UK HOSPITALS NO. 1 (PT2) LIMITED

UK HOSPITALS NO. 1 (PT2) LIMITED

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

    Company NameUK HOSPITALS NO. 1 (PT2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04436257
    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 UK HOSPITALS NO. 1 (PT2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UK HOSPITALS NO. 1 (PT2) LIMITED located?

    Registered Office Address
    C/O Thompson Taraz Llp 4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UK HOSPITALS NO. 1 (PT2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2289 LIMITEDMay 13, 2002May 13, 2002

    What are the latest accounts for UK HOSPITALS NO. 1 (PT2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for UK HOSPITALS NO. 1 (PT2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UK HOSPITALS NO. 1 (PT2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on Sep 09, 2015

    1 pagesAD01

    Annual return made up to May 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to May 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to May 09, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Martin Grieve on Feb 28, 2013

    2 pagesCH01

    Termination of appointment of Andrew Grieve as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2012

    3 pagesAA

    Appointment of Martin Grieve as a director

    2 pagesAP01

    Appointment of Mr Andrew David Grieve as a director

    2 pagesAP01

    Termination of appointment of James Sullivan as a director

    1 pagesTM01

    Termination of appointment of Sally King as a secretary

    1 pagesTM02

    Annual return made up to May 09, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 64 North Row 5Th Floor London W1K 7DA England* on Oct 31, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2011

    3 pagesAA

    Termination of appointment of Amir Zaidi as a director

    1 pagesTM01

    Annual return made up to May 09, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of UK HOSPITALS NO. 1 (PT2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEFFERNAN, Martin Michael
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    Director
    4th Floor, Stanhope House
    47 Park Lane
    W1K 1PR London
    C/O Thompson Taraz Llp
    England
    United KingdomBritish86195170001
    DEVINE, David John
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    Secretary
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    British117499680002
    EDELSTEIN, Tony Warren
    74 Longland Drive
    Totteridge
    N20 8HL London
    Secretary
    74 Longland Drive
    Totteridge
    N20 8HL London
    British46507060001
    KING, Sally Frances
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    152869920001
    MAGNUS, Alan Melvyn
    Autumn Leaves
    Latimer Road Monken
    EN5 5NU Hadley Barnet
    Hertfordshire
    Secretary
    Autumn Leaves
    Latimer Road Monken
    EN5 5NU Hadley Barnet
    Hertfordshire
    British88944620002
    SULLIVAN, Anthony Nicholas John
    10 Dukes Orchard
    DA5 2DU Bexley
    Kent
    Secretary
    10 Dukes Orchard
    DA5 2DU Bexley
    Kent
    British1823720001
    WILLIAMSON, Edward Leigh
    Upland Road
    CR2 6RE South Croydon
    31
    Surrey
    Secretary
    Upland Road
    CR2 6RE South Croydon
    31
    Surrey
    British137886520001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    EDELSTEIN, Tony Warren
    74 Longland Drive
    Totteridge
    N20 8HL London
    Director
    74 Longland Drive
    Totteridge
    N20 8HL London
    British46507060001
    GRIEVE, Andrew David
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    United KingdomBritish129540950001
    KING-CLINE, Anthony Laurence
    16 Folkington Corner
    N12 7BH London
    Director
    16 Folkington Corner
    N12 7BH London
    United KingdomBritish34461460001
    MAGNUS, Alan Melvyn
    Autumn Leaves
    Latimer Road Monken
    EN5 5NU Hadley Barnet
    Hertfordshire
    Director
    Autumn Leaves
    Latimer Road Monken
    EN5 5NU Hadley Barnet
    Hertfordshire
    British88944620002
    NORRIS, Anthony Carmelo
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    Director
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    EnglandBritish70951730005
    SULLIVAN, James Alistair
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QX London
    35
    United Kingdom
    United KingdomBritish126441710003
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritish2751740003
    ZAIDI, Amir Hassan
    North Row
    5th Floor
    W1K 7DA London
    64
    England
    Director
    North Row
    5th Floor
    W1K 7DA London
    64
    England
    EnglandBritish148106780001
    ZAIDI, Amir Hassan
    North Row
    5th Floor
    W1K 7DA London
    64
    England
    Director
    North Row
    5th Floor
    W1K 7DA London
    64
    England
    United KingdomBristish149402600001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Does UK HOSPITALS NO. 1 (PT2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the property trustees to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the benefit of the rent rebate (jt) rights (all as defined therein). See the mortgage charge document for full details.
    Persons Entitled
    • UK Hospitals No.1 Trustee (Jersey) Limited (the Beneficiary)the Beneficiary Has Assigned the Benefit of Thesecurity Agreement to Bupa Hospitals (Holdings)Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital oadby leicester.
    Persons Entitled
    • Lunar Finance Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital southampton.
    Persons Entitled
    • Lunar Finance Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital harpenden.
    Persons Entitled
    • Lunar Finance Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa barnston wirral.
    Persons Entitled
    • Lunar Finance Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital bushey.
    Persons Entitled
    • Lunar Finance Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital roundhay leeds.
    Persons Entitled
    • Lunar Finance Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital cardiff.
    Persons Entitled
    • Lunar Finance Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital watton road colney norwich.
    Persons Entitled
    • Natwest Properties Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital warrington.
    Persons Entitled
    • Natwest Properties Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital whalley range manchester.
    Persons Entitled
    • Natwest Properties Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital little aston staffordshire.
    Persons Entitled
    • Natwest Properties Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital riding lane south ilford.
    Persons Entitled
    • Natwest Properties Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 17, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge the interest of the chargors in the property k/a bupa hospital havant portsmouth.
    Persons Entitled
    • Natwest Properties Limited
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Asecurity agreement
    Created On Jul 17, 2002
    Delivered On Aug 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the limited partnership to the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed equitable charge all of the property trustees' right, title and interest in and to the benefit of the headleases. The jt rent rights. Jt/pt security agreement. The deposit.. See the mortgage charge document for full details.
    Persons Entitled
    • Bupa Hospitals (Holdings) Limited
    Transactions
    • Aug 05, 2002Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)

    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