THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED
Overview
Company Name | THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08751752 |
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 THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS 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) HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
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 | ||
Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Dec 07, 2018 | 2 pages | PSC05 | ||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Oct 28, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Jul 06, 2018 | 2 pages | PSC05 | ||
Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017 | 2 pages | PSC05 | ||
Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||
Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017 | 2 pages | PSC05 | ||
Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
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 | ||
Termination of appointment of Francis Robin Herzberg as a director on Jun 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Charles George Alexander Mcleod as a director on May 11, 2018 | 1 pages | TM01 | ||
Appointment of Mr Glynn Robert Thomas as a director on May 11, 2018 | 2 pages | AP01 | ||
Who are the officers of THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS 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 | Consultant | 246348060001 | ||||
GEORGE, Timothy Francis | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 182450250001 | |||||||
JOHNSON, Shaun Patrick Oswald | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | 183477750001 | |||||||
RAMSAY, Anne Catherine | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 183477270001 | |||||||
AMIN, Mohammed Sameer | Director | 33 Old Broad Street EC2N 1HZ London Level 6 United Kingdom | England | British | Fund Manager | 139432350002 | ||||
BELL, Austin Jeremy | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | United Kingdom | British | Operations Director | 183477280001 | ||||
COLE, Nicholas Tommy | Director | 138 Cheapside EC2V 6AE London Cheapside House United Kingdom | United Kingdom | British | Investment Director | 237557420001 | ||||
GEORGE, Timothy Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Chartered Accountant | 24075160004 | ||||
GILL, Paul Ellis | Director | 138 Cheapside EC2V 6AE London Cheapside House United Kingdom | United Kingdom | British | Investment Manager | 268612060001 | ||||
HAUGHEY, William James | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management Plc England England | United Kingdom | British | Financier | 112704940002 | ||||
HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Accountant | 52429400001 | ||||
MAFFEI, Westley | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | United Kingdom | British | Chartered Secretary | 189962560001 | ||||
MCLEOD, Charles George Alexander | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | Director | 136330100001 | ||||
OTTENWAELDER, Yann Charles | Director | 33 Old Broad Street EC2N 1HZ London Level 6 United Kingdom | United Kingdom | French | Fund Manager | 148940390002 | ||||
TRAVIS, Owen Stanley | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Concessions Manager | 130627800001 | ||||
TRODD, Martyn Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Engineer | 131018780002 |
Who are the persons with significant control of THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Private Finance (Health) 2013 Limited | Apr 06, 2016 | Abbey Orchard Street SW1P 2HT London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pip Infrastructure Investments (No 5) Limited | Apr 06, 2016 | Bayshill Road GL50 3AT Cheltenham Windsor House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 13, 2013 Delivered On Dec 17, 2013 | Outstanding | ||
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
|
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