THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED
Overview
| Company Name | THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09822833 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 (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 Address | No |
What are the latest accounts for THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 12, 2018 |
| Next Confirmation Statement Due | Oct 26, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2017 |
| Overdue | Yes |
What are the latest filings for THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||||||
Order of court to wind up | 5 pages | COCOMP | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Appointment of Mr Jayesh Gajendra Doshi as a director on Jul 12, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Robert Frank Adams as a director on Jul 13, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stephen William Dance as a director on Jul 12, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Frederick Ian Maroudas as a director on Apr 18, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Lynn Bridget Oliver as a director on Dec 08, 2015 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Francis Robin Herzberg as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Anne Catherine Ramsay as a secretary on Mar 02, 2018 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Jane Elizabeth Mackreth as a secretary on Mar 02, 2018 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Martyn Charles Palmer as a director on May 08, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Austin Jeremy Bell as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Secretary's details changed for Anne Catherine Ramsay on Jan 08, 2018 | 1 pages | CH03 | ||||||||||||||||||
Secretary's details changed for Jane Elizabeth Mackreth on Jan 08, 2018 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Lynn Bridget Oliver on Jan 08, 2018 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Austin Jeremy Bell on Jan 08, 2018 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Martyn Andrew Trodd as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Francis Robin Herzberg as a director on Nov 29, 2017 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 34 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 7 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOSHI, Jayesh Gajendra | Director | Horse Guards Road SW1A 2HQ London 1 United Kingdom | England | British | 220769710001 | |||||
| FOX, Joanna Lisette | Director | Horse Guards Road SW1A 2HQ London 1 United Kingdom | England | British | 189035630001 | |||||
| MORGAN, Mark Alexander | Director | Dudley Road East B69 3DY Oldbury 100 West Midlands United Kingdom | England | British | 53280360001 | |||||
| ROBINSON, Roger William | Director | Dudley Road East B69 3DY Oldbury 100 West Midlands United Kingdom | England | British | 155159200001 | |||||
| MACKRETH, Jane Elizabeth | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 201778860001 | |||||||
| RAMSAY, Anne Catherine | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 201778870001 | |||||||
| ADAMS, Robert Frank | Director | Dudley Road East B69 3DY Oldbury 100 West Midlands United Kingdom | England | British | 154053910001 | |||||
| BELL, Austin Jeremy | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | United Kingdom | British | 183477280001 | |||||
| DANCE, Stephen William | Director | 1 Horse Guard's Road SW1A 2HQ London Infrastructure Uk, Hm Treasury United Kingdom | England | British | 189036080001 | |||||
| HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 52429400001 | |||||
| MAROUDAS, Frederick Ian | Director | Horse Guards Road SW1A 2HQ London 1 United Kingdom | England | British | 140143930001 | |||||
| OLIVER, Lynn Bridget | Director | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | United Kingdom | British | 201778380001 | |||||
| PALMER, Martyn Charles | Director | Church End WR10 2LT Bishampton, Nr Pershore Woodlands Worcestershire United Kingdom | United Kingdom | British | 203408350001 | |||||
| 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 (SANDWELL) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Private Finance (Health) 2015 Limited | Apr 06, 2016 | 84 Salop Street WV3 0SR Wolverhampton Carillion House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dukehill Developments Limited | Apr 06, 2016 | Dudley Road East B69 3DY Oldbury 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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