PHP (CATFORD) LIMITED

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

    Company NamePHP (CATFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04300765
    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 PHP (CATFORD) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PHP (CATFORD) 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 PHP (CATFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMARY HEALTH CARE CENTRES (CATFORD) LIMITEDOct 08, 2001Oct 08, 2001

    What are the latest accounts for PHP (CATFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for PHP (CATFORD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PHP (CATFORD) 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 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Philip John Holland on Apr 30, 2014

    2 pagesCH01

    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 Oct 08, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Primary Health Care Centres Limited as a director on Jul 04, 2013

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Margaret Helen Vaughan as a director on Jul 04, 2013

    2 pagesAP01

    Appointment of Mr Timothy David Walker-Arnott as a director on Jul 04, 2013

    2 pagesAP01

    Termination of appointment of Jeffrey Green as a director on Jul 04, 2013

    1 pagesTM01

    Appointment of Mr Harry Abraham Hyman as a director on Jul 04, 2013

    2 pagesAP01

    Appointment of Mr Philip John Holland as a director on Jul 04, 2013

    2 pagesAP01

    Appointment of J O Hambro Capital Management Limited as a secretary on Jul 04, 2013

    2 pagesAP04

    Termination of appointment of Deborah Ann Chisholm as a secretary on Jul 04, 2013

    1 pagesTM02

    Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on Jul 16, 2013

    1 pagesAD01

    Current accounting period shortened from Feb 28, 2014 to Dec 31, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed primary health care centres (catford) LIMITED\certificate issued on 04/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2013

    RES15

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of PHP (CATFORD) 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
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish163838050001
    HYMAN, Harry Abraham
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    EnglandBritish35560380005
    WALKER-ARNOTT, Timothy David
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish131266520002
    CHISHOLM, Deborah Ann
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    Secretary
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    148522700001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    ELSTREE GATE TRUSTEES LIMITED
    Chestnut House
    Farm Close
    WD7 9AD Shenley
    1a
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut House
    Farm Close
    WD7 9AD Shenley
    1a
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4214872
    113694740001
    J O HAMBRO CAPITAL MANAGEMENT LIMITED
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    Secretary
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor Ryder Court
    England
    Identification TypeEuropean Economic Area
    Registration Number02176004
    179839830001
    GREEN, Jeffrey
    Quickmoor Farm
    Quickmoor Lane Common Wood
    WD4 9AX Kings Langley
    Hertfordshire
    Director
    Quickmoor Farm
    Quickmoor Lane Common Wood
    WD4 9AX Kings Langley
    Hertfordshire
    United KingdomBritish39176460002
    VAUGHAN, Margaret Helen
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    United KingdomBritish123167120001
    PRIMARY HEALTH CARE CENTRES LIMITED
    Farm Close
    Shenley
    WD7 9AD Radlett
    1a
    Hertfordshire
    United Kingdom
    Director
    Farm Close
    Shenley
    WD7 9AD Radlett
    1a
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3018555
    117596750001

    Does PHP (CATFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On May 11, 2007
    Delivered On May 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from primary health care centres limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of security all the rights titles benefits and interests to all moneys from time to time due owing or incurred under the lease in respect of surgery premises woolstone road catford. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited (Trustee)
    Transactions
    • May 18, 2007Registration of a charge (395)
    Supplemental deed
    Created On May 27, 2005
    Delivered On Jun 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from primary health care centres limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land comprising part of a former church site of st george perry hill catford together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jun 07, 2005Registration of a charge (395)

    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