THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED

THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED

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

    Company NameTHE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09822833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED?

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

    Where is THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED located?

    Registered Office Address
    1 Horse Guards Road
    SW1A 2HQ London
    England
    Undeliverable Registered Office AddressNo

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

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 12, 2018
    Next Confirmation Statement DueOct 26, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2017
    OverdueYes

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

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY United Kingdom to 1 Horse Guards Road London SW1A 2HQ on Oct 07, 2021

    1 pagesAD01

    Order of court to wind up

    5 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Jayesh Gajendra Doshi as a director on Jul 12, 2018

    2 pagesAP01

    Termination of appointment of Robert Frank Adams as a director on Jul 13, 2018

    1 pagesTM01

    Termination of appointment of Stephen William Dance as a director on Jul 12, 2018

    1 pagesTM01

    Termination of appointment of Frederick Ian Maroudas as a director on Apr 18, 2018

    1 pagesTM01

    Termination of appointment of Lynn Bridget Oliver as a director on Dec 08, 2015

    1 pagesTM01

    Termination of appointment of Francis Robin Herzberg as a director on May 11, 2018

    1 pagesTM01

    Termination of appointment of Anne Catherine Ramsay as a secretary on Mar 02, 2018

    1 pagesTM02

    Termination of appointment of Jane Elizabeth Mackreth as a secretary on Mar 02, 2018

    1 pagesTM02

    Termination of appointment of Martyn Charles Palmer as a director on May 08, 2018

    1 pagesTM01

    Termination of appointment of Austin Jeremy Bell as a director on Apr 05, 2018

    1 pagesTM01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to 100 Dudley Road East Oldbury West Midlands B69 3DY on Mar 02, 2018

    1 pagesAD01

    Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018

    1 pagesCH03

    Secretary's details changed for Jane Elizabeth Mackreth on Jan 08, 2018

    1 pagesCH03

    Director's details changed for Lynn Bridget Oliver on Jan 08, 2018

    2 pagesCH01

    Director's details changed for Austin Jeremy Bell on Jan 08, 2018

    2 pagesCH01

    Termination of appointment of Martyn Andrew Trodd as a director on Nov 30, 2017

    1 pagesTM01

    Appointment of Mr Francis Robin Herzberg as a director on Nov 29, 2017

    2 pagesAP01

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    34 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Appointments 08/12/2015
    RES13

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOSHI, Jayesh Gajendra
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    Director
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    EnglandBritish220769710001
    FOX, Joanna Lisette
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    Director
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    EnglandBritish189035630001
    MORGAN, Mark Alexander
    Dudley Road East
    B69 3DY Oldbury
    100
    West Midlands
    United Kingdom
    Director
    Dudley Road East
    B69 3DY Oldbury
    100
    West Midlands
    United Kingdom
    EnglandBritish53280360001
    ROBINSON, Roger William
    Dudley Road East
    B69 3DY Oldbury
    100
    West Midlands
    United Kingdom
    Director
    Dudley Road East
    B69 3DY Oldbury
    100
    West Midlands
    United Kingdom
    EnglandBritish155159200001
    MACKRETH, Jane Elizabeth
    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
    201778860001
    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
    201778870001
    ADAMS, Robert Frank
    Dudley Road East
    B69 3DY Oldbury
    100
    West Midlands
    United Kingdom
    Director
    Dudley Road East
    B69 3DY Oldbury
    100
    West Midlands
    United Kingdom
    EnglandBritish154053910001
    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 KingdomBritish183477280001
    DANCE, Stephen William
    1 Horse Guard's Road
    SW1A 2HQ London
    Infrastructure Uk, Hm Treasury
    United Kingdom
    Director
    1 Horse Guard's Road
    SW1A 2HQ London
    Infrastructure Uk, Hm Treasury
    United Kingdom
    EnglandBritish189036080001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish52429400001
    MAROUDAS, Frederick Ian
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    Director
    Horse Guards Road
    SW1A 2HQ London
    1
    United Kingdom
    EnglandBritish140143930001
    OLIVER, Lynn Bridget
    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 KingdomBritish201778380001
    PALMER, Martyn Charles
    Church End
    WR10 2LT Bishampton, Nr Pershore
    Woodlands
    Worcestershire
    United Kingdom
    Director
    Church End
    WR10 2LT Bishampton, Nr Pershore
    Woodlands
    Worcestershire
    United Kingdom
    United KingdomBritish203408350001
    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 KingdomBritish131018780002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09822736
    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.
    Dudley Road East
    B69 3DY Oldbury
    100
    England
    Apr 06, 2016
    Dudley Road East
    B69 3DY Oldbury
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09818706
    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 (SANDWELL) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 11, 2015
    Delivered On Dec 18, 2015
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Agricole - Corporate & Investment Bank as Security Trustee
    Transactions
    • Dec 18, 2015Registration of a charge (MR01)

    Does THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2018Petition date
    Jan 09, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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