MPG HOSPITAL HOLDINGS LIMITED
Overview
Company Name | MPG HOSPITAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07179948 |
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 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 Address | No |
What are the latest accounts for MPG HOSPITAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for MPG HOSPITAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Farhad Mawji Karim on Jul 31, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 31, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on Dec 16, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 23 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 1 in part | 4 pages | MR04 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Robert Lock as a director on Feb 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Pegler as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Pegler as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 24 pages | AA | ||||||||||
Termination of appointment of Sandra Louise Gumm as a director on Aug 15, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Michael John Pegler as a director on Aug 15, 2014 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Farhad Mawji Karim as a director on Aug 15, 2014 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of MPG HOSPITAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | Palmer Street SW1H 0AD London Asticus Building England |
| 175738460001 | ||||||||||
JENSEN, Jeremy Michael Jorgen Malherbe | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | Consultant | 108268030003 | ||||||||
KARIM, Farhad Mawji | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | Canadian | Managing Director And Coo | 150892980001 | ||||||||
LOCK, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | England | British | Managing Director | 195412690001 | ||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
BURKE, Paul Simon | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | None | 125660320002 | ||||||||
GUMM, Sandra Louise | Director | Berkeley Square W1J 5AL London 40 England | England | Australian | Chartered Accountant | 57113450003 | ||||||||
GUMM, Sandra Louise | Director | 10 Cork Street W1S 3NP London Pollen House | England | Australian | Chartered Accountant | 57113450003 | ||||||||
LESLAU, Nicholas Mark | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | Chartered Surveyor | 6815470019 | ||||||||
LESLAU, Nicholas Mark | Director | 10 Cork Street W1S 3NP London Pollen House | United Kingdom | British | Chartered Surveyor | 6815470021 | ||||||||
PEGLER, Michael John | Director | 10 Cork Street W1S 3NP London Pollen House | England | British | Managing Director | 113065790004 | ||||||||
SCHNIDER, Jayne Elizabeth | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 125660760002 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Does MPG HOSPITAL HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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