THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED

THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08751752
    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 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 AddressNo

    What are the latest accounts for THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Dec 07, 2018

    2 pagesPSC05

    Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017

    1 pagesAA01

    Confirmation statement made on Oct 28, 2018 with no updates

    3 pagesCS01

    Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017

    2 pagesPSC05

    Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017

    2 pagesPSC05

    Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Director's details changed for Mr Glynn Robert Thomas on Jul 06, 2018

    2 pagesCH01

    Termination of appointment of Anne Catherine Ramsay as a secretary on Jun 28, 2018

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Francis Robin Herzberg as a director on Jun 01, 2018

    1 pagesTM01

    Termination of appointment of Charles George Alexander Mcleod as a director on May 11, 2018

    1 pagesTM01

    Appointment of Mr Glynn Robert Thomas as a director on May 11, 2018

    2 pagesAP01

    Who are the officers of THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Glynn Robert
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    Director
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor
    United Kingdom
    EnglandBritishConsultant246348060001
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    182450250001
    JOHNSON, Shaun Patrick Oswald
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    183477750001
    RAMSAY, Anne Catherine
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    183477270001
    AMIN, Mohammed Sameer
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    United Kingdom
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    United Kingdom
    EnglandBritishFund Manager139432350002
    BELL, Austin Jeremy
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Director
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    United KingdomBritishOperations Director183477280001
    COLE, Nicholas Tommy
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    United Kingdom
    Director
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    United Kingdom
    United KingdomBritishInvestment Director237557420001
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishChartered Accountant24075160004
    GILL, Paul Ellis
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    United Kingdom
    Director
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    United Kingdom
    United KingdomBritishInvestment Manager268612060001
    HAUGHEY, William James
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management Plc
    England
    England
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management Plc
    England
    England
    United KingdomBritishFinancier112704940002
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Accountant52429400001
    MAFFEI, Westley
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    United KingdomBritishChartered Secretary189962560001
    MCLEOD, Charles George Alexander
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritishDirector136330100001
    OTTENWAELDER, Yann Charles
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    United Kingdom
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    United Kingdom
    United KingdomFrenchFund Manager148940390002
    TRAVIS, Owen Stanley
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishConcessions Manager130627800001
    TRODD, Martyn Andrew
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishEngineer131018780002

    Who are the persons with significant control of THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Orchard Street
    SW1P 2HT London
    4
    United Kingdom
    Apr 06, 2016
    Abbey Orchard Street
    SW1P 2HT London
    4
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8684413
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    England
    Apr 06, 2016
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08063001
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC (As Security Agent and Trustee for the Beneficiaries the Security Trustee)
    Transactions
    • Dec 17, 2013Registration of a charge (MR01)

    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