ASPEN MEDICAL EUROPE LIMITED

ASPEN MEDICAL EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASPEN MEDICAL EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00442502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASPEN MEDICAL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARD-ALLAN MEDICAL INDUSTRIES (U.K.) LIMITEDDec 31, 1977Dec 31, 1977
    JONAH WARNER LIMITEDSep 20, 1947Sep 20, 1947

    What are the latest accounts for ASPEN MEDICAL EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for ASPEN MEDICAL EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 16, 2021

    8 pagesLIQ03

    Director's details changed for Mr Jarlath Mcintyre on Sep 04, 2021

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2020

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 004425020002 in full

    1 pagesMR04

    Cessation of Hill-Rom Uk (Holdings) Ltd as a person with significant control on Jul 03, 2020

    1 pagesPSC07

    Notification of Hill-Rom Limited as a person with significant control on Jul 03, 2020

    2 pagesPSC02

    legacy

    2 pagesSH20

    Statement of capital on Jun 25, 2020

    • Capital: GBP 0.955
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of David Rose as a secretary on Oct 04, 2019

    2 pagesAP03

    Termination of appointment of Stephen Sanders as a secretary on Oct 04, 2019

    1 pagesTM02

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    28 pagesAA

    Appointment of Mr Jarlath Mcintyre as a director on May 13, 2019

    2 pagesAP01

    Termination of appointment of Carlos Alonso as a director on May 13, 2019

    1 pagesTM01

    Who are the officers of ASPEN MEDICAL EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE, David
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Secretary
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    263741530001
    MCINTYRE, Jarlath
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    IrelandIrishFinance Director131352030004
    WILSON, Duncan James
    Church Road
    BS30 6LJ Bitton
    Tithe Barn
    United Kingdom
    Director
    Church Road
    BS30 6LJ Bitton
    Tithe Barn
    United Kingdom
    EnglandBritishDirector231299190001
    HARDEMAN, Matthew Thomas
    Thornhill Road
    North Moons Moat
    B98 9NL Redditch
    27
    Worcestershire
    Secretary
    Thornhill Road
    North Moons Moat
    B98 9NL Redditch
    27
    Worcestershire
    202364520001
    HIGHFIELD, Vanessa Jane
    Thornhill Road
    North Moons Moat
    B98 9NL Redditch
    27
    Worcestershire
    Secretary
    Thornhill Road
    North Moons Moat
    B98 9NL Redditch
    27
    Worcestershire
    191387190001
    SANDERS, Stephen, Mr.
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    Secretary
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    204346900001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    BROWNINGS SOLICITORS
    Croft House Moons Moat Drive
    North Moons Moat
    B98 9HN Redditch
    Worcestershire
    Secretary
    Croft House Moons Moat Drive
    North Moons Moat
    B98 9HN Redditch
    Worcestershire
    122370940001
    ADLOFF, Richard
    Riverwoods
    2000 Rollingwood Ln
    Illinois 60015
    Usa
    Director
    Riverwoods
    2000 Rollingwood Ln
    Illinois 60015
    Usa
    UsaAmericanCheif Financial Officer137135200001
    ALONSO, Carlos
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    Director
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    United StatesSpanishPresident International208322700001
    BOWEN, Daniel Joseph
    2280 Mission Hills Drive
    Grand Rapids
    Michigan 49546
    America
    Director
    2280 Mission Hills Drive
    Grand Rapids
    Michigan 49546
    America
    UsPresident Ceo62896070003
    CANAL VEGA, Francisco
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    Director
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    NetherlandsSpanishPresident Europe208324700001
    ECKSTEIN, Darrell Francis
    6265 Autumn Ridge
    Richland
    Michigan
    49083
    Director
    6265 Autumn Ridge
    Richland
    Michigan
    49083
    AmericanCompany Director51476640001
    GIETZEN, Kathleen Mary
    112 Haymac Street
    49004 Kalamazoo
    Michigan
    Usa
    Director
    112 Haymac Street
    49004 Kalamazoo
    Michigan
    Usa
    AmericanCompany Director51886650001
    HIGGINS, Kevin M
    4 Los Monteros
    Monarch Beach 92629
    FOREIGN California Usa
    Director
    4 Los Monteros
    Monarch Beach 92629
    FOREIGN California Usa
    AmericanSenior Vp And Gen Counsel54523420001
    LAVERTY, Charles A
    2230 N Euclid Avenue
    Upland
    FOREIGN California 91784 Usa
    Director
    2230 N Euclid Avenue
    Upland
    FOREIGN California 91784 Usa
    AmericanChairman President And Ceo54523470001
    MELLING, Roy
    20 Heron Court
    Plainwell
    Allegan 49080
    Usa
    Director
    20 Heron Court
    Plainwell
    Allegan 49080
    Usa
    AmericanEngineer88410240001
    MEREDITH, Terrance
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    Director
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    UsaAmericanVp, General Manager185240520001
    NEWHAUSER, Richard Roy
    PO BOX 351
    Richland Michigan 49083
    Usa
    Director
    PO BOX 351
    Richland Michigan 49083
    Usa
    AmericanBusiness Executive30303400001
    NEWHAUSER, Susan Ann
    5382 Sheffield Lane
    Hickory Corners
    Michigan 49060
    Usa
    Director
    5382 Sheffield Lane
    Hickory Corners
    Michigan 49060
    Usa
    AmericanDirector30303410001
    OROURKE, Terrance
    5455 Longwood Court
    Ada Mi
    49301
    Usa
    Director
    5455 Longwood Court
    Ada Mi
    49301
    Usa
    UsaUsCoo126626010001
    PRITCHARD, Edward Gregory
    Libertyville
    924 Lake St
    Illinois 60048
    Usa
    Director
    Libertyville
    924 Lake St
    Illinois 60048
    Usa
    United StatesAmericanPresident Ceo242530850001
    RANDALL, Hoyt
    8653 N29th Street
    Kalama 200
    FOREIGN 49004
    Usa
    Director
    8653 N29th Street
    Kalama 200
    FOREIGN 49004
    Usa
    AmericanV P Operations100428940001
    RICHARDSON, Jason
    Thornhill Road
    North Moons Moat
    B98 9NL Redditch
    27
    Worcestershire
    Director
    Thornhill Road
    North Moons Moat
    B98 9NL Redditch
    27
    Worcestershire
    United StatesAmericanExecutive Director Finance183924620001
    RODGERS, James
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    Director
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    United StatesAmericanFinance191387990001
    SMITH, Taylor
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    Director
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    England
    United StatesAmericanSenior Vice President183924630001
    TAYLOR, Robert William
    425 Midlakes Boulevard
    Plainwell
    Michigan 49080
    Usa
    Director
    425 Midlakes Boulevard
    Plainwell
    Michigan 49080
    Usa
    UsVp Chief Ops Officer62896140002
    THOMA, Gary Dean
    6409 Sturbridge
    FOREIGN Kalamazoo
    Michigan 49094
    Usa
    Director
    6409 Sturbridge
    FOREIGN Kalamazoo
    Michigan 49094
    Usa
    AmericanAccounting Manager30303420001
    THOMAS, Stephen Alan
    51 Beech Road
    Bournville
    B30 1LL Birmingham
    Director
    51 Beech Road
    Bournville
    B30 1LL Birmingham
    EnglandBritishFinance Director & Co Secretary34770910004
    WOOD, Gareth John
    Lant Close
    Kings Bromley
    DE13 7JW Burton-On-Trent
    2
    Staffordshire
    Director
    Lant Close
    Kings Bromley
    DE13 7JW Burton-On-Trent
    2
    Staffordshire
    EnglandBritishManaging Director137136560001

    Who are the persons with significant control of ASPEN MEDICAL EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    United Kingdom
    Jul 03, 2020
    Ashby Park
    LE65 1JG Ashby De La Zouch
    Clinitron House
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02250372
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Excelsior Road
    LE65 1JG Ashby-De-La-Zouch
    Clinitron House
    England
    Apr 06, 2016
    Excelsior Road
    LE65 1JG Ashby-De-La-Zouch
    Clinitron House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08394146
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ASPEN MEDICAL EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2013Registration of a charge (MR01)
    • Sep 01, 2020Satisfaction of a charge (MR04)
    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
    • The Royal London Mutual Insurance Society Limited
    Transactions
    • Sep 18, 2009Registration of a charge (395)
    • Sep 01, 2020Satisfaction of a charge (MR04)

    Does ASPEN MEDICAL EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2020Commencement of winding up
    Nov 02, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Stephen Roland Browne
    1 Hill House
    EC4A 3HQ London
    practitioner
    1 Hill House
    EC4A 3HQ London

    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