MPG HOSPITAL HOLDINGS LIMITED

MPG HOSPITAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMPG HOSPITAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07179948
    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 MPG HOSPITAL HOLDINGS LIMITED?

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

    Where is MPG HOSPITAL HOLDINGS LIMITED located?

    Registered Office Address
    Asticus Building
    21 Palmer Street
    SW1H 0AD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MPG HOSPITAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MPG HOSPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Farhad Mawji Karim on Jul 31, 2015

    2 pagesCH01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 31, 2015

    1 pagesCH04

    Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on Dec 16, 2015

    2 pagesCH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Group of companies' accounts made up to Mar 31, 2015

    23 pagesAA

    Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 21 Palmer Street London SW1H 0AD on Dec 16, 2015

    1 pagesAD01

    Satisfaction of charge 1 in part

    4 pagesMR04

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing TM01 for Nicholas Leslau

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing TM01 for Sandra Gumm

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing AP01 for Michael Pegler

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing AP01 for Farhad Karim

    Second filing of AP04 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification Second filing AP04 for Sanne Group Secretaries (UK) Limited

    Annual return made up to Mar 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr James Robert Lock as a director on Feb 26, 2015

    2 pagesAP01

    Termination of appointment of Michael John Pegler as a director on Feb 26, 2015

    1 pagesTM01

    Termination of appointment of Michael John Pegler as a director on Feb 26, 2015

    1 pagesTM01

    Registered office address changed from 40 Berkeley Square London W1J 5AL England to Pollen House 10 Cork Street London W1S 3NP on Jan 23, 2015

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2014

    24 pagesAA

    Termination of appointment of Sandra Louise Gumm as a director on Aug 15, 2014

    2 pagesTM01

    Appointment of Mr Michael John Pegler as a director on Aug 15, 2014

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification A second filed AP01 was registered on 13/07/2015

    Appointment of Mr Farhad Mawji Karim as a director on Aug 15, 2014

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2015Clarification A second filed AP01 was registered on 13/07/2015

    Who are the officers of MPG HOSPITAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    JENSEN, Jeremy Michael Jorgen Malherbe
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritishConsultant108268030003
    KARIM, Farhad Mawji
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomCanadianManaging Director And Coo150892980001
    LOCK, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    EnglandBritishManaging Director195412690001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURKE, Paul Simon
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishNone125660320002
    GUMM, Sandra Louise
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandAustralianChartered Accountant57113450003
    GUMM, Sandra Louise
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    EnglandAustralianChartered Accountant57113450003
    LESLAU, Nicholas Mark
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    Director
    18 Cavendish Square
    W1G 0PJ London
    Cavendish House
    United Kingdom
    United KingdomBritishChartered Surveyor6815470019
    LESLAU, Nicholas Mark
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    United KingdomBritishChartered Surveyor6815470021
    PEGLER, Michael John
    10 Cork Street
    W1S 3NP London
    Pollen House
    Director
    10 Cork Street
    W1S 3NP London
    Pollen House
    EnglandBritishManaging Director113065790004
    SCHNIDER, Jayne Elizabeth
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishSolicitor125660760002
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Does MPG HOSPITAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 28, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 10, 2010Registration of a charge (MG01)
    • Aug 27, 2015Satisfaction of a charge in part (MR04)
    • Feb 05, 2016Satisfaction 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