GHG 2008 3A PROPCO LIMITED

GHG 2008 3A PROPCO LIMITED

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

    Company NameGHG 2008 3A PROPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06480421
    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 2008 3A PROPCO LIMITED?

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

    Where is GHG 2008 3A PROPCO LIMITED located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GHG 2008 3A PROPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for GHG 2008 3A PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Sep 30, 2019

    26 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gary Hughes as a director on Mar 11, 2019

    2 pagesAP01

    Termination of appointment of Steven Lewis Dyson as a director on Mar 11, 2019

    1 pagesTM01

    Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 10 Queen Street Place London EC4R 1AG on Apr 09, 2019

    1 pagesAD01

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Registration of charge 064804210006, created on Feb 21, 2019

    43 pagesMR01

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

    1 pagesTM02

    Full accounts made up to Sep 30, 2017

    23 pagesAA

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Registration of charge 064804210005, created on Jan 10, 2018

    52 pagesMR01

    Secretary's details changed for Ms Catherine Mary Jane Vickery on Nov 16, 2017

    1 pagesCH03

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    Confirmation statement made on Jan 22, 2017 with updates

    6 pagesCS01

    Appointment of Mr Leonard Kevin Chandran Sebastian as a director on Jun 22, 2016

    2 pagesAP01

    Termination of appointment of Edward Richard Charles Watkins-Wright as a director on Jun 03, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    17 pagesAA

    Annual return made up to Jan 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Edward Richard Charles Watkins-Wright as a director on Apr 15, 2015

    2 pagesAP01

    Termination of appointment of Brian Roy Cole as a director on Mar 31, 2015

    1 pagesTM01

    Who are the officers of GHG 2008 3A PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Keith Norman
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    South AfricaSouth AfricanDirector167976070001
    HUGHES, Gary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritishConsultant And Non-Executive Director257884480001
    JAMMINE, Azar Paul Hindelly, Dr
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    South AfricaSouth AfricanEconomist167975930001
    KUSCUS, Martin John
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    South AfricaSouth AfricanDirector167976190001
    SACKS, Bradley Jonathan
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United StatesAmerican,South AfricanInvestor167961490001
    SEBASTIAN, Leonard Kevin Chandran
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandSwissLawyer And Company Director127493570001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    197410360001
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    British102009810002
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number2656801
    74414520001
    BLANK, Jason Marshall
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United KingdomBritishCo Managing Partner - Private Equity168014170001
    COLE, Brian Roy
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    EnglandBritishChief Financial Officer174237830001
    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 KingdomBritishBarrister18350160001
    DA COSTA, Melanie Sandra Fernandes
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    South AfricaSouth AfricanDirector Of 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
    DYSON, Steven Lewis, Dr
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritishInvestment Professional (Partner At Apax Partners)101370280002
    FIRMAN, Vaughan Erris
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    South AfricaSouth AfricanDirector138091940001
    FRIEDLAND, Richard Harold, Dr
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    South AfricaSouth AfricanDirector113140810001
    JONES, Ian Martin Lloyd
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United KingdomBritishDirector114746480001
    KING, Christopher
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United KingdomBritishDirector77423330002
    LEVIN, Hymie Reuvin
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    South AfricaSouth AfricanDirector113182440002
    LIVINGSTONE, Richard John
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United KingdomBritishDirector156147470001
    MANN, Muhammad Khawar Amin
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United KingdomBritishDirector112155980002
    MARKS, David Benjamin
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    EnglandBritishDirector141674900001
    NELSON, Peter
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    Director
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    South AfricanDirector113141300001
    NIEHAUS, Charles Jacobus Gysbertus, Dr
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    United KingdomBritishDirector170908100001
    SACKS, Michael Ivan
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    Director
    Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    4
    Middlesex
    South AfricaSouth AfricanDirector114251390001
    WARRENER, Peter
    20 Mount Royal
    Kopje Street Morningside
    Johannesburg
    2196
    South Africa
    Director
    20 Mount Royal
    Kopje Street Morningside
    Johannesburg
    2196
    South Africa
    South AfricaBritishDirector125692280001
    WATKINS-WRIGHT, Edward Richard Charles
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritishChartered Accountant199086260001

    Who are the persons with significant control of GHG 2008 3A PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Netcare Limited
    Maude Street
    Sandton 2196
    36
    South Africa
    Apr 06, 2016
    Maude Street
    Sandton 2196
    36
    South Africa
    No
    Legal FormCompany
    Legal AuthoritySouth Africa
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ghg 2008 3a (Bvi Property Holdings) Limited
    Road Town
    71
    Tortola
    Craigmuir Chambers
    Virgin Islands, British
    Apr 06, 2016
    Road Town
    71
    Tortola
    Craigmuir Chambers
    Virgin Islands, British
    No
    Legal FormCompany
    Legal AuthorityBritish Virgin Islands
    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 GHG 2008 3A PROPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2019
    Delivered On Mar 01, 2019
    Outstanding
    Brief description
    St edmunds hospital st mary’s square bury st edmunds (title number SK177077).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Mar 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 10, 2018
    Delivered On Jan 22, 2018
    Outstanding
    Brief description
    St edmunds hospital st mary's square bury st edmunds t/no SK177077.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited as Security Trustee (the Security Trustee)
    Transactions
    • Jan 22, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Feb 05, 2015
    Outstanding
    Brief description
    St edmunds hospital st. Mary's square bury st edmunds t/no. SK177077. For further details, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited as Security Trustee (the "Security Trustee")
    Transactions
    • Feb 05, 2015Registration of a charge (MR01)
    An account charge
    Created On Aug 14, 2008
    Delivered On Aug 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the accounts and deposits by way of fixed charge see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 26, 2008Registration of a charge (395)
    • Feb 19, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 01, 2008
    Delivered On Feb 14, 2008
    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
    Nuffield hospital, st mary's sqaure, bury st edmunds t/no SK177077.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for Each of the Finance Parties (The Security Trustee)
    Transactions
    • Feb 14, 2008Registration of a charge (395)
    • Feb 19, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 01, 2008
    Delivered On Feb 14, 2008
    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 uncalled capital book debts subsidiary shares plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 14, 2008Registration of a charge (395)
    • Feb 19, 2015Satisfaction of a charge (MR04)

    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