Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETERBOROUGH HOSPITAL LP CO. (2) LIMITED
Company Information for

PETERBOROUGH HOSPITAL LP CO. (2) LIMITED

LONDON, SW1Y,
Company Registration Number
06349440
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Peterborough Hospital Lp Co. (2) Ltd
PETERBOROUGH HOSPITAL LP CO. (2) LIMITED was founded on 2007-08-21 and had its registered office in London. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
PETERBOROUGH HOSPITAL LP CO. (2) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06349440
Date formed 2007-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-11-15
Type of accounts DORMANT
Last Datalog update: 2017-01-28 15:38:36
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PETERBOROUGH HOSPITAL LP CO. (2) LIMITED

Current Directors
Officer Role Date Appointed
ALISON WYLLIE
Company Secretary 2011-04-11
WILLIAM RICHARD CRAWFORD
Director 2007-08-30
JONATHAN MARK ENTRACT
Director 2007-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN OWEN
Company Secretary 2009-12-11 2011-04-11
PHILIP MILLER
Company Secretary 2008-08-15 2009-12-11
LOUISA JANE JENKINSON
Company Secretary 2007-08-30 2008-08-15
ROBERT JOHN TALLENTIRE
Company Secretary 2007-08-21 2007-08-30
MARK DENING BRADSHAW
Director 2007-08-21 2007-08-30
MARK JONATHAN DOOLEY
Director 2007-08-29 2007-08-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-08-21 2007-08-21
INSTANT COMPANIES LIMITED
Nominated Director 2007-08-21 2007-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RICHARD CRAWFORD EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
WILLIAM RICHARD CRAWFORD IRISH WIND INVESTMENTS GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
WILLIAM RICHARD CRAWFORD OFFSHORE WIND INVESTMENTS GROUP LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
WILLIAM RICHARD CRAWFORD EUROPEAN INVESTMENTS TULIP LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
WILLIAM RICHARD CRAWFORD EUROPEAN STORAGE INVESTMENTS GROUP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
WILLIAM RICHARD CRAWFORD EUROPEAN WIND INVESTMENTS GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
WILLIAM RICHARD CRAWFORD FRED. OLSEN WIND LIMITED Director 2015-06-25 CURRENT 2008-04-28 Active
WILLIAM RICHARD CRAWFORD THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
WILLIAM RICHARD CRAWFORD EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
WILLIAM RICHARD CRAWFORD THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2013-06-21 CURRENT 2013-04-26 Active
WILLIAM RICHARD CRAWFORD EUROPEAN INVESTMENTS (GFC) LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
WILLIAM RICHARD CRAWFORD INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED Director 2008-02-20 CURRENT 2008-01-16 Active
WILLIAM RICHARD CRAWFORD PETERBOROUGH HOSPITAL LP CO. (1) LIMITED Director 2007-08-30 CURRENT 2007-08-21 Dissolved 2016-11-15
JONATHAN MARK ENTRACT EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JONATHAN MARK ENTRACT IRISH WIND INVESTMENTS GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
JONATHAN MARK ENTRACT OFFSHORE WIND INVESTMENTS GROUP LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JONATHAN MARK ENTRACT EUROPEAN INVESTMENTS TULIP LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
JONATHAN MARK ENTRACT EUROPEAN STORAGE INVESTMENTS GROUP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN MARK ENTRACT EUROPEAN WIND INVESTMENTS GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JONATHAN MARK ENTRACT PARTNERSHIPS NO.1 LIMITED Director 2017-02-21 CURRENT 2006-04-06 Liquidation
JONATHAN MARK ENTRACT PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED Director 2017-02-21 CURRENT 2008-03-07 Liquidation
JONATHAN MARK ENTRACT PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2017-02-21 CURRENT 2012-10-24 Liquidation
JONATHAN MARK ENTRACT PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Director 2017-02-21 CURRENT 2013-07-24 Liquidation
JONATHAN MARK ENTRACT EUROPEAN INVESTMENTS SOLAR HOLDINGS LIMITED Director 2016-03-30 CURRENT 2013-01-03 Active
JONATHAN MARK ENTRACT EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED Director 2016-03-30 CURRENT 2014-07-21 Active
JONATHAN MARK ENTRACT THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2016-03-30 CURRENT 2013-04-26 Active
JONATHAN MARK ENTRACT THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-04-28 Active
JONATHAN MARK ENTRACT SOLAR CLEAN ENERGY HOLDINGS LIMITED Director 2011-03-16 CURRENT 2011-01-17 Dissolved 2017-05-09
JONATHAN MARK ENTRACT PETERBOROUGH HOSPITAL LP CO. (1) LIMITED Director 2007-08-30 CURRENT 2007-08-21 Dissolved 2016-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-23DS01APPLICATION FOR STRIKING-OFF
2016-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-28AR0121/08/15 FULL LIST
2015-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0118/08/14 FULL LIST
2014-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-12MISCSECTION 519
2014-02-05MISCAUD RES SEC 519
2014-01-10MISCSECT 519
2014-01-10AUDAUDITOR'S RESIGNATION
2013-08-19AR0119/08/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-28AR0121/08/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23AR0121/08/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD CRAWFORD / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ENTRACT / 11/04/2011
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN
2011-04-11AP03SECRETARY APPOINTED ALISON WYLLIE
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM LEVEL 21 8 CANADA SQUARE LONDON E14 5HQ
2010-09-16AR0121/08/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD CRAWFORD / 04/03/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ENTRACT / 17/02/2010
2009-12-11AP03SECRETARY APPOINTED STEPHEN OWEN
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER
2009-08-24363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-08-27363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-18288aSECRETARY APPOINTED PHILIP MILLER
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON
2007-10-19288bSECRETARY RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: LEVEL 30, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bSECRETARY RESIGNED
2007-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PETERBOROUGH HOSPITAL LP CO. (2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETERBOROUGH HOSPITAL LP CO. (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETERBOROUGH HOSPITAL LP CO. (2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETERBOROUGH HOSPITAL LP CO. (2) LIMITED

Intangible Assets
Patents
We have not found any records of PETERBOROUGH HOSPITAL LP CO. (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERBOROUGH HOSPITAL LP CO. (2) LIMITED
Trademarks
We have not found any records of PETERBOROUGH HOSPITAL LP CO. (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERBOROUGH HOSPITAL LP CO. (2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PETERBOROUGH HOSPITAL LP CO. (2) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PETERBOROUGH HOSPITAL LP CO. (2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETERBOROUGH HOSPITAL LP CO. (2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETERBOROUGH HOSPITAL LP CO. (2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.