered Secretary37404250003
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritishChartered Secretary37404250003
    MILNER, Paul George
    25 Cascade Avenue
    N10 3PT London
    Director
    25 Cascade Avenue
    N10 3PT London
    United KingdomBritishSolicitor52531230004
    SINCLAIR, Michael Jeffrey, Dr
    Flat 6
    11 Hyde Park Gardens
    W2 2LU London
    Director
    Flat 6
    11 Hyde Park Gardens
    W2 2LU London
    United KingdomBritishCompany Director73399780002
    STACEY, Paul Quentin Cullum
    3 Catherine Wheel Yard
    SW1A 1DR London
    Director
    3 Catherine Wheel Yard
    SW1A 1DR London
    United KingdomBritishCompany Director81598360001
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritishDivisional Chief Executive110729740001
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritishBarrister110729740001
    VAUGHAN, Margaret Helen
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    United KingdomBritishChartered Accountant123167120001
    WILDEN, Stephen Kenneth
    Rectory Road
    Streatley
    RG9 9LE Reading
    Lawn Cottage
    Berkshire
    Director
    Rectory Road
    Streatley
    RG9 9LE Reading
    Lawn Cottage
    Berkshire
    EnglandBritishChartered Accountant42543070001

    Does PATIENTFIRST (RBS) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)

    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