Company NameAsia Healthcare Trust Plc
Company StatusDissolved
Company Number03011063
CategoryPublic Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Previous NameAsia Health Care Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Terence English
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(3 months after company formation)
Appointment Duration29 years
RoleSurgeon
Correspondence AddressThe Masters Lodge
St Catherines College
Cambridge
Cambridgeshire
CB2 1RL
Director NameMr James Edmund Everitt
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(3 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower Lodge
Roundstone Lane
Angmering
West Sussex
BN16 4AY
Director NameRobert John Daniel Lloyd George
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(3 months after company formation)
Appointment Duration29 years
RoleInvestment Manager
Correspondence Address23 Big Wave Bay Road
Shek O
Hong Kong
Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(3 months after company formation)
Appointment Duration29 years
RoleStockbroker
Country of ResidenceEngland
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameCharles Edward Duddridge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(6 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleAssistant General Manager
Correspondence AddressWraxall Gables Road
Church Crookham
Aldershot
Hampshire
GU13 0QY
Director NameClaes Axel Wilhelm Mauritz Von Post
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 1995(6 months, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleManaging Director
Correspondence AddressHouse D 38 Black's Link
Repulse
Hong Kong
Foreign
Secretary NameRaphael Zorn Hemsley Limited (Corporation)
StatusCurrent
Appointed21 April 1995(3 months after company formation)
Appointment Duration29 years
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6BJ
Director NameMr Richard Joseph Borg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 Necton Road
Wheathampstead
Hertfordshire
AL4 8AT
Director NameSimon Foster Trenchard Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address23 Scarsdale Villas
London
W8 6PT
Secretary NameSimon Foster Trenchard Cox
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address23 Scarsdale Villas
London
W8 6PT

Location

Registered AddressCheapside House
138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 2001Dissolved (1 page)
20 August 2001Liquidators statement of receipts and payments (10 pages)
9 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
3 April 2001Liquidators statement of receipts and payments (11 pages)
9 October 2000Liquidators statement of receipts and payments (11 pages)
27 March 2000Liquidators statement of receipts and payments (11 pages)
27 September 1999Statement us dollars (5 pages)
27 September 1999Liquidators statement of receipts and payments (11 pages)
9 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 September 1998Appointment of a voluntary liquidator (1 page)
9 September 1998Declaration of solvency (5 pages)
27 August 1998Full accounts made up to 31 March 1998 (26 pages)
13 February 1998Return made up to 18/01/98; bulk list available separately (9 pages)
18 December 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 September 1997Full accounts made up to 31 March 1997 (24 pages)
7 April 1997Return made up to 18/01/97; full list of members (9 pages)
9 December 1996Registered office changed on 09/12/96 from: 10 throgmorton avenue london EC2N 2DP (1 page)
23 June 1996Full accounts made up to 31 March 1996 (25 pages)
25 May 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
14 February 1996Return made up to 18/01/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 September 1995New director appointed (2 pages)
7 September 1995Accounting reference date notified as 31/03 (1 page)
31 July 1995Ad 08/06/95--------- premium £ si [email protected]=49998 £ ic 7602967/7652965 (2 pages)
28 July 1995Ad 18/07/95--------- £ si [email protected]=7602965 £ ic 2/7602967 (14 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 July 1995Memorandum and Articles of Association (142 pages)
5 July 1995Listing of particulars (42 pages)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995Secretary resigned;director resigned;new director appointed (6 pages)
29 June 1995Notice of intention to trade as an investment co. (2 pages)
29 June 1995Certificate of authorisation to commence business and borrow (1 page)
29 June 1995Application to commence business (4 pages)
15 March 1995Company name changed asia health care trust PLC\certificate issued on 16/03/95 (12 pages)