GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED
Overview
Company Name | GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05783455 |
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 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 Address | No |
What were the previous names of GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?
Company Name | From | Until |
---|---|---|
PANTOMIME PROPCO 10 LIMITED | Apr 18, 2006 | Apr 18, 2006 |
What are the latest accounts for GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?
Annual Return |
|
---|
What are the latest filings for GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Citco Management (Uk) Limited as a secretary on Jun 23, 2015 | 1 pages | TM02 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Richard Anthony Smee as a director on May 29, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Wollaston as a director on May 29, 2015 | 2 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Duggins as a director on May 29, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Anthony Smee as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Kuscus as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Azar Jammine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Gibson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Cole as a director | 1 pages | TM01 | ||||||||||
Appointment of Citco Management (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Registered office address changed from * C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England* on Aug 15, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr David Duggins as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANN, Muhammad Khawar Amin | Secretary | 64 Lillieshall Road SW4 0LP London | British | 112155980001 | ||||||||||
SMITH, Christoffel | Secretary | 4 Horton Crescent Livingstone Park KT19 8AA Epsom Surrey | British | 113072260001 | ||||||||||
VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | Director | 102009810002 | |||||||||
CITCO MANAGEMENT (UK) LIMITED | Secretary | York Place EH1 3EB Edinburgh 15-19 Scotland |
| 74414520001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BLANK, Jason Marshall | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Co Managing Patrner - Private Equity | 168014170001 | ||||||||
BLANK, Jason Marshall | Director | The Manor House Lower Woodford SP3 5NL Salisbury | American | Director | 113036940001 | |||||||||
BONINELLI, Italia | Director | 5 Constance Road Bedfordview Gauteng 2007 South Africa | South African | Director | 113712420001 | |||||||||
COLE, Brian Roy | Director | Albemarle Street W1S 4HQ London 7 England | England | British | Chief Financial Officer | 174237830001 | ||||||||
COLLIER, Stephen John | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Barrister | 18350160001 | ||||||||
DA COSTA, Melanie Sandra Fernandes | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | Director Strategy & Health Policy | 149453860001 | ||||||||
DAVIS, Ingrid Marion | Director | 35 Lotus Street, Gallo Manor Sandton South Africa | South African | Director | 114245720001 | |||||||||
DUGGINS, David | Director | Albemarle Street W1S 4HQ London 7 England | England | British | Business Executive | 179635470001 | ||||||||
DYSON, Steven Lewis, Dr | Director | c/o Simmons & Simmons Llp One Ropemaker Street EC2Y 9SS London Citypoint England | United Kingdom | British | Investment Professional (Partner At Apax Partners) | 101370280002 | ||||||||
FIRMAN, Vaughan Erris | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | Director | 138091940001 | ||||||||
FRIEDLAND, Richard Harold, Dr | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | Doctor Executive | 113140810001 | ||||||||
GIBSON, Keith Norman | Director | Albemarle Street W1S 4HQ London 7 England | South Africa | South African | Director | 167976070001 | ||||||||
JAMMINE, Azar Paul Hindelly, Dr | Director | Albemarle Street W1S 4HQ London 7 England | South Africa | South African | Economist | 167975930001 | ||||||||
JONES, Ian Martin Lloyd | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Director | 114746480001 | ||||||||
JONES, Ian Martin Lloyd | Director | Hewland House Farm Rawden Hill Arthington LS21 1PS Leeds | United Kingdom | British | Company Director | 114746480001 | ||||||||
KING, Christopher | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Director | 77423330002 | ||||||||
KUSCUS, Martin John | Director | Albemarle Street W1S 4HQ London 7 England | South Africa | South African | Director | 167976190001 | ||||||||
LEVIN, Hymie Reuvin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | Attorney | 113182440002 | ||||||||
LIVINGSTONE, Richard John | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Director | 156147470001 | ||||||||
MANN, Muhammad Khawar Amin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Director | 112155980002 | ||||||||
MANN, Muhammad Khawar Amin | Director | 64 Lillieshall Road SW4 0LP London | British | Investment Professional | 112155980001 | |||||||||
MARKS, David Benjamin | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | Director | 141674900001 | ||||||||
NELSON, Peter | Director | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa | South African | Finance Director | 113141300001 | |||||||||
NIEHAUS, Charles Jacobus Gysbertus, Dr | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | United Kingdom | British | Director | 170908100001 | ||||||||
SACKS, Bradley Jonathan | Director | c/o Simmons & Simmons Llp One Ropemaker Street EC2Y 9SS London Citypoint England | United States | American,South African | Investor | 167961490001 | ||||||||
SACKS, Michael Ivan | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | South Africa | South African | Director | 114251390001 | ||||||||
SMEE, Richard Anthony | Director | c/o Rawlinson & Hunter New Street Square New Fetter Lane EC4A 3AQ London 6 England | England | British | Director | 180896460001 | ||||||||
WARRENER, Peter | Director | 20 Mount Royal Kopje Street Morningside Johannesburg 2196 South Africa | South Africa | British | Human Resources | 125692280001 | ||||||||
WOLLASTON, Andrew | Director | c/o Rawlinson & Hunter New Street Square New Fetter Lane EC4A 3AQ London 6 England | England | British | Business Advisor | 178933540001 |
Does GHG 10 (NUNEATON PRIVATE HOSPITAL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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