THE HOSPITAL COMPANY (LIVERPOOL) LIMITED
Overview
| Company Name | THE HOSPITAL COMPANY (LIVERPOOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08747138 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE HOSPITAL COMPANY (LIVERPOOL) LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
Where is THE HOSPITAL COMPANY (LIVERPOOL) LIMITED located?
| Registered Office Address | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HOSPITAL COMPANY (LIVERPOOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THE HOSPITAL COMPANY (LIVERPOOL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Change of details for The Hospital Company (Liverpool) Holdings Limited as a person with significant control on Feb 17, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Feb 17, 2020 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 087471380001 in part | 4 pages | MR04 | ||||||||||
Satisfaction of charge 087471380002 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Glynn Robert Thomas on Jul 06, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anne Catherine Ramsay as a secretary on Jun 28, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Jul 03, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Francis Robin Herzberg as a director on Jun 01, 2018 | 1 pages | TM01 | ||||||||||
Registration of charge 087471380002, created on May 22, 2018 | 30 pages | MR01 | ||||||||||
Who are the officers of THE HOSPITAL COMPANY (LIVERPOOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Glynn Robert | Director | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor United Kingdom | England | British | 165299150001 | |||||
| GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 182361060001 | |||||||
| JOHNSON, Shaun Patrick Oswald | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 183478510001 | |||||||
| RAMSAY, Anne Catherine | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 183478400001 | |||||||
| AMIN, Mohammed Sameer | Director | 33 Old Broad Street EC2N 1HZ London Level 6 United Kingdom | England | British | 139432350002 | |||||
| BELL, Austin Jeremy | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | United Kingdom | British | 183477280001 | |||||
| COLE, Nicholas Tommy | Director | 138 Cheapside EC2V 6AE London Cheapside House United Kingdom | United Kingdom | British | 237557420001 | |||||
| GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 24075160004 | |||||
| GILL, Paul Ellis | Director | 138 Cheapside EC2V 6AE London Cheapside House United Kingdom | United Kingdom | British | 268612060001 | |||||
| HAUGHEY, William James | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management Plc England England | United Kingdom | British | 112704940002 | |||||
| HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 52429400001 | |||||
| MAFFEI, Westley | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 189962560001 | |||||
| MCLEOD, Charles George Alexander | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 136330100001 | |||||
| OTTENWAELDER, Yann Charles | Director | 33 Old Broad Street EC2N 1HZ London Level 6 United Kingdom | United Kingdom | French | 148940390002 | |||||
| TRAVIS, Owen Stanley | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 130627800001 | |||||
| TRODD, Martyn Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 131018780002 |
Who are the persons with significant control of THE HOSPITAL COMPANY (LIVERPOOL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Hospital Company (Liverpool) Holdings Limited | Apr 06, 2016 | Central Square 29 Wellington Street LS1 4DL Leeds 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE HOSPITAL COMPANY (LIVERPOOL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 22, 2018 Delivered On May 24, 2018 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 13, 2013 Delivered On Dec 17, 2013 | Partially satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE HOSPITAL COMPANY (LIVERPOOL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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