KINGSTON MEDICAL GASES LIMITED
Overview
Company Name | KINGSTON MEDICAL GASES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00487762 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KINGSTON MEDICAL GASES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for KINGSTON MEDICAL GASES LIMITED?
Annual Return |
|
---|
What are the latest filings for KINGSTON MEDICAL GASES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Dorian Kevin Thomas Devers on Dec 02, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 17, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Director's details changed for Mr Dorian Kevin Thomas Devers on Feb 18, 2013 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Dorian Kevin Thomas Devers as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thorben Finken as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Director's details changed for Dr Thorben Finken on May 02, 2012 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Nathan Palmer as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Director's details changed for Dr Thorben Finken on May 10, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 129 pages | AA | ||||||||||||||
Secretary's details changed for Susan Kathleen Kelly on Jan 01, 2010 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||||||
Who are the officers of KINGSTON MEDICAL GASES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Susan Kathleen | Secretary | 10 Priestley Road, The Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | British | 71087960003 | ||||||
BRACKFIELD, Andrew Christopher | Director | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | England | British | Solicitor | 118706260003 | ||||
DEVERS, Dorian Kevin Thomas | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | Head Of Finance, Africa & Uk | 208186510001 | ||||
PALMER, Nathan | Director | The Priestley Centre, 10 Priestley Road GU2 7XY Guildford The Linde Group Surrey England | England | British | Head Of Mpg, Uk & Ireland | 168273890001 | ||||
BRACKFIELD, Andrew Christopher | Secretary | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | British | Solicitor | 118706260003 | |||||
CLARK, Julia Gay | Secretary | 41 Bewell Head B61 8HY Bromsgrove Worcestershire | British | 62278270001 | ||||||
HUMBER, Paul Edmund | Secretary | The Old Vicarage Orleton SY8 4HN Ludlow Salop | British | 117969160001 | ||||||
KETTLE, Anthony Latham Stanley | Secretary | 103 High Wood Close DY6 9XB Kingswinford West Midlands | British | Accountant | 32278430001 | |||||
LARKINS, Sarah Louise | Secretary | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | None | 99307280001 | |||||
PHILLIPS, Frederick | Secretary | 214 Northgate HU16 5QW Cottingham North Humberside | British | Nd | 21428080001 | |||||
PICKERING, Patricia | Secretary | 36 Bricknell Avenue HU5 4JS Hull North Humberside | British | 21428060001 | ||||||
SIMMONDS, Peter John | Secretary | Cleveland House 109 Pack Lane Kempshott RG22 5HH Basingstoke Hampshire | British | 108212170001 | ||||||
FINKEN, Thorben, Dr | Director | 10 Priestley Road Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | England | German | Finance Director Region Africa And Uk | 152685750001 | ||||
INGERSON, William Anthony | Director | The Mount Shotteswell OX17 1JQ Banbury Oxfordshire | British | Company Executive | 21250370002 | |||||
LARKINS, Sarah Louise | Director | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | None | 99307280001 | |||||
LEWIS, Nigel Andrew | Director | The Linde Group The Priestley Centre 10 Priestley Rd The Surrey, Research Park GU2 7XY Guildford Surrey | United Kingdom | British | Director Acquisitions & New Vent | 146324340001 | ||||
MOSTYN, Gareth | Director | The Linde Group The Priestley Centre 10 Priestley Road Surrey Research Park GU2 7XY Guildford Surrey | British | Accountant | 126699160001 | |||||
PHILLIPS, Frederick | Director | 214 Northgate HU16 5QW Cottingham North Humberside | British | Quality Controller | 21428080001 | |||||
PHILLIPS, Patricia Mary | Director | 214 Northgate HU16 5QW Cottingham North Humberside | British | Office Manager | 21428070001 | |||||
SPENCE, Patrick Charles Gordon | Director | The Linde Group The Priestley Centre 10 Priestley Road GU2 7XY Surrey Research Park Surrey | British | Chartered Accountant | 79853340013 |
Does KINGSTON MEDICAL GASES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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