Company NameAbbey Hospitals Trading Company Limited
Company StatusDissolved
Company Number04681889
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameFeeling New Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(14 years, 7 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Director NameDr Magdy Adib Ishak Hanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEliot House
40 Bishops Avenue Hampstead
London
N2 0BA
Director NameJames Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Old Post Office
Village Road Dorney
Windsor
Berkshire
SL4 6QW
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameMr Ian Ashley Richardson
NationalityBritish
StatusResigned
Appointed09 April 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameJonathan Day
NationalityBritish
StatusResigned
Appointed10 May 2007(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 May 2010)
RoleSolicitor
Correspondence Address19 Kenwood Road
Highgate
London
N6 4EA
Director NameMr Nigel Mark Inches Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWookeys Barn Sopworth
Chippenham
Wiltshire
SN14 6PT
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House Priory Road
Ascot
Berkshire
SL5 8EB
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneral Healthcare Group 4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameCatherine Vickery
StatusResigned
Appointed01 June 2011(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteabbeyhospitals.co.uk
Telephone0808 1010337
Telephone regionFreephone

Location

Registered Address30 1st Floor, 30 Cannon Street
London
EC4M 6YN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

1 at £1Abbey Hospitals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 August 2003Delivered on: 20 August 2003
Satisfied on: 5 May 2005
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
1 August 2019Application to strike the company off the register (3 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor, 30 Cannon Street London EC4M 6YN on 31 May 2019 (1 page)
25 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 December 2018Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
4 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
31 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
31 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
5 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
5 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 May 2013 (1 page)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 May 2012Termination of appointment of Stephen Collier as a director (1 page)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Termination of appointment of Stephen Collier as a director (1 page)
22 May 2012Appointment of Catherine Vickery as a secretary (1 page)
22 May 2012Appointment of Mr Stephen John Collier as a director (2 pages)
22 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages)
22 May 2012Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages)
22 May 2012Appointment of Catherine Vickery as a secretary (1 page)
22 May 2012Director's details changed for Mr Stephen John Collier on 1 October 2010 (2 pages)
22 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
22 May 2012Appointment of Mr Stephen John Collier as a director (2 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
19 July 2010Termination of appointment of Nigel Robertson as a director (2 pages)
19 July 2010Termination of appointment of Jonathan Day as a secretary (2 pages)
19 July 2010Termination of appointment of Harvey Ainley as a director (2 pages)
19 July 2010Termination of appointment of Harvey Ainley as a director (2 pages)
19 July 2010Termination of appointment of Jonathan Day as a secretary (2 pages)
19 July 2010Termination of appointment of Nigel Robertson as a director (2 pages)
6 July 2010Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages)
6 July 2010Appointment of Mr Phil Wieland as a director (3 pages)
6 July 2010Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages)
6 July 2010Appointment of Mr Stephen John Collier as a director (3 pages)
6 July 2010Registered office address changed from 1St Floor Havell House 62-66 Queens Road Reading RG1 4AP England on 6 July 2010 (2 pages)
6 July 2010Appointment of Mr Stephen John Collier as a director (3 pages)
6 July 2010Appointment of Mr Phil Wieland as a director (3 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Harvey Bertenshaw Ainley on 19 November 2009 (2 pages)
16 October 2009Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 3Rd Floor Station House 8-13 Swiss Terrace London NW6 4RR on 16 October 2009 (1 page)
8 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
8 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 January 2009Director's change of particulars / nigel robertson / 17/12/2008 (1 page)
5 January 2009Director's change of particulars / nigel robertson / 17/12/2008 (1 page)
29 October 2008Director appointed mr harvey bertenshaw ainley (1 page)
29 October 2008Director appointed mr harvey bertenshaw ainley (1 page)
30 July 2008Full accounts made up to 30 September 2007 (9 pages)
30 July 2008Full accounts made up to 30 September 2007 (9 pages)
25 July 2008Director's change of particulars / nigel robertson / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / nigel robertson / 25/07/2008 (1 page)
9 June 2008Director appointed mr nigel robertson (1 page)
9 June 2008Director appointed mr nigel robertson (1 page)
4 June 2008Appointment terminated director magdy ishak hanna (1 page)
4 June 2008Appointment terminated director magdy ishak hanna (1 page)
1 April 2008Appointment terminated director james ramsay (1 page)
1 April 2008Appointment terminated director james ramsay (1 page)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (8 pages)
2 August 2007Full accounts made up to 30 September 2006 (8 pages)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page)
23 January 2007Registered office changed on 23/01/07 from: 22 wimpole street london W1M 8LD (1 page)
14 September 2006Full accounts made up to 30 September 2005 (8 pages)
14 September 2006Full accounts made up to 30 September 2005 (8 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
28 July 2005Full accounts made up to 30 September 2004 (8 pages)
28 July 2005Full accounts made up to 30 September 2004 (8 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page)
16 November 2004Registered office changed on 16/11/04 from: monkswell the ridgeway northaw hertfordshire EN6 4BH (1 page)
2 June 2004Full accounts made up to 30 September 2003 (9 pages)
2 June 2004Full accounts made up to 30 September 2003 (9 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (7 pages)
20 August 2003Particulars of mortgage/charge (6 pages)
20 August 2003Particulars of mortgage/charge (6 pages)
14 August 2003Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page)
14 August 2003Registered office changed on 14/08/03 from: monkswell the ridgeway northaw hertfordshire EN6 4BN (1 page)
15 July 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
15 July 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
8 July 2003Memorandum and Articles of Association (10 pages)
8 July 2003Memorandum and Articles of Association (10 pages)
1 July 2003Company name changed feeling new LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed feeling new LIMITED\certificate issued on 01/07/03 (2 pages)
16 April 2003New secretary appointed;new director appointed (3 pages)
16 April 2003New secretary appointed;new director appointed (3 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (3 pages)
16 April 2003Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 April 2003New director appointed (3 pages)
16 April 2003New director appointed (3 pages)
16 April 2003New director appointed (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2003Incorporation (12 pages)
28 February 2003Incorporation (12 pages)