ASPEN MEDICAL EUROPE LIMITED
Overview
Company Name | ASPEN MEDICAL EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00442502 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ASPEN MEDICAL EUROPE LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is ASPEN MEDICAL EUROPE LIMITED located?
Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASPEN MEDICAL EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
RICHARD-ALLAN MEDICAL INDUSTRIES (U.K.) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
JONAH WARNER LIMITED | Sep 20, 1947 | Sep 20, 1947 |
What are the latest accounts for ASPEN MEDICAL EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for ASPEN MEDICAL EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 17, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 16, 2021 | 8 pages | LIQ03 | ||||||||||
Director's details changed for Mr Jarlath Mcintyre on Sep 04, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Deloitte Llp Hill House 1 Little New Street London EC4A 3TR United Kingdom to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Clinitron House Ashby Park Ashby De La Zouch Leicestershire LE65 1JG England to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on Feb 05, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004425020002 in full | 1 pages | MR04 | ||||||||||
Cessation of Hill-Rom Uk (Holdings) Ltd as a person with significant control on Jul 03, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Hill-Rom Limited as a person with significant control on Jul 03, 2020 | 2 pages | PSC02 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jun 25, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of David Rose as a secretary on Oct 04, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Sanders as a secretary on Oct 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 28 pages | AA | ||||||||||
Appointment of Mr Jarlath Mcintyre as a director on May 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carlos Alonso as a director on May 13, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of ASPEN MEDICAL EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSE, David | Secretary | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | 263741530001 | |||||||
MCINTYRE, Jarlath | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | Ireland | Irish | Finance Director | 131352030004 | ||||
WILSON, Duncan James | Director | Church Road BS30 6LJ Bitton Tithe Barn United Kingdom | England | British | Director | 231299190001 | ||||
HARDEMAN, Matthew Thomas | Secretary | Thornhill Road North Moons Moat B98 9NL Redditch 27 Worcestershire | 202364520001 | |||||||
HIGHFIELD, Vanessa Jane | Secretary | Thornhill Road North Moons Moat B98 9NL Redditch 27 Worcestershire | 191387190001 | |||||||
SANDERS, Stephen, Mr. | Secretary | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire England | 204346900001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
BROWNINGS SOLICITORS | Secretary | Croft House Moons Moat Drive North Moons Moat B98 9HN Redditch Worcestershire | 122370940001 | |||||||
ADLOFF, Richard | Director | Riverwoods 2000 Rollingwood Ln Illinois 60015 Usa | Usa | American | Cheif Financial Officer | 137135200001 | ||||
ALONSO, Carlos | Director | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire England | United States | Spanish | President International | 208322700001 | ||||
BOWEN, Daniel Joseph | Director | 2280 Mission Hills Drive Grand Rapids Michigan 49546 America | Us | President Ceo | 62896070003 | |||||
CANAL VEGA, Francisco | Director | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire England | Netherlands | Spanish | President Europe | 208324700001 | ||||
ECKSTEIN, Darrell Francis | Director | 6265 Autumn Ridge Richland Michigan 49083 | American | Company Director | 51476640001 | |||||
GIETZEN, Kathleen Mary | Director | 112 Haymac Street 49004 Kalamazoo Michigan Usa | American | Company Director | 51886650001 | |||||
HIGGINS, Kevin M | Director | 4 Los Monteros Monarch Beach 92629 FOREIGN California Usa | American | Senior Vp And Gen Counsel | 54523420001 | |||||
LAVERTY, Charles A | Director | 2230 N Euclid Avenue Upland FOREIGN California 91784 Usa | American | Chairman President And Ceo | 54523470001 | |||||
MELLING, Roy | Director | 20 Heron Court Plainwell Allegan 49080 Usa | American | Engineer | 88410240001 | |||||
MEREDITH, Terrance | Director | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire England | Usa | American | Vp, General Manager | 185240520001 | ||||
NEWHAUSER, Richard Roy | Director | PO BOX 351 Richland Michigan 49083 Usa | American | Business Executive | 30303400001 | |||||
NEWHAUSER, Susan Ann | Director | 5382 Sheffield Lane Hickory Corners Michigan 49060 Usa | American | Director | 30303410001 | |||||
OROURKE, Terrance | Director | 5455 Longwood Court Ada Mi 49301 Usa | Usa | Us | Coo | 126626010001 | ||||
PRITCHARD, Edward Gregory | Director | Libertyville 924 Lake St Illinois 60048 Usa | United States | American | President Ceo | 242530850001 | ||||
RANDALL, Hoyt | Director | 8653 N29th Street Kalama 200 FOREIGN 49004 Usa | American | V P Operations | 100428940001 | |||||
RICHARDSON, Jason | Director | Thornhill Road North Moons Moat B98 9NL Redditch 27 Worcestershire | United States | American | Executive Director Finance | 183924620001 | ||||
RODGERS, James | Director | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire England | United States | American | Finance | 191387990001 | ||||
SMITH, Taylor | Director | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire England | United States | American | Senior Vice President | 183924630001 | ||||
TAYLOR, Robert William | Director | 425 Midlakes Boulevard Plainwell Michigan 49080 Usa | Us | Vp Chief Ops Officer | 62896140002 | |||||
THOMA, Gary Dean | Director | 6409 Sturbridge FOREIGN Kalamazoo Michigan 49094 Usa | American | Accounting Manager | 30303420001 | |||||
THOMAS, Stephen Alan | Director | 51 Beech Road Bournville B30 1LL Birmingham | England | British | Finance Director & Co Secretary | 34770910004 | ||||
WOOD, Gareth John | Director | Lant Close Kings Bromley DE13 7JW Burton-On-Trent 2 Staffordshire | England | British | Managing Director | 137136560001 |
Who are the persons with significant control of ASPEN MEDICAL EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hill-Rom Limited | Jul 03, 2020 | Ashby Park LE65 1JG Ashby De La Zouch Clinitron House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hill-Rom Uk (Holdings) Ltd | Apr 06, 2016 | Excelsior Road LE65 1JG Ashby-De-La-Zouch Clinitron House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ASPEN MEDICAL EUROPE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 04, 2013 Delivered On Jun 08, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of deposit | Created On Aug 28, 2009 Delivered On Sep 18, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies due from time to time standing to the credit of an interest bearing account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does ASPEN MEDICAL EUROPE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0