CLASSIC HOSPITALS LIMITED

CLASSIC HOSPITALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCLASSIC HOSPITALS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05384616
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLASSIC HOSPITALS LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is CLASSIC HOSPITALS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLASSIC HOSPITALS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for CLASSIC HOSPITALS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 06, 2022
    Next Confirmation Statement DueMar 20, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2021
    OverdueYes

    What are the latest filings for CLASSIC HOSPITALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 15, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 15, 2023

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 15, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 01, 2022

    2 pagesAD01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Registered office address changed from 3 Dorset Rise London EC4Y 8EN to 15 Canada Square London E14 5GL on Oct 04, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    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 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on May 28, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    23 pagesMA

    Termination of appointment of Philip William Davies as a secretary on May 19, 2021

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on May 10, 2021

    • Capital: GBP 4.58
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Who are the officers of CLASSIC HOSPITALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASH, Justinian Joseph
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritishChief Executive Officer239635760001
    CORFIELD, Peter James
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritishChief Commercial Officer163452900002
    SODHA, Jitesh Himatlal
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritishChief Financial Officer71484880001
    DAVIES, Philip William
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    268754760001
    ROOK, Tony
    160 St Peters Avenue
    RG4 7DR Reading
    Berkshire
    Secretary
    160 St Peters Avenue
    RG4 7DR Reading
    Berkshire
    British117435020001
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    British100270040001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    38862050001
    BEST, Robin James
    The Old Orchard
    Tunworth Road, Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    Director
    The Old Orchard
    Tunworth Road, Mapledurwell
    RG25 2LU Basingstoke
    Hampshire
    BritishCompany Director53637430002
    DE GORTER, Jean Jacques, Dr
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomFrenchDirector128865640001
    GOLDSMITH, Andrew Clinton
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    EnglandBritishChartered Accountant234822290001
    GORDON, Simon
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    EnglandBritishChief Financial Officer247581940001
    GRAY, David
    10 High Road
    BT55 7BG Portstewart
    County Derry
    Director
    10 High Road
    BT55 7BG Portstewart
    County Derry
    BritishDirector106736340001
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritishDirector133019680001
    MASON, Catherine Lois
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    EnglandBritishChief Operating Officer224233880001
    ROGER, Robert
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishChief Executive Officer151959030001
    STEVENSEN, Adrian David
    Valley Farm
    Martins Lane Woodbridge
    IP13 6QX Clopton
    Suffolk
    Director
    Valley Farm
    Martins Lane Woodbridge
    IP13 6QX Clopton
    Suffolk
    United KingdomBritishCompany Director62964800002
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishSolicitor100270040003
    WHITE, Andrew Warren Newton
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    United KingdomBritishCompany Director209625690001
    WISE, Robert Jeffrey
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomAustralianDirector125754410002

    Who are the persons with significant control of CLASSIC HOSPITALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Classic Hospitals Property Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Apr 06, 2016
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number05389607
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLASSIC HOSPITALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2013
    Delivered On Dec 21, 2013
    Satisfied
    Brief description
    L/H land at spire clare park hospital crondall lane farnham surrey t/no HP662287 l/a land at spire dunedin hospital 22 bath road reading t/no BK419306 l/h land at spire fylde coast hospital st walburgas road blackpool lancashie t/no LAN18797 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Dec 21, 2013Registration of a charge (MR01)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Guarantee increase deed
    Created On Jul 23, 2008
    Delivered On Jul 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Calyon as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    • Mar 18, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Mar 18, 2008
    Delivered On Mar 27, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395.fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Calyon as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Mar 27, 2008Registration of a charge (395)
    • Mar 18, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 04, 2007
    Delivered On Oct 06, 2007
    Satisfied
    Amount secured
    £100,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit sum being initially the sum of £100,000.00.
    Persons Entitled
    • Geoffrey Leonard Saunders
    Transactions
    • Oct 06, 2007Registration of a charge (395)
    • Mar 18, 2014Satisfaction of a charge (MR04)
    Supplemental deed to a debenture
    Created On Aug 09, 2006
    Delivered On Aug 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The relevant assets together with all buildings and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity, the Security Trustee)
    Transactions
    • Aug 17, 2006Registration of a charge (395)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Jul 21, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the relevant assets together with all buildings and fixtures (including trade fixtures) at any time thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the " Security Trustee")
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to a debenture
    Created On Aug 09, 2005
    Delivered On Aug 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The relevant assets together with all buildings and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thesecured Parties (The Security Trustee)
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Aug 08, 2005
    Delivered On Aug 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking goodwill property assets revenues and rights of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
    Transactions
    • Aug 19, 2005Registration of a charge (395)
    • Mar 18, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 23, 2005
    Delivered On Aug 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h properties being clare park hospital clare park crondall hart hampshire t/n HP466786, land lying to the north of clare park crondall hart hampshire t/n HP452352, 39 downshire square reading t/n BK393543, for details of further properties charged, please refer to form 395,. 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 (As Security Trustee for the Secured Parties)
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 23, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and interest in the deposit fund and all other sums. See the mortgage charge document for full details.
    Persons Entitled
    • Chip (One) Limited
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Mar 18, 2014Satisfaction of a charge (MR04)
    Charge over deposit
    Created On Jul 23, 2005
    Delivered On Aug 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or UK hospitals no.1 S.A. (the issuer) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rightsm title and interest in and to the charged property being the charged account, the deposit and the accrued amount. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Trustee (C.I.) Limited (as Trustee for the Borrower Secured Creditors)
    Transactions
    • Aug 01, 2005Registration of a charge (395)
    • Oct 16, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CLASSIC HOSPITALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2021Commencement of winding up
    Sep 16, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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