HOSPITALS LEASING (ONE) LIMITED

Register to unlock more data on OkredoRegister

HOSPITALS LEASING (ONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04300452

Incorporation date

08/10/2001

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon01/01/2011
Final Gazette dissolved following liquidation
dot icon01/10/2010
Return of final meeting in a members' voluntary winding up
dot icon17/06/2010
Declaration of solvency
dot icon17/06/2010
Appointment of a voluntary liquidator
dot icon17/06/2010
Resolutions
dot icon16/06/2010
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 2010-06-16
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon23/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon12/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Resolutions
dot icon06/11/2008
Return made up to 08/10/08; full list of members
dot icon31/05/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment Terminated Director julian davies
dot icon20/05/2008
Appointment Terminated Director raymond king
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon08/10/2007
Return made up to 08/10/07; full list of members
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon12/10/2006
Return made up to 08/10/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 08/10/05; full list of members
dot icon19/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New secretary appointed
dot icon20/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon02/09/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 08/10/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 08/10/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 08/10/02; full list of members
dot icon17/09/2002
Director's particulars changed
dot icon31/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Memorandum and Articles of Association
dot icon19/07/2002
Ad 11/07/02--------- £ si 8500000@1=8500000 £ ic 1500000/10000000
dot icon19/07/2002
Nc inc already adjusted 11/07/02
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Resolutions
dot icon14/05/2002
Memorandum and Articles of Association
dot icon14/05/2002
Ad 30/04/02--------- £ si 1499999@1=1499999 £ ic 1/1500000
dot icon14/05/2002
Nc inc already adjusted 30/04/02
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon23/04/2002
Memorandum and Articles of Association
dot icon27/02/2002
Resolutions
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Resolutions
dot icon27/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon20/11/2001
Memorandum and Articles of Association
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Secretary resigned
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: 1 mitchell lane bristol BS1 6BU
dot icon09/11/2001
Resolutions
dot icon08/11/2001
Memorandum and Articles of Association
dot icon16/10/2001
Certificate of change of name
dot icon08/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Michael Ian
Director
01/01/2002 - 15/09/2005
111
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2001 - 15/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/10/2001 - 15/10/2001
43699
BUPA SECRETARIES LIMITED
Corporate Secretary
30/06/2005 - Present
137
Gray, Duncan Archibald
Director
12/04/2002 - 15/03/2005
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOSPITALS LEASING (ONE) LIMITED

HOSPITALS LEASING (ONE) LIMITED is an(a) Dissolved company incorporated on 08/10/2001 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOSPITALS LEASING (ONE) LIMITED?

toggle

HOSPITALS LEASING (ONE) LIMITED is currently Dissolved. It was registered on 08/10/2001 and dissolved on 01/01/2011.

Where is HOSPITALS LEASING (ONE) LIMITED located?

toggle

HOSPITALS LEASING (ONE) LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does HOSPITALS LEASING (ONE) LIMITED do?

toggle

HOSPITALS LEASING (ONE) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HOSPITALS LEASING (ONE) LIMITED?

toggle

The latest filing was on 01/01/2011: Final Gazette dissolved following liquidation.