ABBEY HOSPITALS TRADING COMPANY LIMITED

ABBEY HOSPITALS TRADING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameABBEY HOSPITALS TRADING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04681889
    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 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 AddressNo

    What were the previous names of ABBEY HOSPITALS TRADING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FEELING NEW LIMITEDFeb 28, 2003Feb 28, 2003

    What are the latest accounts for ABBEY HOSPITALS TRADING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ABBEY HOSPITALS TRADING COMPANY 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 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 pagesAD01

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of Catherine Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Director's details changed for Dr Karen Anita Prins on Nov 09, 2018

    2 pagesCH01

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018

    1 pagesTM01

    Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Director's details changed for Dr Karen Anita Prins on Mar 14, 2018

    2 pagesCH01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1
    SH01

    Appointment of Henry Jonathan Davies as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    SH01

    Appointment of Jill Margaret Watts as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Stephen John Collier as a director on Nov 16, 2014

    1 pagesTM01

    Who are the officers of ABBEY HOSPITALS TRADING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    1st Floor, 30 Cannon Street
    EC4M 6YN London
    30
    England
    Director
    1st Floor, 30 Cannon Street
    EC4M 6YN London
    30
    England
    EnglandBritish201206200001
    PRINS, Karen Anita, Dr
    1st Floor, 30 Cannon Street
    EC4M 6YN London
    30
    England
    Director
    1st Floor, 30 Cannon Street
    EC4M 6YN London
    30
    England
    EnglandSouth African238969330004
    DAY, Jonathan
    19 Kenwood Road
    Highgate
    N6 4EA London
    Secretary
    19 Kenwood Road
    Highgate
    N6 4EA London
    British122061300001
    RICHARDSON, Ian Ashley
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    Secretary
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    British66535330002
    VICKERY, Catherine
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    169331130001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AINLEY, Harvey Bertenshaw
    Priory Road
    SL5 8EB Ascot
    Orchard House
    Berkshire
    United Kingdom
    Director
    Priory Road
    SL5 8EB Ascot
    Orchard House
    Berkshire
    United Kingdom
    EnglandBritish134262810002
    COLLIER, Stephen John
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United KingdomBritish18350160001
    COLLIER, Stephen John
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    United KingdomBritish18350160001
    ISHAK HANNA, Magdy Adib, Dr
    Eliot House
    40 Bishops Avenue Hampstead
    N2 0BA London
    Director
    Eliot House
    40 Bishops Avenue Hampstead
    N2 0BA London
    EnglandBritish76628190003
    LOVELACE, Craig Barry
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    EnglandBritish198852370001
    RAMSAY, James
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    British40105120004
    RICHARDSON, Ian Ashley
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    Director
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    EnglandBritish66535330002
    ROBERTSON, Nigel Mark Inches
    Sopworth
    SN14 6PT Chippenham
    Wookeys Barn
    Wiltshire
    United Kingdom
    Director
    Sopworth
    SN14 6PT Chippenham
    Wookeys Barn
    Wiltshire
    United Kingdom
    EnglandBritish97170790002
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish102009810003
    WATTS, Jill Margaret
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish187252950001
    WIELAND, Phil
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    General Healthcare Group
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    General Healthcare Group
    Middlesex
    EnglandBritish119448000002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of ABBEY HOSPITALS TRADING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Hospitals Limited
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03278606
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ABBEY HOSPITALS TRADING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 2003Registration of a charge (395)
    • May 05, 2005Statement of satisfaction of a charge in full or part (403a)

    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