Company NameAbbey Hospitals Run Off Limited
Company StatusDissolved
Company Number05706208
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 12 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 12 November 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2007)
RoleCompany Director
Correspondence Address78 Hotham Road
Putney
London
SW15 1QP
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(8 months, 1 week after company formation)
Appointment Duration8 years (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMr Augustine Oluseyi Clement
NationalityBritish
StatusResigned
Appointed24 October 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Genesta Road
London
SE18 3ER
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixpenny Buckle Clodhouse Hill
Worplesdon Hill
Woking
Surrey
GU22 0QS
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
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(6 years, 2 months 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(8 years, 9 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(9 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 Name25 Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitegeneralhealthcare.co.uk

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ghg Intermediate Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2019Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (3 pages)
30 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 30 May 2019 (1 page)
30 May 2019Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6YN on 30 May 2019 (1 page)
25 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 December 2018Termination of appointment of Catherine Mary Jane 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 13 February 2018 with no updates (3 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 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)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 13 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 13 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 13 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 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)
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)
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)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
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 2014Annual return made up to 13 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 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
5 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
5 March 2014Annual return made up to 13 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)
27 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page)
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)
21 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
21 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
21 May 2012Appointment of Craig Barry Lovelace as a director (2 pages)
21 May 2012Appointment of Craig Barry Lovelace as a director (2 pages)
9 April 2012Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages)
9 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
9 April 2012Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages)
9 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
9 April 2012Director's details changed for Mr Stephen John Collier on 1 October 2011 (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)
30 August 2011Amended accounts made up to 30 September 2010 (4 pages)
30 August 2011Amended accounts made up to 30 September 2010 (4 pages)
3 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
7 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2009 (4 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 November 2010Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
12 November 2010Current accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed bmi decontamination services LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
27 May 2010Company name changed bmi decontamination services LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
27 May 2010Change of name notice (2 pages)
21 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
19 May 2009Director's change of particulars / phil wieland / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / phil wieland / 19/05/2009 (1 page)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
24 June 2008Amended accounts made up to 28 February 2007 (4 pages)
24 June 2008Amended accounts made up to 28 February 2007 (4 pages)
11 June 2008Return made up to 13/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2008Return made up to 13/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2008Secretary's change of particulars / catherine vickery / 28/02/2008 (1 page)
23 April 2008Secretary's change of particulars / catherine vickery / 28/02/2008 (1 page)
15 April 2008Appointment terminated secretary augustine clement (1 page)
15 April 2008Appointment terminated secretary augustine clement (1 page)
14 April 2008Secretary appointed ms catherine mary jane vickery (1 page)
14 April 2008Secretary appointed ms catherine mary jane vickery (1 page)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
7 June 2007Return made up to 13/02/07; full list of members (6 pages)
7 June 2007Return made up to 13/02/07; full list of members (6 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
24 November 2006Company name changed ghg shelf co 3 LIMITED\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed ghg shelf co 3 LIMITED\certificate issued on 24/11/06 (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (5 pages)
1 November 2006New director appointed (5 pages)
1 November 2006New director appointed (5 pages)
1 November 2006New director appointed (5 pages)
30 October 2006Company name changed dmwsl 499 LIMITED\certificate issued on 30/10/06 (2 pages)
30 October 2006Company name changed dmwsl 499 LIMITED\certificate issued on 30/10/06 (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
13 February 2006Incorporation (32 pages)
13 February 2006Incorporation (32 pages)