SHC HOLDINGS LIMITED
Overview
Company Name | SHC HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04313890 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SHC HOLDINGS LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is SHC HOLDINGS LIMITED located?
Registered Office Address | C/O INTERPATH LTD 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHC HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BUPA HOSPITALS (HOLDINGS) LIMITED | Nov 19, 2001 | Nov 19, 2001 |
ELITEPLAIN LIMITED | Oct 31, 2001 | Oct 31, 2001 |
What are the latest accounts for SHC HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for SHC HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Oct 04, 2020 |
What are the latest filings for SHC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2023 | 17 pages | LIQ03 | ||||||||||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2022 | 7 pages | LIQ03 | ||||||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||||||||||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||||||||||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||||||
Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 15 Canada Square London E14 5GL on Oct 05, 2021 | 2 pages | AD01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||||||||||
Satisfaction of charge 043138900006 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||||||||||||||||||||||||||
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 07, 2021
| 4 pages | SH01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||||||||||
Termination of appointment of Philip William Davies as a secretary on May 19, 2021 | 1 pages | TM02 | ||||||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||||||
Statement of capital on May 10, 2021
| 4 pages | SH19 | ||||||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Termination of appointment of Daniel Francis Toner as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||||||||||||||||||
Who are the officers of SHC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASH, Justinian Joseph | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | Chief Executive Officer | 239635760001 | ||||
CORFIELD, Peter James | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | Chief Commercial Officer | 163452900002 | ||||
SODHA, Jitesh Himatlal | Director | Fleet Place EC4M 7RB London 10 | England | British | Chief Financial Officer | 71484880001 | ||||
DAVIES, Philip William | Secretary | Dorset Rise EC4Y 8EN London 3 United Kingdom | 268758710001 | |||||||
TONER, Daniel Francis | Secretary | Dorset Rise EC4Y 8EN London 3 | British | 100270040001 | ||||||
WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | Solicitor | 6658190001 | |||||
BUPA SECRETARIES LIMITED | Secretary | Bupa House 15-19 Bloomsbury Way WC1A 2BA London | 107319700001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEAZLEY, Nicholas Tetley | Director | The Dower House Westmill SG9 9LY Buntingford Hertfordshire | United Kingdom | British | Director | 105797560001 | ||||
DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | Director | 29367700001 | ||||
DE GORTER, Jean Jacques, Dr | Director | Holborn EC1N 2TD London 120 | United Kingdom | French | Director | 128865640001 | ||||
DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | Chartered Accountant | 79570840001 | |||||
GOLDSMITH, Andrew Clinton | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | England | British | Chartered Accountant | 234822290001 | ||||
GORDON, Simon | Director | Dorset Rise EC4Y 8EN London 3 | England | British | Chief Financial Officer | 247581940001 | ||||
GRAY, Duncan Archibald | Director | 51 Exchange Building 132 Commercial Street E1 6NG London | England | British | Finance And Commercial Directo | 68845270002 | ||||
GREGORY, Fraser David | Director | 9 Nightingale Shott TW20 9SU Egham Berkshire | United Kingdom | British | Director | 107664270001 | ||||
HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | Group Financial Controller | 32671980002 | |||||
HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | Managing Directer Hospitals | 62952630002 | ||||
JONES, Richard James Edward | Director | Holborn EC1N 2TD London 120 | England | British | Director | 133019680001 | ||||
KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 93897360003 | ||||
KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | Chartered Accountant | 56146040001 | |||||
MASON, Catherine Lois | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | England | British | Chief Operating Officer | 224233880001 | ||||
ROGER, Robert | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Chief Executive Officer | 151959030001 | ||||
TONER, Daniel Francis | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Solicitor | 100270040003 | ||||
WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | Solicitor | 6658190001 | ||||
WHITE, Andrew Warren Newton | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom | United Kingdom | British | Company Director | 209625690001 | ||||
WISE, Robert Jeffrey | Director | Holborn EC1N 2TD London 120 | United Kingdom | Australian | Director | 125754410002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SHC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spire Healthcare (Holdings) Limited | Apr 06, 2016 | Dorset Rise EC4Y 8EN London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SHC HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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