Liquidation
Company Information for LONDON INTERNATIONAL HOSPITAL LIMITED
52 BROOK STREET, LONDON, W1K 5DS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LONDON INTERNATIONAL HOSPITAL LIMITED | ||
Legal Registered Office | ||
52 BROOK STREET LONDON W1K 5DS Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 05644554 | |
---|---|---|
Company ID Number | 05644554 | |
Date formed | 2005-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-12-05 | |
Return next due | 2017-12-19 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-14 22:06:04 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHERIAN PADINJARETHALAKAL THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C&C ALPHA GROUP LIMITED |
Director | ||
PENNSEC LIMITED |
Company Secretary | ||
KHALID HAMEED OF HAMPSTEAD CBE DL |
Director | ||
BHANU CHOUDHRIE |
Director | ||
DHRUV CHOUDHRIE |
Director | ||
SUMANT KAPUR |
Director | ||
SUDHIR CHOUDHRIE |
Director | ||
PENNINGTONS DIRECTORS (NO 1) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHANTI HOSPITALITY GROUP LIMITED | Director | 2016-03-30 | CURRENT | 2004-05-11 | Active | |
AETHOS BUSINESS SOLUTIONS LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ALPHA AVIATION GROUP LIMITED | Director | 2013-12-06 | CURRENT | 2006-02-21 | Active | |
ALPHA HEALTH CARE LIMITED | Director | 2008-07-18 | CURRENT | 1998-03-20 | Active | |
ALPHA AVIATION ACADEMY (ASIA) LIMITED | Director | 2006-10-17 | CURRENT | 2005-10-25 | Active | |
ALPHA UTILITIES HOLDINGS LIMITED | Director | 2005-12-20 | CURRENT | 2005-12-20 | Active | |
C&C HITECH HOLDINGS LIMITED | Director | 2004-04-30 | CURRENT | 2003-03-06 | Active | |
WILLOW PLACE PROPERTIES LIMITED | Director | 2003-06-20 | CURRENT | 2002-10-18 | Dissolved 2014-03-04 | |
REDDITCH CROFT LIMITED | Director | 2003-05-28 | CURRENT | 2002-10-08 | Dissolved 2014-03-04 | |
C&C ALPHA GROUP LIMITED | Director | 2003-01-20 | CURRENT | 2002-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM 1 Vincent Square Victoria London SW1P 2PN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 53871264 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 16/11/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR C&C ALPHA GROUP LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 53871264 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Cherian Padinjarethalakal Thomas on 2016-01-05 | |
AD02 | Register inspection address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to 1 Vincent Square London SW1P 2PN | |
AP02 | Appointment of C&C Alpha Group Limited as director on 2015-09-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHALID HAMEED OF HAMPSTEAD CBE DL | |
TM02 | Termination of appointment of Pennsec Limited on 2015-08-25 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 53870263 | |
SH01 | 09/07/15 STATEMENT OF CAPITAL GBP 53870263 | |
RES13 | DEBT WAIVER 09/07/2015 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of variation of share rights<li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul> | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUMANT KAPUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DHRUV CHOUDHRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHANU CHOUDHRIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 05/12/13 FULL LIST | |
AR01 | 05/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 05/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 05/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DHRUV CHOUDHRIE / 01/12/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERIAN PADINJARETHALAKAL THOMAS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHERIAN THOMAS / 17/08/2009 | |
288a | DIRECTOR APPOINTED SUMANT KAPUR | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 1ST FLOOR, BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/12/05--------- £ SI 1000@1=1000 £ IC 1/1001 | |
CERTNM | COMPANY NAME CHANGED ENFRANCHISE 511 LIMITED CERTIFICATE ISSUED ON 06/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-13 |
Appointment of Liquidators | 2017-04-13 |
Notices to Creditors | 2017-04-13 |
Meetings of Creditors | 2017-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as LONDON INTERNATIONAL HOSPITAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LONDON INTERNATIONAL HOSPITAL LIMITED | Event Date | 2017-04-12 |
Notice is hereby given that creditors of the Company are required, on or before 24 May 2017, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London W1K 5DS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 30 March 2017. Office holder details: Stephen Robert Cork and Joanne Elizabeth Milner (IP Nos 8627 and 8761) both of Cork Gully LLP, 52 Brook Street, London W1K 5DS For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Ag HF11178 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONDON INTERNATIONAL HOSPITAL LIMITED | Event Date | 2017-03-30 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 1 Vincent Square, Victoria, London, SW1P 2PN on 11 April 2017 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Cork Gully LLP , 52 Brook Street, London, W1K 5DS , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Cork Gully LLP, 52 Brook Street, London, W1K 5DS between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Tel: 0207 268 2150. Ag GF123724 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONDON INTERNATIONAL HOSPITAL LIMITED | Event Date | 2017-03-30 |
Notice is hereby given that the following resolutions were passed on 30 March 2017 as a special resolution and an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS , (IP Nos 8627 and 8761) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 11 April 2017, the appointment of Stephen Robert Cork and Joanne Elizabeth Milner as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Cherian Thomas , Director : Ag HF11178 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONDON INTERNATIONAL HOSPITAL LIMITED | Event Date | 2017-03-30 |
Liquidator's name and address: Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : For further details contact: The Joint Liquidators, Tel: 0207 268 2150. Ag HF11178 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |