ABBEY HOSPITALS TRADING COMPANY LIMITED
Overview
| Company Name | ABBEY HOSPITALS TRADING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04681889 |
| 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 ABBEY HOSPITALS TRADING COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABBEY HOSPITALS TRADING COMPANY LIMITED located?
| Registered Office Address | 30 1st Floor, 30 Cannon Street EC4M 6YN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBEY HOSPITALS TRADING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FEELING NEW LIMITED | Feb 28, 2003 | Feb 28, 2003 |
What are the latest accounts for ABBEY HOSPITALS TRADING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ABBEY HOSPITALS TRADING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor, 30 Cannon Street London EC4M 6YN on May 31, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Catherine Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Nov 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Mar 14, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Henry Jonathan Davies as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jill Margaret Watts as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Collier as a director on Nov 16, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of ABBEY HOSPITALS TRADING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Henry Jonathan | Director | 1st Floor, 30 Cannon Street EC4M 6YN London 30 England | England | British | 201206200001 | |||||
| PRINS, Karen Anita, Dr | Director | 1st Floor, 30 Cannon Street EC4M 6YN London 30 England | England | South African | 238969330004 | |||||
| DAY, Jonathan | Secretary | 19 Kenwood Road Highgate N6 4EA London | British | 122061300001 | ||||||
| RICHARDSON, Ian Ashley | Secretary | Monkswell The Ridgeway EN6 4BH Northaw Hertfordshire | British | 66535330002 | ||||||
| VICKERY, Catherine | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House England | 169331130001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| AINLEY, Harvey Bertenshaw | Director | Priory Road SL5 8EB Ascot Orchard House Berkshire United Kingdom | England | British | 134262810002 | |||||
| COLLIER, Stephen John | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | United Kingdom | British | 18350160001 | |||||
| COLLIER, Stephen John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House England | United Kingdom | British | 18350160001 | |||||
| ISHAK HANNA, Magdy Adib, Dr | Director | Eliot House 40 Bishops Avenue Hampstead N2 0BA London | England | British | 76628190003 | |||||
| LOVELACE, Craig Barry | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House England | England | British | 198852370001 | |||||
| RAMSAY, James | Director | The Old Post Office Village Road Dorney SL4 6QW Windsor Berkshire | British | 40105120004 | ||||||
| RICHARDSON, Ian Ashley | Director | Monkswell The Ridgeway EN6 4BH Northaw Hertfordshire | England | British | 66535330002 | |||||
| ROBERTSON, Nigel Mark Inches | Director | Sopworth SN14 6PT Chippenham Wookeys Barn Wiltshire United Kingdom | England | British | 97170790002 | |||||
| VICKERY, Catherine Mary Jane | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 102009810003 | |||||
| WATTS, Jill Margaret | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 187252950001 | |||||
| WIELAND, Phil | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford General Healthcare Group Middlesex | England | British | 119448000002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of ABBEY HOSPITALS TRADING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abbey Hospitals Limited | Apr 06, 2016 | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ABBEY HOSPITALS TRADING COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 06, 2003 Delivered On Aug 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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