GHG 2008 3A PROPCO LIMITED
Overview
Company Name | GHG 2008 3A PROPCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06480421 |
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 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 Address | No |
What are the latest accounts for GHG 2008 3A PROPCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for GHG 2008 3A PROPCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary Hughes as a director on Mar 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Lewis Dyson as a director on Mar 11, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 23 pages | AA | ||||||||||
Registration of charge 064804210006, created on Feb 21, 2019 | 43 pages | MR01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 064804210005, created on Jan 10, 2018 | 52 pages | MR01 | ||||||||||
Secretary's details changed for Ms Catherine Mary Jane Vickery on Nov 16, 2017 | 1 pages | CH03 | ||||||||||
Full accounts made up to Sep 30, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Leonard Kevin Chandran Sebastian as a director on Jun 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Richard Charles Watkins-Wright as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Edward Richard Charles Watkins-Wright as a director on Apr 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Roy Cole as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of GHG 2008 3A PROPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIBSON, Keith Norman | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | South Africa | South African | Director | 167976070001 | ||||||||
HUGHES, Gary | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | Consultant And Non-Executive Director | 257884480001 | ||||||||
JAMMINE, Azar Paul Hindelly, Dr | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | South Africa | South African | Economist | 167975930001 | ||||||||
KUSCUS, Martin John | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | South Africa | South African | Director | 167976190001 | ||||||||
SACKS, Bradley Jonathan | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United States | American,South African | Investor | 167961490001 | ||||||||
SEBASTIAN, Leonard Kevin Chandran | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | Swiss | Lawyer And Company Director | 127493570001 | ||||||||
VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | 197410360001 | |||||||||||
VICKERY, Catherine Mary Jane | Secretary | Clarence Road SW19 8QD London 142 | British | 102009810002 | ||||||||||
CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 74414520001 | ||||||||||
BLANK, Jason Marshall | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | United Kingdom | British | Co Managing Partner - Private Equity | 168014170001 | ||||||||
COLE, Brian Roy | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House England | England | British | Chief Financial Officer | 174237830001 | ||||||||
COLLIER, Stephen John | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | United Kingdom | British | Barrister | 18350160001 | ||||||||
DA COSTA, Melanie Sandra Fernandes | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | South Africa | South African | Director Of Strategy & Health Policy | 149453860001 | ||||||||
DAVIS, Ingrid Marion | Director | 35 Lotus Street, Gallo Manor Sandton South Africa | South African | Director | 114245720001 | |||||||||
DYSON, Steven Lewis, Dr | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | Investment Professional (Partner At Apax Partners) | 101370280002 | ||||||||
FIRMAN, Vaughan Erris | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | South Africa | South African | Director | 138091940001 | ||||||||
FRIEDLAND, Richard Harold, Dr | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | South Africa | South African | Director | 113140810001 | ||||||||
JONES, Ian Martin Lloyd | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | United Kingdom | British | Director | 114746480001 | ||||||||
KING, Christopher | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | United Kingdom | British | Director | 77423330002 | ||||||||
LEVIN, Hymie Reuvin | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | South Africa | South African | Director | 113182440002 | ||||||||
LIVINGSTONE, Richard John | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | United Kingdom | British | Director | 156147470001 | ||||||||
MANN, Muhammad Khawar Amin | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | United Kingdom | British | Director | 112155980002 | ||||||||
MARKS, David Benjamin | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | England | British | Director | 141674900001 | ||||||||
NELSON, Peter | Director | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa | South African | Director | 113141300001 | |||||||||
NIEHAUS, Charles Jacobus Gysbertus, Dr | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | United Kingdom | British | Director | 170908100001 | ||||||||
SACKS, Michael Ivan | Director | Thameside Centre Kew Bridge Road TW8 0HF Brentford 4 Middlesex | South Africa | South African | Director | 114251390001 | ||||||||
WARRENER, Peter | Director | 20 Mount Royal Kopje Street Morningside Johannesburg 2196 South Africa | South Africa | British | Director | 125692280001 | ||||||||
WATKINS-WRIGHT, Edward Richard Charles | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | Chartered Accountant | 199086260001 |
Who are the persons with significant control of GHG 2008 3A PROPCO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Netcare Limited | Apr 06, 2016 | Maude Street Sandton 2196 36 South Africa | No | ||||
| |||||||
Natures of Control
| |||||||
Ghg 2008 3a (Bvi Property Holdings) Limited | Apr 06, 2016 | Road Town 71 Tortola Craigmuir Chambers Virgin Islands, British | No | ||||
| |||||||
Natures of Control
|
Does GHG 2008 3A PROPCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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