Company NameThe Hospital Company (Liverpool) Holdings Limited
Company StatusDissolved
Company Number08751752
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Glynn Robert Thomas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 17 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Westley Maffei
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Secretary NameTimothy Francis George
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameYann Charles Ottenwaelder
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2013(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 05 September 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 33 Old Broad Street
London
EC2N 1HZ
Director NameMr Owen Stanley Travis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 October 2014)
RoleConcessions Manager
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Mohammed Sameer Amin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 06 December 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressLevel 6 33 Old Broad Street
London
EC2N 1HZ
Director NameMr Austin Jeremy Bell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
Bloomsbury
London
WC1B 5EH
Secretary NameShaun Patrick Oswald Johnson
StatusResigned
Appointed06 December 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address25 Maddox Street
London
W1S 2QN
Secretary NameAnne Catherine Ramsay
StatusResigned
Appointed06 December 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressRussell Square House 10-12 Russell Square
Bloomsbury
London
WC1B 5EH
Director NameMr William James Haughey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(10 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 July 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc Bow Bells House
1 Bread Street
London
EC4M 9HH
Director NameMartyn Andrew Trodd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Charles George Alexander McLeod
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Nicholas Tommy Cole
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 January 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6AE
Director NameMr Francis Robin Herzberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Paul Ellis Gill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 May 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6AE

Contact

Websitewww.royalmail.com

Location

Registered Address8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End29 December

Charges

13 December 2013Delivered on: 17 December 2013
Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee for the Beneficiaries the Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
17 July 2020Compulsory strike-off action has been discontinued (1 page)
17 February 2020Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 17 February 2020 (1 page)
20 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on 7 December 2018 (2 pages)
27 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
12 November 2018Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on 6 April 2016 (2 pages)
12 November 2018Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on 6 April 2016 (2 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
9 November 2018Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on 13 December 2017 (2 pages)
9 November 2018Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2018Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on 1 October 2018 (2 pages)
9 November 2018Change of details for Carillion Private Finance (Health) 2013 Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2018Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on 6 July 2018 (2 pages)
9 November 2018Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on 13 December 2017 (2 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
6 July 2018Director's details changed for Mr Glynn Robert Thomas on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Anne Catherine Ramsay as a secretary on 28 June 2018 (1 page)
3 July 2018Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 3 July 2018 (1 page)
1 June 2018Termination of appointment of Francis Robin Herzberg as a director on 1 June 2018 (1 page)
14 May 2018Appointment of Mr Glynn Robert Thomas as a director on 11 May 2018 (2 pages)
14 May 2018Termination of appointment of Charles George Alexander Mcleod as a director on 11 May 2018 (1 page)
3 May 2018Termination of appointment of Paul Ellis Gill as a director on 3 May 2018 (1 page)
16 April 2018Termination of appointment of Austin Jeremy Bell as a director on 5 April 2018 (1 page)
1 February 2018Appointment of Nicholas Tommy Cole as a director on 6 December 2017 (2 pages)
1 February 2018Termination of appointment of Nicholas Tommy Cole as a director on 22 January 2018 (1 page)
1 February 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 6th Floor Cheapside House 138 Cheapside London EC2V 6AE on 1 February 2018 (1 page)
24 January 2018Appointment of Paul Ellis Gill as a director on 22 January 2018 (2 pages)
24 January 2018Termination of appointment of Mohammed Sameer Amin as a director on 6 December 2017 (1 page)
9 January 2018Secretary's details changed for Anne Catherine Ramsay on 8 January 2018 (1 page)
9 January 2018Director's details changed for Austin Jeremy Bell on 8 January 2018 (2 pages)
9 January 2018Director's details changed for Austin Jeremy Bell on 8 January 2018 (2 pages)
9 January 2018Secretary's details changed for Anne Catherine Ramsay on 8 January 2018 (1 page)
21 December 2017Appointment of Mr Francis Robin Herzberg as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Martyn Andrew Trodd as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Francis Robin Herzberg as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Martyn Andrew Trodd as a director on 20 December 2017 (1 page)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
13 April 2016Termination of appointment of Shaun Patrick Oswald Johnson as a secretary on 29 February 2016 (1 page)
13 April 2016Termination of appointment of Shaun Patrick Oswald Johnson as a secretary on 29 February 2016 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(7 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
24 July 2015Termination of appointment of William James Haughey as a director on 22 July 2015 (1 page)
24 July 2015Termination of appointment of William James Haughey as a director on 22 July 2015 (1 page)
24 July 2015Appointment of Mr Charles George Alexander Mcleod as a director on 22 July 2015 (2 pages)
24 July 2015Appointment of Mr Charles George Alexander Mcleod as a director on 22 July 2015 (2 pages)
9 March 2015Director's details changed for Martyn Andrew Trodd on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Martyn Andrew Trodd on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Martyn Andrew Trodd on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
28 October 2014Appointment of Martyn Andrew Trodd as a director on 27 October 2014 (2 pages)
28 October 2014Appointment of Martyn Andrew Trodd as a director on 27 October 2014 (2 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
28 October 2014Termination of appointment of Owen Stanley Travis as a director on 27 October 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
28 October 2014Termination of appointment of Owen Stanley Travis as a director on 27 October 2014 (1 page)
11 September 2014Appointment of Mr William James Haughey as a director on 5 September 2014 (2 pages)
11 September 2014Termination of appointment of Yann Charles Ottenwaelder as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Yann Charles Ottenwaelder as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Yann Charles Ottenwaelder as a director on 5 September 2014 (1 page)
11 September 2014Appointment of Mr William James Haughey as a director on 5 September 2014 (2 pages)
11 September 2014Appointment of Mr William James Haughey as a director on 5 September 2014 (2 pages)
17 December 2013Registration of charge 087517520001 (41 pages)
17 December 2013Registration of charge 087517520001 (41 pages)
10 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 500
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 500
(3 pages)
10 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 500
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,000
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,000
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,000
(3 pages)
6 December 2013Termination of appointment of Westley Maffei as a director (1 page)
6 December 2013Appointment of Yann Charles Ottenwaelder as a director (2 pages)
6 December 2013Termination of appointment of Timothy George as a director (1 page)
6 December 2013Appointment of Anne Catherine Ramsay as a secretary (2 pages)
6 December 2013Appointment of Austin Jeremy Bell as a director (2 pages)
6 December 2013Termination of appointment of Timothy George as a director (1 page)
6 December 2013Appointment of Owen Stanley Travis as a director (2 pages)
6 December 2013Appointment of Mr Mohammed Sameer Amin as a director (2 pages)
6 December 2013Termination of appointment of Timothy George as a secretary (1 page)
6 December 2013Appointment of Shaun Patrick Oswald Johnson as a secretary (2 pages)
6 December 2013Appointment of Mr Mohammed Sameer Amin as a director (2 pages)
6 December 2013Termination of appointment of Timothy George as a secretary (1 page)
6 December 2013Appointment of Yann Charles Ottenwaelder as a director (2 pages)
6 December 2013Appointment of Austin Jeremy Bell as a director (2 pages)
6 December 2013Appointment of Shaun Patrick Oswald Johnson as a secretary (2 pages)
6 December 2013Appointment of Owen Stanley Travis as a director (2 pages)
6 December 2013Termination of appointment of Westley Maffei as a director (1 page)
6 December 2013Appointment of Anne Catherine Ramsay as a secretary (2 pages)
4 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 October 2013Incorporation (55 pages)
28 October 2013Incorporation (55 pages)