Company Name00062246 Plc
Company StatusActive
Company Number00062246
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameHealthcare Holdings Plc

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Secretary NameArthur James Stone
NationalityBritish
StatusCurrent
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address8b Oatlands Chase
Weybridge
Surrey
KT13 9SA
Director NamePeter James Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address224 Kew Road
Kew
Richmond
Surrey
TW9 3JX
Director NameMr Richard Charles Townsend
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence AddressHigh Hanger Boundary Drive
Colehill
Wimborne
Dorset
BH21 2PE
Director NameColin Malcolm Herridge
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Close
27 Blackhills
Esher
Surrey
KT10 9JP
Director NamePeter George Townsend
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 September 1991)
RoleCompany Director
Correspondence Address17 Eaton Mews South
London
SW1W 9HP
Director NamePaul Eugene Marcus Jarrett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 June 1991)
RoleConsultant Surgeon
Correspondence AddressLangleys Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Secretary NameMr Raymond Coyne
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayfield Avenue
Frimley
Camberley
Surrey
GU16 5TT
Director NameMr Robert Henry Harger Nellist
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(89 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 1992)
RoleCompany Director
Correspondence AddressSpooners 28 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JB
Director NamePeter Robert Nutting
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(89 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 1992)
RoleFinancial Consultant
Correspondence AddressNorth Breache Manor
Ewhurst
Surrey
GU6 7SN
Director NamePaul Eugene Marcus Jarrett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 July 1992)
RoleConsultant Surgeon
Correspondence AddressLangleys Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameMr Ronald Clyde Marston
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1993)
RoleManaging Director
Correspondence Address6322 Canterbury Close
Brentwood
Tennessee 37027
Foreign
Director NameMr Dennis Alexander Sokol
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1993)
RoleChief Executive
Correspondence Address3 Heritage Lane
Stanford
Connecticut 06903
Foreign
Director NameMr Anthony John Adrian Bryan
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address725 Palm Trail
Del Ray Beach
Foreign
Director NameSir David Kenneth Rowe-Ham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(90 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 January 1993)
RoleChartered Accountant
Correspondence AddressMoon Ridge Stayne End
Wentworth
Virginia Water
Surrey
GU25 4PB
Director NameSir Ronald Hugh Grierson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address27 Grosvenor Crescent Mews
London
SW1X 7EX
Director NameJames Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1993(91 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 February 1994)
RoleFinance Director
Correspondence AddressFlat 4
28 Milner Street
London
SW3 2QF
Director NameJames Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1993(91 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 February 1994)
RoleFinance Director
Correspondence Address1b 224 Old Brompton Road
London
SW5 0DA

Location

Registered AddressEldridge House
25 Windsor Street
Chertsey
Surrey
KT16 8AY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Next Accounts Due31 July 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due15 May 2017 (overdue)

Charges

8 April 1993Delivered on: 28 April 1993
Persons entitled: Generale De Sante International PLC

Classification: Amendment and assignment agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the management agreement dated 8TH april 1993 and the assignment agreement dated 23RD april 1993 (as defined).
Particulars: All amounts owing in respect of all invoices in respect of the sandringham and kings oak private hospitals. See the mortgage charge document for full details.
Outstanding
8 April 1993Delivered on: 20 April 1993
Persons entitled: Generale De Sante International PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: Leasehold property k/a sandringham private hospital and leasehold property k/a the kings oak private hospital. Undertaking and all property and assets.
Outstanding
8 May 1991Delivered on: 14 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title & interest present & future arising out of the deposit.
Outstanding
27 March 1991Delivered on: 8 April 1991
Persons entitled: Girozentrale Und Bank Der Oesterreichischen Sparkassen Aktiengesellschaft

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 July 1984Delivered on: 9 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 May 1976Delivered on: 10 May 1976
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges see doc for further details.
Outstanding
8 May 1991Delivered on: 14 May 1991
Satisfied on: 28 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at leighton hospital, middlewich road, crewe, cheshire t/n:- ch 318155.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 September 1986Delivered on: 15 September 1986
Satisfied on: 21 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity.
Particulars: The sum of £556034-68 standing in or to be credited to a designated ac count with lloyds bank PLC and all interest now due in respect henceforth so that the charge thereby created shall be a fixed charge.
Fully Satisfied
4 January 1985Delivered on: 18 January 1985
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £108,606.25 standing in or to be credited to a designated a ccount with lloyds bank PLC and all interest now due or henceforth to become duein respect thereof and so that the charge thereby created shall be a fixed char ge.
Fully Satisfied

Filing History

22 December 2014Restoration by order of the court (5 pages)
22 December 2014Restoration by order of the court (5 pages)
24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 February 2000Receiver's abstract of receipts and payments (2 pages)
4 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver ceasing to act (1 page)
3 February 2000Receiver ceasing to act (1 page)
7 July 1999Receiver ceasing to act (1 page)
7 July 1999Receiver ceasing to act (1 page)
20 April 1999Receiver's abstract of receipts and payments (2 pages)
20 April 1999Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
1 April 1997Receiver's abstract of receipts and payments (2 pages)
1 April 1997Receiver's abstract of receipts and payments (2 pages)
22 April 1996Receiver's abstract of receipts and payments (1 page)
22 April 1996Receiver's abstract of receipts and payments (1 page)
27 March 1995Receiver's abstract of receipts and payments (8 pages)
27 March 1995Receiver's abstract of receipts and payments (8 pages)
3 August 1993Company name changed\certificate issued on 03/08/93 (3 pages)
3 August 1993Company name changed\certificate issued on 03/08/93 (3 pages)
4 September 1992Full group accounts made up to 31 December 1991 (53 pages)
4 September 1992Full group accounts made up to 31 December 1991 (53 pages)
16 January 1992Company name changed bioplan holdings PLC\certificate issued on 16/01/92 (3 pages)
16 January 1992Company name changed bioplan holdings PLC\certificate issued on 16/01/92 (3 pages)
25 April 1990Memorandum and Articles of Association (66 pages)
25 April 1990Memorandum and Articles of Association (66 pages)
25 April 1990Memorandum and Articles of Association (66 pages)
20 April 1990Prospectus (131 pages)
20 April 1990Prospectus (131 pages)
18 April 1990Company name changed\certificate issued on 18/04/90 (4 pages)
18 April 1990Company name changed\certificate issued on 18/04/90 (4 pages)
25 September 1989Company name changed\certificate issued on 25/09/89 (2 pages)
25 September 1989Company name changed\certificate issued on 25/09/89 (2 pages)
16 July 1987Full group accounts made up to 31 December 1986 (18 pages)
16 July 1987Full group accounts made up to 31 December 1986 (18 pages)
16 July 1987Full group accounts made up to 31 December 1986 (18 pages)
3 June 1986Accounts made up to 31 December 1985 (15 pages)
3 June 1986Accounts for a small company made up to 31 December 1985 (15 pages)
13 December 1901Incorporation (30 pages)
13 December 1901Incorporation (30 pages)