PHP (CATFORD) LIMITED
Overview
| Company Name | PHP (CATFORD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04300765 |
| 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 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 Address | No |
What were the previous names of PHP (CATFORD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMARY HEALTH CARE CENTRES (CATFORD) LIMITED | Oct 08, 2001 | Oct 08, 2001 |
What are the latest accounts for PHP (CATFORD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for PHP (CATFORD) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PHP (CATFORD) 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 | ||||||||||
Director's details changed for Mr Philip John Holland on Apr 30, 2014 | 2 pages | CH01 | ||||||||||
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 Oct 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Primary Health Care Centres Limited as a director on Jul 04, 2013 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Margaret Helen Vaughan as a director on Jul 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy David Walker-Arnott as a director on Jul 04, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Green as a director on Jul 04, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Harry Abraham Hyman as a director on Jul 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip John Holland as a director on Jul 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of J O Hambro Capital Management Limited as a secretary on Jul 04, 2013 | 2 pages | AP04 | ||||||||||
Termination of appointment of Deborah Ann Chisholm as a secretary on Jul 04, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on Jul 16, 2013 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Feb 28, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed primary health care centres (catford) LIMITED\certificate issued on 04/07/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of PHP (CATFORD) 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 | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 163838050001 | |||||||||
| HYMAN, Harry Abraham | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court England | England | British | 35560380005 | |||||||||
| WALKER-ARNOTT, Timothy David | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | 131266520002 | |||||||||
| CHISHOLM, Deborah Ann | Secretary | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court England | 148522700001 | |||||||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||||||
| ELSTREE GATE TRUSTEES LIMITED | Secretary | Chestnut House Farm Close WD7 9AD Shenley 1a Hertfordshire United Kingdom |
| 113694740001 | ||||||||||
| J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court England |
| 179839830001 | ||||||||||
| GREEN, Jeffrey | Director | Quickmoor Farm Quickmoor Lane Common Wood WD4 9AX Kings Langley Hertfordshire | United Kingdom | British | 39176460002 | |||||||||
| VAUGHAN, Margaret Helen | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | United Kingdom | British | 123167120001 | |||||||||
| PRIMARY HEALTH CARE CENTRES LIMITED | Director | Farm Close Shenley WD7 9AD Radlett 1a Hertfordshire United Kingdom |
| 117596750001 |
Does PHP (CATFORD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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