GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED

GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED

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

    Company NameGHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05783455
    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 GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED located?

    Registered Office Address
    7 Albemarle Street
    W1S 4HQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANTOMIME PROPCO 10 LIMITEDApr 18, 2006Apr 18, 2006

    What are the latest accounts for GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ England to 7 Albemarle Street London W1S 4HQ on Oct 06, 2015

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Citco Management (Uk) Limited as a secretary on Jun 23, 2015

    1 pagesTM02

    legacy

    pagesANNOTATION

    Termination of appointment of Richard Anthony Smee as a director on May 29, 2015

    2 pagesTM01

    Termination of appointment of Andrew Wollaston as a director on May 29, 2015

    2 pagesTM01

    legacy

    pagesANNOTATION

    Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on Jun 24, 2015

    1 pagesAD01

    Termination of appointment of David Duggins as a director on May 29, 2015

    2 pagesTM01

    Annual return made up to Mar 19, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 101
    SH01

    Auditor's resignation

    1 pagesAUD

    Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Full accounts made up to Sep 30, 2013

    19 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 101
    SH01

    Appointment of Mr Richard Anthony Smee as a director

    2 pagesAP01

    Termination of appointment of Martin Kuscus as a director

    1 pagesTM01

    Termination of appointment of Azar Jammine as a director

    1 pagesTM01

    Termination of appointment of Keith Gibson as a director

    1 pagesTM01

    Termination of appointment of Brian Cole as a director

    1 pagesTM01

    Appointment of Citco Management (Uk) Limited as a secretary

    2 pagesAP04

    Register(s) moved to registered office address

    1 pagesAD04

    Registered office address changed from * C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England* on Aug 15, 2013

    1 pagesAD01

    Annual return made up to Apr 18, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mr David Duggins as a director

    2 pagesAP01

    Who are the officers of GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANN, Muhammad Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Secretary
    64 Lillieshall Road
    SW4 0LP London
    British112155980001
    SMITH, Christoffel
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    Secretary
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    British113072260001
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    BritishDirector102009810002
    CITCO MANAGEMENT (UK) LIMITED
    York Place
    EH1 3EB Edinburgh
    15-19
    Scotland
    Secretary
    York Place
    EH1 3EB Edinburgh
    15-19
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number2656801
    74414520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLANK, Jason Marshall
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritishCo Managing Patrner - Private Equity168014170001
    BLANK, Jason Marshall
    The Manor House
    Lower Woodford
    SP3 5NL Salisbury
    Director
    The Manor House
    Lower Woodford
    SP3 5NL Salisbury
    AmericanDirector113036940001
    BONINELLI, Italia
    5 Constance Road
    Bedfordview
    Gauteng 2007
    South Africa
    Director
    5 Constance Road
    Bedfordview
    Gauteng 2007
    South Africa
    South AfricanDirector113712420001
    COLE, Brian Roy
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    EnglandBritishChief Financial Officer174237830001
    COLLIER, Stephen John
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritishBarrister18350160001
    DA COSTA, Melanie Sandra Fernandes
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth AfricanDirector Strategy & Health Policy149453860001
    DAVIS, Ingrid Marion
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    Director
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    South AfricanDirector114245720001
    DUGGINS, David
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    EnglandBritishBusiness Executive179635470001
    DYSON, Steven Lewis, Dr
    c/o Simmons & Simmons Llp
    One Ropemaker Street
    EC2Y 9SS London
    Citypoint
    England
    Director
    c/o Simmons & Simmons Llp
    One Ropemaker Street
    EC2Y 9SS London
    Citypoint
    England
    United KingdomBritishInvestment Professional (Partner At Apax Partners)101370280002
    FIRMAN, Vaughan Erris
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth AfricanDirector138091940001
    FRIEDLAND, Richard Harold, Dr
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth AfricanDoctor Executive113140810001
    GIBSON, Keith Norman
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    South AfricaSouth AfricanDirector167976070001
    JAMMINE, Azar Paul Hindelly, Dr
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    South AfricaSouth AfricanEconomist167975930001
    JONES, Ian Martin Lloyd
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritishDirector114746480001
    JONES, Ian Martin Lloyd
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    Director
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    United KingdomBritishCompany Director114746480001
    KING, Christopher
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritishDirector77423330002
    KUSCUS, Martin John
    Albemarle Street
    W1S 4HQ London
    7
    England
    Director
    Albemarle Street
    W1S 4HQ London
    7
    England
    South AfricaSouth AfricanDirector167976190001
    LEVIN, Hymie Reuvin
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth AfricanAttorney113182440002
    LIVINGSTONE, Richard John
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritishDirector156147470001
    MANN, Muhammad Khawar Amin
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritishDirector112155980002
    MANN, Muhammad Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Director
    64 Lillieshall Road
    SW4 0LP London
    BritishInvestment Professional112155980001
    MARKS, David Benjamin
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritishDirector141674900001
    NELSON, Peter
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    Director
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    South AfricanFinance Director113141300001
    NIEHAUS, Charles Jacobus Gysbertus, Dr
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritishDirector170908100001
    SACKS, Bradley Jonathan
    c/o Simmons & Simmons Llp
    One Ropemaker Street
    EC2Y 9SS London
    Citypoint
    England
    Director
    c/o Simmons & Simmons Llp
    One Ropemaker Street
    EC2Y 9SS London
    Citypoint
    England
    United StatesAmerican,South AfricanInvestor167961490001
    SACKS, Michael Ivan
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth AfricanDirector114251390001
    SMEE, Richard Anthony
    c/o Rawlinson & Hunter
    New Street Square
    New Fetter Lane
    EC4A 3AQ London
    6
    England
    Director
    c/o Rawlinson & Hunter
    New Street Square
    New Fetter Lane
    EC4A 3AQ London
    6
    England
    EnglandBritishDirector180896460001
    WARRENER, Peter
    20 Mount Royal
    Kopje Street Morningside
    Johannesburg
    2196
    South Africa
    Director
    20 Mount Royal
    Kopje Street Morningside
    Johannesburg
    2196
    South Africa
    South AfricaBritishHuman Resources125692280001
    WOLLASTON, Andrew
    c/o Rawlinson & Hunter
    New Street Square
    New Fetter Lane
    EC4A 3AQ London
    6
    England
    Director
    c/o Rawlinson & Hunter
    New Street Square
    New Fetter Lane
    EC4A 3AQ London
    6
    England
    EnglandBritishBusiness Advisor178933540001

    Does GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An account charge
    Created On Mar 31, 2008
    Delivered On Apr 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights title and interest from time to time in and to the accounts and deposits see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 2008Registration of a charge (395)
    • Apr 12, 2008
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    A lightweight floating charge
    Created On May 11, 2007
    Delivered On May 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all present and future assets and undertaking of. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited
    Transactions
    • May 25, 2007Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    A subordination agreement
    Created On Oct 09, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Under the subordination agreement if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities: by way of payment repayment prepayment, set-off or in any other manner or on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Agent)
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture with floating charge
    Created On Oct 09, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Capital Mortgage Servicing Limited (The Security Trustee)
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as nuneaton t/n's WK44070 and WK395152.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (Security Trustee)
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 31, 2006
    Delivered On Aug 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee or any secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Nuneaton t/nos wk 44070 and wk 395152 and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Trustee)
    Transactions
    • Aug 11, 2006Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 2006
    Delivered On Aug 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Aug 10, 2006Registration of a charge (395)
    • Nov 02, 2006Statement 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