SPIRE HEALTHCARE HOLDINGS 1

SPIRE HEALTHCARE HOLDINGS 1

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

    Company NameSPIRE HEALTHCARE HOLDINGS 1
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 06342688
    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 SPIRE HEALTHCARE HOLDINGS 1?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPIRE HEALTHCARE HOLDINGS 1 located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRE HEALTHCARE HOLDINGS 1?

    Previous Company Names
    Company NameFromUntil
    SPIRE UK HOLDCO 6Jan 14, 2013Jan 14, 2013
    SPIRE UK HOLDCO 6 LIMITEDOct 12, 2007Oct 12, 2007
    ROZIER UK HOLDCO 6 LIMITEDAug 14, 2007Aug 14, 2007

    What are the latest accounts for SPIRE HEALTHCARE HOLDINGS 1?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for SPIRE HEALTHCARE HOLDINGS 1?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 25, 2022
    Next Confirmation Statement DueJun 08, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2021
    OverdueYes

    What are the latest filings for SPIRE HEALTHCARE HOLDINGS 1?

    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 10 Fleet Place London EC4M 7RB on Jul 04, 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

    Appointment of a voluntary liquidator

    3 pages600

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

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 063426880002 in full

    1 pagesMR04

    Notification of Spire Healthcare Finance Limited as a person with significant control on May 28, 2021

    2 pagesPSC02

    Cessation of Spire Healthcare Group Uk Limited as a person with significant control on May 28, 2021

    1 pagesPSC07

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

    1 pagesAD03

    Confirmation statement made on May 25, 2021 with updates

    5 pagesCS01

    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

    Memorandum and Articles of Association

    28 pagesMA

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

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £280839364 07/05/2021
    RES14
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 07/05/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Francis Toner as a secretary on Mar 31, 2020

    1 pagesTM02

    Appointment of Philip William Davies as a secretary on Mar 31, 2020

    2 pagesAP03

    Termination of appointment of Daniel Francis Toner as a director on Mar 31, 2020

    1 pagesTM01

    Who are the officers of SPIRE HEALTHCARE HOLDINGS 1?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASH, Justinian Joseph
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritishChief Executive Officer239635760001
    CORFIELD, Peter James
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritishChief Commercial Officer163452900002
    SODHA, Jitesh Himatlal
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritishChief Financial Officer71484880001
    DAVIES, Philip William
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    268766000001
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    British100270040001
    WHALE, Kevin John
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    Secretary
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    British46925320002
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrenchDirector128865640001
    GIBSON, Rebecca
    Flat 5
    42 Blenheim Crescent
    W11 1NY London
    Director
    Flat 5
    42 Blenheim Crescent
    W11 1NY London
    EnglandBritishInvestment Manager104302060001
    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
    United KingdomBritishChief Financial Officer162037020001
    HEBERLING, Pascal
    Goldhurst Terrace
    NW6 3HA London
    93
    Director
    Goldhurst Terrace
    NW6 3HA London
    93
    FrenchInvestment Manager122061510001
    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
    ROWLANDS, Simon Nicholas
    27 Hyde Park Gate
    SW7 5DJ London
    Director
    27 Hyde Park Gate
    SW7 5DJ London
    United KingdomBritishInvestment Manager40561640003
    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 SPIRE HEALTHCARE HOLDINGS 1?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spire Healthcare Finance Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    May 28, 2021
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number09080180
    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.
    Spire Healthcare Group Uk Limited
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Apr 06, 2016
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number06689538
    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 SPIRE HEALTHCARE HOLDINGS 1 have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2014
    Delivered On Jul 28, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
    Transactions
    • Jul 28, 2014Registration of a charge (MR01)
    • Sep 13, 2021Satisfaction of a charge (MR04)
    Security assignment
    Created On Feb 05, 2013
    Delivered On Feb 09, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company or the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the assigned agreements, being - the investor loan note instrument of spire holdco 2A limited see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Feb 09, 2013Registration of a charge (MG01)
    • Oct 22, 2014Satisfaction of a charge (MR04)

    Does SPIRE HEALTHCARE HOLDINGS 1 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