About

Registered Number: 02049088
Date of Incorporation: 22/08/1986 (37 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Highbank Private Hospital Ltd was setup in 1986, it's status is listed as "Dissolved". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 10 July 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 31 January 2011
RESOLUTIONS - N/A 06 January 2011
CC04 - Statement of companies objects 06 January 2011
MEM/ARTS - N/A 06 January 2011
RESOLUTIONS - N/A 23 December 2010
SH19 - Statement of capital 23 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2010
CAP-SS - N/A 23 December 2010
SH01 - Return of Allotment of shares 23 December 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 28 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
RESOLUTIONS - N/A 23 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 09 February 2004
395 - Particulars of a mortgage or charge 26 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
AA - Annual Accounts 19 June 2002
RESOLUTIONS - N/A 17 June 2002
395 - Particulars of a mortgage or charge 17 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 June 2002
287 - Change in situation or address of Registered Office 24 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363a - Annual Return 06 February 2002
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
AA - Annual Accounts 02 October 2001
363a - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 10 November 2000
225 - Change of Accounting Reference Date 10 November 2000
287 - Change in situation or address of Registered Office 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363a - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 29 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
363a - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288c - Notice of change of directors or secretaries or in their particulars 13 July 1998
363s - Annual Return 23 February 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 22 August 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
363s - Annual Return 25 February 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
AA - Annual Accounts 22 August 1996
AUD - Auditor's letter of resignation 22 August 1996
363s - Annual Return 11 February 1996
288 - N/A 16 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 29 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1995
288 - N/A 08 December 1995
288 - N/A 08 December 1995
287 - Change in situation or address of Registered Office 08 December 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 10 February 1995
363s - Annual Return 23 February 1994
AA - Annual Accounts 22 February 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 18 February 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 19 April 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 04 July 1990
363 - Annual Return 30 March 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 15 March 1988
395 - Particulars of a mortgage or charge 16 December 1987
395 - Particulars of a mortgage or charge 16 December 1987
395 - Particulars of a mortgage or charge 14 December 1987
395 - Particulars of a mortgage or charge 14 December 1987
287 - Change in situation or address of Registered Office 19 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1986
288 - N/A 05 September 1986
287 - Change in situation or address of Registered Office 05 September 1986
CERTINC - N/A 22 August 1986
MISC - Miscellaneous document 22 August 1986

Mortgages & Charges

Description Date Status Charge by
Security agreement 09 November 2005 Fully Satisfied

N/A

Security agreement 15 September 2005 Fully Satisfied

N/A

Supplemental debenture supplemental to a debenture dated 4 september 2003 and 15 January 2004 Fully Satisfied

N/A

Amendment and restatement deed 19 September 2003 Fully Satisfied

N/A

Borrower debenture 04 September 2003 Fully Satisfied

N/A

A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002 made by priory healthcare acquisition co. Limited in favour of the trustee 10 June 2002 Fully Satisfied

N/A

Legal charge 09 December 1987 Fully Satisfied

N/A

Debenture 07 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.