KINGSTON MEDICAL GASES LIMITED

KINGSTON MEDICAL GASES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKINGSTON MEDICAL GASES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00487762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KINGSTON MEDICAL GASES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KINGSTON MEDICAL GASES LIMITED located?

    Registered Office Address
    The Priestley Centre
    10 Priestley Road
    GU2 7XY The Surrey Research Park,
    Guildford, Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGSTON MEDICAL GASES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KINGSTON MEDICAL GASES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KINGSTON MEDICAL GASES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Dorian Kevin Thomas Devers on Dec 02, 2013

    2 pagesCH01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 1
    SH01

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Capital redemption reserve cancelled & iss preference share capital be cancelled 13/09/2013
    RES13

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Director's details changed for Mr Dorian Kevin Thomas Devers on Feb 18, 2013

    2 pagesCH01

    Appointment of Mr Dorian Kevin Thomas Devers as a director

    2 pagesAP01

    Termination of appointment of Thorben Finken as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Director's details changed for Dr Thorben Finken on May 02, 2012

    2 pagesCH01

    Appointment of Mr Nathan Palmer as a director

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Director's details changed for Dr Thorben Finken on May 10, 2011

    2 pagesCH01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    129 pagesAA

    Secretary's details changed for Susan Kathleen Kelly on Jan 01, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Who are the officers of KINGSTON MEDICAL GASES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Secretary
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    British71087960003
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    EnglandBritishSolicitor118706260003
    DEVERS, Dorian Kevin Thomas
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritishHead Of Finance, Africa & Uk208186510001
    PALMER, Nathan
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    Director
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    EnglandBritishHead Of Mpg, Uk & Ireland168273890001
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Secretary
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    BritishSolicitor118706260003
    CLARK, Julia Gay
    41 Bewell Head
    B61 8HY Bromsgrove
    Worcestershire
    Secretary
    41 Bewell Head
    B61 8HY Bromsgrove
    Worcestershire
    British62278270001
    HUMBER, Paul Edmund
    The Old Vicarage
    Orleton
    SY8 4HN Ludlow
    Salop
    Secretary
    The Old Vicarage
    Orleton
    SY8 4HN Ludlow
    Salop
    British117969160001
    KETTLE, Anthony Latham Stanley
    103 High Wood Close
    DY6 9XB Kingswinford
    West Midlands
    Secretary
    103 High Wood Close
    DY6 9XB Kingswinford
    West Midlands
    BritishAccountant32278430001
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    BritishNone99307280001
    PHILLIPS, Frederick
    214 Northgate
    HU16 5QW Cottingham
    North Humberside
    Secretary
    214 Northgate
    HU16 5QW Cottingham
    North Humberside
    BritishNd21428080001
    PICKERING, Patricia
    36 Bricknell Avenue
    HU5 4JS Hull
    North Humberside
    Secretary
    36 Bricknell Avenue
    HU5 4JS Hull
    North Humberside
    British21428060001
    SIMMONDS, Peter John
    Cleveland House
    109 Pack Lane Kempshott
    RG22 5HH Basingstoke
    Hampshire
    Secretary
    Cleveland House
    109 Pack Lane Kempshott
    RG22 5HH Basingstoke
    Hampshire
    British108212170001
    FINKEN, Thorben, Dr
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Director
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    EnglandGermanFinance Director Region Africa And Uk152685750001
    INGERSON, William Anthony
    The Mount
    Shotteswell
    OX17 1JQ Banbury
    Oxfordshire
    Director
    The Mount
    Shotteswell
    OX17 1JQ Banbury
    Oxfordshire
    BritishCompany Executive21250370002
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Director
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    BritishNone99307280001
    LEWIS, Nigel Andrew
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    United KingdomBritishDirector Acquisitions & New Vent146324340001
    MOSTYN, Gareth
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    BritishAccountant126699160001
    PHILLIPS, Frederick
    214 Northgate
    HU16 5QW Cottingham
    North Humberside
    Director
    214 Northgate
    HU16 5QW Cottingham
    North Humberside
    BritishQuality Controller21428080001
    PHILLIPS, Patricia Mary
    214 Northgate
    HU16 5QW Cottingham
    North Humberside
    Director
    214 Northgate
    HU16 5QW Cottingham
    North Humberside
    BritishOffice Manager21428070001
    SPENCE, Patrick Charles Gordon
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    BritishChartered Accountant79853340013

    Does KINGSTON MEDICAL GASES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 21, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining 121 clarendon street kingston upon hull humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1982
    Delivered On Mar 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 19, 1982Registration of a charge
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 10, 1955
    Delivered On Mar 23, 1955
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Martins Bank LTD
    Transactions
    • Mar 23, 1955Registration of a charge
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (403a)

    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