Company NameRaphael Medical Centre Limited(The)
DirectorsPhilip Antony Smith and Colin Bryan Richards
Company StatusLiquidation
Company Number00568116
CategoryPrivate Limited Company
Incorporation Date27 June 1956(67 years, 10 months ago)
Previous NameWoodbury Park (Hotels) Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Philip Antony Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(62 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Colin Bryan Richards
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish,
StatusCurrent
Appointed06 December 2019(63 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMrs Elizabeth Anne Florschutz
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1973(17 years, 3 months after company formation)
Appointment Duration45 years, 7 months (resigned 01 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Tollbar Cottage
Upper Hartfield
Hartfield
East Sussex
TN7 4DP
Director NameDr Gerhard Ulrich Florschutz
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1973(17 years, 3 months after company formation)
Appointment Duration45 years, 7 months (resigned 01 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressTolbar Cottage
1 Cat Street
Upper Hartfield
East Sussex
TN7 4DP
Secretary NameDr Gerhard Ulrich Florschutz
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 6 months after company formation)
Appointment Duration23 years (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolbar Cottage
1 Cat Street
Upper Hartfield
East Sussex
TN7 4DP
Secretary NameMrs Elizabeth Anne Florschutz
NationalityBritish
StatusResigned
Appointed01 January 2007(50 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tollbar Cottage
Upper Hartfield
Hartfield
East Sussex
TN7 4DP

Contact

Websiteraphaelmedicalcentre.co.uk
Email address[email protected]
Telephone01732 833924
Telephone regionSevenoaks

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

217.5k at £1Elizabeth Anne Florschutz
50.00%
Ordinary
217.5k at £1Gerhard Ulrich Florschutz
50.00%
Ordinary

Financials

Year2014
Turnover£11,593,260
Net Worth£1,889,495
Cash£265,590
Current Liabilities£1,400,651

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due10 March 2020 (overdue)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return8 October 2019 (4 years, 6 months ago)
Next Return Due19 November 2020 (overdue)

Charges

12 October 2018Delivered on: 19 October 2018
Persons entitled: Macquarie Euro Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: F/H land swanborough house t/no ESX206833 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
11 December 2017Delivered on: 13 December 2017
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Particulars: F/H land at the rear of 8 sheridan court tonbridge road hildenborough tonbridge t/no K482051.
Outstanding
25 August 2017Delivered on: 1 September 2017
Persons entitled: Macquarie Bank Limited, London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All future f/h or l/h land including but not limited to residential neurobehavioural hospital swanborough house t/no. ESX206833 please see copy of instrument.
Outstanding
8 March 1996Delivered on: 14 March 1996
Satisfied on: 30 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
8 March 1996Delivered on: 14 March 1996
Satisfied on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a swanborough house swanborough drive whitehawk brighton east sussex t/no ESX206833 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 May 1994Delivered on: 26 May 1994
Satisfied on: 30 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property ka/ hardwick school coldharbour lane hildenborough tonbridge kent and the proceeds of sale thereof and assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1982Delivered on: 17 December 1982
Satisfied on: 30 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hollanden park, coldharbour lane, hildenborough, kent and/or the proceeds of sale thereof. Title no. K 485606. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 December 2023Liquidators' statement of receipts and payments to 5 October 2023 (25 pages)
15 December 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 October 2022Appointment of a voluntary liquidator (3 pages)
6 October 2022Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
4 July 2022Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022 (2 pages)
5 May 2022Administrator's progress report (37 pages)
4 November 2021Administrator's progress report (35 pages)
7 October 2021Notice of extension of period of Administration (3 pages)
5 October 2021Notice of extension of period of Administration (3 pages)
10 May 2021Administrator's progress report (32 pages)
9 February 2021Statement of affairs with form AM02SOA (9 pages)
2 December 2020Statement of administrator's proposal (68 pages)
28 November 2020Registered office address changed from Hollanden Park, Coldharbour Lane Hildenborough Kent TN11 9LE to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 28 November 2020 (2 pages)
28 November 2020Result of meeting of creditors (5 pages)
24 October 2020Appointment of an administrator (3 pages)
18 December 2019Appointment of Mr Colin Bryan Richards as a director on 6 December 2019 (2 pages)
10 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
12 November 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
8 June 2019Memorandum and Articles of Association (3 pages)
5 June 2019Termination of appointment of Elizabeth Anne Florschutz as a secretary on 24 May 2019 (2 pages)
20 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 May 2019Termination of appointment of Gerhard Ulrich Florschutz as a director on 1 May 2019 (1 page)
14 May 2019Appointment of Mr Philip Antony Smith as a director on 1 May 2019 (2 pages)
14 May 2019Termination of appointment of Elizabeth Anne Florschutz as a director on 1 May 2019 (1 page)
3 January 2019Full accounts made up to 31 December 2017 (22 pages)
19 October 2018Registration of charge 005681160007, created on 12 October 2018 (66 pages)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 February 2018Auditor's resignation (1 page)
13 December 2017Registration of charge 005681160006, created on 11 December 2017 (11 pages)
13 December 2017Registration of charge 005681160006, created on 11 December 2017 (11 pages)
9 October 2017Full accounts made up to 31 December 2016 (22 pages)
9 October 2017Full accounts made up to 31 December 2016 (22 pages)
9 October 2017Full accounts made up to 31 December 2015 (20 pages)
9 October 2017Full accounts made up to 31 December 2015 (20 pages)
8 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 September 2017Notification of The Raphael Hospital Development Limited as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Cessation of The Raphael Hospital Holdings Limited as a person with significant control on 22 August 2017 (1 page)
4 September 2017Cessation of Gerhard Ulrich Florschutz as a person with significant control on 20 August 2017 (1 page)
4 September 2017Cessation of The Raphael Hospital Holdings Limited as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Elizabeth Anne Florschutz as a person with significant control on 20 August 2017 (1 page)
4 September 2017Notification of The Raphael Hospital Holdings Limited as a person with significant control on 20 August 2017 (2 pages)
4 September 2017Notification of The Raphael Hospital Development Limited as a person with significant control on 22 August 2017 (2 pages)
4 September 2017Cessation of Gerhard Ulrich Florschutz as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Gerhard Ulrich Florschutz as a person with significant control on 20 August 2017 (1 page)
4 September 2017Cessation of Elizabeth Anne Florschutz as a person with significant control on 20 August 2017 (1 page)
4 September 2017Notification of The Raphael Hospital Holdings Limited as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Cessation of Elizabeth Anne Florschutz as a person with significant control on 4 September 2017 (1 page)
4 September 2017Notification of The Raphael Hospital Holdings Limited as a person with significant control on 20 August 2017 (2 pages)
4 September 2017Notification of The Raphael Hospital Development Limited as a person with significant control on 22 August 2017 (2 pages)
4 September 2017Cessation of The Raphael Hospital Holdings Limited as a person with significant control on 22 August 2017 (1 page)
1 September 2017Registration of charge 005681160005, created on 25 August 2017 (66 pages)
1 September 2017Registration of charge 005681160005, created on 25 August 2017 (66 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Full accounts made up to 31 December 2016 (20 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 435,000
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 435,000
(5 pages)
8 October 2015Termination of appointment of Gerhard Ulrich Florschutz as a secretary on 1 January 2015 (1 page)
8 October 2015Termination of appointment of Gerhard Ulrich Florschutz as a secretary on 1 January 2015 (1 page)
8 October 2015Termination of appointment of Gerhard Ulrich Florschutz as a secretary on 1 January 2015 (1 page)
8 October 2015Termination of appointment of Gerhard Ulrich Florschutz as a secretary on 1 January 2015 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 435,000
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 435,000
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 April 2014Satisfaction of charge 2 in full (2 pages)
30 April 2014Satisfaction of charge 2 in full (2 pages)
30 April 2014Satisfaction of charge 1 in full (1 page)
30 April 2014Satisfaction of charge 4 in full (2 pages)
30 April 2014Satisfaction of charge 1 in full (1 page)
30 April 2014Satisfaction of charge 4 in full (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 435,000
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 435,000
(5 pages)
2 August 2013Full accounts made up to 31 December 2012 (16 pages)
2 August 2013Full accounts made up to 31 December 2012 (16 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 December 2011 (17 pages)
14 September 2012Full accounts made up to 31 December 2011 (17 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2010Director's details changed for Mr Gerhardt Ulrich Florschutz on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Mr Gerhardt Ulrich Florschutz on 15 January 2010 (1 page)
15 January 2010Director's details changed for Elizabeth Anne Florschutz on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Gerhardt Ulrich Florschutz on 15 January 2010 (1 page)
15 January 2010Director's details changed for Elizabeth Anne Florschutz on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Gerhardt Ulrich Florschutz on 15 January 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
8 April 2008Return made up to 31/12/07; no change of members (7 pages)
8 April 2008Secretary appointed elizabeth anne florschutz (2 pages)
8 April 2008Secretary appointed elizabeth anne florschutz (2 pages)
8 April 2008Return made up to 31/12/07; no change of members (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 June 2007Accounts made up to 31 December 2004 (16 pages)
29 June 2007Accounts made up to 31 December 2005 (16 pages)
29 June 2007Accounts made up to 31 December 2005 (16 pages)
29 June 2007Accounts made up to 31 December 2004 (16 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Registered office changed on 12/02/07 from: coldharbour lane hollanden park hildenborough kent (1 page)
12 February 2007Registered office changed on 12/02/07 from: coldharbour lane hollanden park hildenborough kent (1 page)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 October 2005Accounts made up to 31 December 2003 (18 pages)
6 October 2005Accounts made up to 31 December 2003 (18 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
18 May 2004Return made up to 31/12/03; full list of members (7 pages)
18 May 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Accounts made up to 31 December 2002 (13 pages)
24 February 2004Accounts made up to 31 December 2002 (13 pages)
9 April 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Accounts made up to 31 December 2001 (12 pages)
5 November 2002Accounts made up to 31 December 2001 (12 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Accounts made up to 31 December 2000 (11 pages)
28 October 2001Accounts made up to 31 December 2000 (11 pages)
13 July 2001Accounts made up to 31 December 1999 (11 pages)
13 July 2001Accounts made up to 31 December 1999 (11 pages)
28 February 2001Return made up to 31/12/00; full list of members (8 pages)
28 February 2001Return made up to 31/12/00; full list of members (8 pages)
14 June 2000Accounts made up to 31 December 1998 (12 pages)
14 June 2000Accounts made up to 31 December 1998 (12 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 April 1999Accounts made up to 31 December 1997 (12 pages)
23 April 1999Accounts made up to 31 December 1997 (12 pages)
26 February 1998Accounts made up to 30 June 1996 (12 pages)
26 February 1998Accounts made up to 30 June 1996 (12 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 May 1997Return made up to 31/12/96; full list of members (8 pages)
12 May 1997Return made up to 31/12/96; full list of members (8 pages)
30 April 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
30 April 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
12 April 1996Accounts made up to 30 June 1995 (11 pages)
12 April 1996Accounts made up to 30 June 1995 (11 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Return made up to 31/12/95; no change of members (4 pages)
13 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1995Accounts made up to 30 June 1994 (11 pages)
1 May 1995Accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
31 May 1992Ad 23/06/91--------- £ si 434900@1 (2 pages)
31 May 1992Ad 23/06/91--------- £ si 434900@1 (2 pages)
18 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 May 1992Nc inc already adjusted 22/06/91 (1 page)
20 September 1984Company name changed\certificate issued on 20/09/84 (1 page)
20 September 1984Company name changed\certificate issued on 20/09/84 (1 page)
14 July 1977Annual return made up to 31/12/74 (5 pages)
23 December 1975Annual return made up to 15/11/73 (6 pages)
27 June 1956Incorporation (16 pages)
27 June 1956Incorporation (16 pages)