Company NameEuropean Healthcare Properties Limited
Company StatusDissolved
Company Number03192712
CategoryPrivate Limited Company
Incorporation Date30 April 1996(27 years, 11 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NamePinco 774 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Freeman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(6 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(12 years after company formation)
Appointment Duration11 years, 10 months (closed 17 March 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address930 High Road
London
N12 9RT
Secretary NameMr Anthony Burgess
StatusClosed
Appointed01 January 2011(14 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address930 High Road
London
N12 9RT
Director NameAndrew Stafford Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 September 1996)
RoleCorporate Finance
Correspondence Address30 Adam And Eve Mews
London
W8
Director NameMr Andrew Stuart Taee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1997)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressDial House
Northcroft Road
Englefield Green
Surrey
TW20 0DU
Secretary NameAndrew Stafford Deitsch
NationalityBritish
StatusResigned
Appointed21 May 1996(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 September 1996)
RoleCorporate Finance
Correspondence Address30 Adam And Eve Mews
London
W8
Director NameMichael Kevin Block
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1996(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleBusinessman
Correspondence Address48 St Lukes Road
London
W11 1DH
Director NameMr Anthony John Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Sandford Park Place
Cheltenham
Gloucestershire
GL52 6HP
Wales
Secretary NameMr Anthony John Burgess
NationalityBritish
StatusResigned
Appointed03 September 1996(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Sandford Park Place
Cheltenham
Gloucestershire
GL52 6HP
Wales
Director NameWilliam Vass Graham Somerville
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2001)
RoleChartered Accountant
Correspondence Address18 Lovat Road
Hurlingham
Sandton South Africa
Foreign
Director NameAndrew Stafford Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 December 2002)
RoleCorporate Finance
Correspondence Address30 Adam And Eve Mews
London
W8
Director NameHudson Findlay Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside
Chapel Road Hothfield
Ashford
Kent
TN25 4LN
Secretary NameLionel Unterhalter
NationalityBritish
StatusResigned
Appointed24 June 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address41 Wentworth Road
Golders Green
London
NW11 0RT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websiteehguk.com
Telephone01895 454754
Telephone regionUxbridge

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1European Healthcare Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£495,643
Net Worth£1,512,034
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 May 2005Delivered on: 8 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land on the west side of ilford lane, barking also k/a ryedale court, nursing home, essex EGL321145. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 May 2005Delivered on: 11 May 2005
Persons entitled: National Westminster Bank PLC

Classification: 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
15 September 2000Delivered on: 26 September 2000
Satisfied on: 22 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ryedale court nursing home, victoria road, barking. T/no. EGL321145. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 September 2000Delivered on: 21 September 2000
Satisfied on: 29 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
6 June 1996Delivered on: 12 June 1996
Satisfied on: 7 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Deed of debenture
Secured details: All monies obligations and liabilities due or to become due from the company and/or any other obligors to the chargee pursuant to the terms of the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
5 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
7 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
15 June 2016Secretary's details changed for Mr Anthony Burgess on 11 April 2016 (1 page)
15 June 2016Secretary's details changed for Mr Anthony Burgess on 11 April 2016 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
1 May 2014Secretary's details changed for Mr Anthony Burgess on 1 April 2014 (1 page)
1 May 2014Secretary's details changed for Mr Anthony Burgess on 1 April 2014 (1 page)
1 May 2014Secretary's details changed for Mr Anthony Burgess on 1 April 2014 (1 page)
10 July 2013Accounts made up to 31 December 2012 (21 pages)
10 July 2013Accounts made up to 31 December 2012 (21 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Alexander Jong-Luan Chiang on 1 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Bernard Freeman on 18 February 2013 (2 pages)
3 October 2012Accounts made up to 31 December 2011 (14 pages)
3 October 2012Accounts made up to 31 December 2011 (14 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts made up to 31 December 2010 (14 pages)
4 October 2011Accounts made up to 31 December 2010 (14 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 January 2011Appointment of Mr Anthony Burgess as a secretary (2 pages)
17 January 2011Appointment of Mr Anthony Burgess as a secretary (2 pages)
4 January 2011Termination of appointment of Lionel Unterhalter as a secretary (1 page)
4 January 2011Termination of appointment of Lionel Unterhalter as a secretary (1 page)
2 July 2010Accounts made up to 31 December 2009 (14 pages)
2 July 2010Accounts made up to 31 December 2009 (14 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 August 2009Accounts made up to 31 December 2008 (14 pages)
1 August 2009Accounts made up to 31 December 2008 (14 pages)
14 May 2009Return made up to 30/04/09; full list of members (3 pages)
14 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 August 2008Accounts made up to 31 December 2007 (14 pages)
1 August 2008Accounts made up to 31 December 2007 (14 pages)
25 July 2008Director appointed alexander jong luan chiang (2 pages)
25 July 2008Director appointed alexander jong luan chiang (2 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
31 October 2007Accounts made up to 31 December 2006 (15 pages)
31 October 2007Accounts made up to 31 December 2006 (15 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Accounts made up to 31 December 2005 (13 pages)
3 August 2006Accounts made up to 31 December 2005 (13 pages)
9 June 2006Return made up to 30/04/06; full list of members (2 pages)
9 June 2006Return made up to 30/04/06; full list of members (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
7 July 2005Registered office changed on 07/07/05 from: bay tree court care centre high street prestbury cheltenham gloucestershire GL52 3AU (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: bay tree court care centre high street prestbury cheltenham gloucestershire GL52 3AU (1 page)
7 July 2005Director resigned (1 page)
5 July 2005Accounts made up to 31 December 2004 (12 pages)
5 July 2005Accounts made up to 31 December 2004 (12 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
20 July 2004Accounts made up to 31 December 2003 (12 pages)
20 July 2004Accounts made up to 31 December 2003 (12 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
28 June 2003Accounts made up to 31 December 2002 (13 pages)
28 June 2003Accounts made up to 31 December 2002 (13 pages)
15 May 2003Director resigned (1 page)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
1 August 2002Accounts made up to 31 December 2001 (13 pages)
1 August 2002Accounts made up to 31 December 2001 (13 pages)
30 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Accounts made up to 31 December 2000 (13 pages)
13 July 2001Accounts made up to 31 December 2000 (13 pages)
18 May 2001Return made up to 30/04/01; full list of members (7 pages)
18 May 2001Return made up to 30/04/01; full list of members (7 pages)
26 September 2000Particulars of mortgage/charge (5 pages)
26 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (1 page)
7 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Accounts made up to 31 December 1999 (14 pages)
26 July 2000Accounts made up to 31 December 1999 (14 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
18 October 1999Accounts made up to 31 December 1998 (15 pages)
18 October 1999Accounts made up to 31 December 1998 (15 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
26 May 1999Return made up to 30/04/99; no change of members (9 pages)
26 May 1999Return made up to 30/04/99; no change of members (9 pages)
27 July 1998Accounts made up to 31 December 1997 (14 pages)
27 July 1998Accounts made up to 31 December 1997 (14 pages)
30 May 1998Return made up to 30/04/98; no change of members (4 pages)
30 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 February 1998Registered office changed on 04/02/98 from: 240 london road staines middlesex TW18 4JD (1 page)
4 February 1998Registered office changed on 04/02/98 from: 240 london road staines middlesex TW18 4JD (1 page)
3 December 1997Accounts made up to 31 December 1996 (15 pages)
3 December 1997Accounts made up to 31 December 1996 (15 pages)
24 September 1997New director appointed (3 pages)
24 September 1997New director appointed (3 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
21 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
26 November 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
27 October 1996New secretary appointed;new director appointed (2 pages)
27 October 1996New secretary appointed;new director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Secretary resigned;director resigned (1 page)
27 October 1996Secretary resigned;director resigned (1 page)
27 October 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 41 park square north leeds LS1 2NS (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (2 pages)
12 June 1996Particulars of mortgage/charge (17 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (2 pages)
12 June 1996Particulars of mortgage/charge (17 pages)
12 June 1996Registered office changed on 12/06/96 from: 41 park square north leeds LS1 2NS (1 page)
12 June 1996New secretary appointed;new director appointed (1 page)
12 June 1996New secretary appointed;new director appointed (1 page)
17 May 1996Company name changed pinco 774 LIMITED\certificate issued on 17/05/96 (2 pages)
17 May 1996Company name changed pinco 774 LIMITED\certificate issued on 17/05/96 (2 pages)
30 April 1996Incorporation (14 pages)
30 April 1996Incorporation (14 pages)