KCI MEDICAL PRODUCTS (UK) LIMITED
Overview
| Company Name | KCI MEDICAL PRODUCTS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00700656 |
| 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 KCI MEDICAL PRODUCTS (UK) LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is KCI MEDICAL PRODUCTS (UK) LIMITED located?
| Registered Office Address | Belmont House Station Way RH10 1JA Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KCI MEDICAL PRODUCTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDISCUS PRODUCTS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| GEEVA ENGINEERING COMPANY LIMITED | Aug 11, 1961 | Aug 11, 1961 |
What are the latest accounts for KCI MEDICAL PRODUCTS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for KCI MEDICAL PRODUCTS (UK) 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Jul 05, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Termination of appointment of Irfan Mohammed Malik as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Jonathan Robert Lasparini as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simla Semerciyan as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Lars Hanseid as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Termination of appointment of John Thomas Bibb as a director on Oct 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Patrick Panther as a director on Oct 11, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christiaan Jan Otto Pool as a director on Oct 11, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Simla Semerciyan as a director on Oct 11, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Irfan Mohammed Malik as a director on Oct 11, 2019 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of KCI MEDICAL PRODUCTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRWIN MITCHELL SECRETARIES LIMITED | Secretary | Friary Lane PO19 1UF Chichester Thomas Eggar House West Sussex United Kingdom | 37896530018 | |||||||
| HANSEID, Lars | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | Norwegian | 275478440001 | |||||
| LASPARINI, Jonathan Robert | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | British | 270137030001 | |||||
| DRAKE, Andrew Nicholas | Secretary | 61 Brook Street W1K 4BL London | British | 48185570001 | ||||||
| HOLVEY, Michael Anthony John | Secretary | 35 Pinewood Road BH22 9RP Ferndown Dorset | British | 125006650001 | ||||||
| LESAGE, Antoine | Secretary | De Croixlaan 2 Berg 1910 Belgium | Belgium | 107191470001 | ||||||
| NOLL, Dennis Edward | Secretary | 5 Birnam Oaks San Antonio Texas 78248 U.S.A. | American | 35805720003 | ||||||
| POLLINGTON, David | Secretary | Culmer 48 Golf Links Road BH22 8BZ Ferndown Dorset | British | 6048410001 | ||||||
| WEHRMEYER, Robert | Secretary | 29302 Grand Coteau FOREIGN Boerne Texas 78006 Usa | American | 12499670001 | ||||||
| AVERSANO, Rudolph C | Director | 101 William Street FOREIGN So Dartmouth Ma 02748 Usa | Usa | 6504120001 | ||||||
| BIBB, John Thomas | Director | Interstate 10 West 78249 San Antonio 12930 Texas United States | United States | American | 151052470001 | |||||
| BURNS, William John David | Director | Langford Business Park Langford Locks Kidlington OX5 1GF Oxfordshire Kci House United Kingdom | United Kingdom | British | 129880280001 | |||||
| CITO, Adriano | Director | 1181le Amstelveen Van Heuven Goedhartlaan 11 Netherlands | Hungary | Italian | 149090240002 | |||||
| DILAZZARO, Frank | Director | 16203 Robinwood Lane San Antonio Texas 78248 Usa | Canadian | 12660610001 | ||||||
| HOLVEY, Michael | Director | 34 Pinewood Road BH22 9RR Ferndown Dorset | British | 45788560002 | ||||||
| HOLVEY, Michael | Director | 18 Darley Road BH22 8QX Ferndown Dorset | British | 45788560001 | ||||||
| HOWLING, Richard John | Director | 20 Old Coastguard Road Sandbanks BH13 7RL Poole Dorset | British | 40708600001 | ||||||
| HUNT, Kenneth William | Director | 18 Egdon Drive BH21 1TY Wimborne Dorset | British | 58965530001 | ||||||
| JOYCE, Mick | Director | 74 Dewlands Way BH31 6JN Verwood Dorset | British | 87063040001 | ||||||
| KASHYAP, Rohit Shrikant | Director | Kci House Langford Locks OX5 1GF Kidlington Kci Medical Limited Oxfordshire United Kingdom | United States | American | 151052390001 | |||||
| KUMAR, Tirunvelvchi Lakshmanaswamy Varadaraj | Director | Langley Road Merton Park SW19 3NZ London 10 | Indian | 129073450001 | ||||||
| LEININGER, James | Director | 8023 Vantage Drive San Antonio Texas FOREIGN Usa Usa | American | 22327270002 | ||||||
| LESAGE, Antoine | Director | De Croixlaan 2 Berg 1910 Belgium | Belgium | 107191470001 | ||||||
| MALIK, Irfan Mohammed | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | United Kingdom | Pakistani | 265894900001 | |||||
| MATTHEWS, Michael Edward | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | United Kingdom | American | 172416940001 | |||||
| MENTEN, Jorg Wilhelm | Director | Forggenstrasse 27 Manneheim 68279 Germany | German | 109844500001 | ||||||
| MENTEN, Jorg Wilhelm | Director | Forggenstrasse 27 Manneheim 68279 Germany | German | 109844500001 | ||||||
| NOLL, Dennis Edward | Director | 5 Birnam Oaks San Antonio Texas 78248 U.S.A. | American | 35805720003 | ||||||
| PANTHER, John Patrick | Director | 4th Floor, One Kingdom Street Paddington Central W2 6BD London Kci Uk Holdings Ltd United Kingdom | England | American | 183237410001 | |||||
| PEREZ, Arthur Alejandro | Director | Noordlaan 32 Bergen 1861 Gn Netherlands | United States | 135039390001 | ||||||
| POLLINGTON, David | Director | Culmer 48 Golf Links Road BH22 8BZ Ferndown Dorset | England | British | 6048410001 | |||||
| POOL, Christiaan Jan Otto | Director | Station Way RH10 1JA Crawley Belmont House West Sussex | Netherlands | Dutch | 206646900001 | |||||
| SEIDEL, Stephen Dale | Director | Vantage Dr. 78230 San Antonio 8023 Texas Usa | Usa | Us | 166457690001 | |||||
| SEIDEL, Stephen Dale | Director | 214 Charles Road San Antonio Tx 78209 Usa | Usa | Us | 166457690001 | |||||
| SEMERCIYAN, Simla | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | United Kingdom | Turkish | 246637820002 |
Who are the persons with significant control of KCI MEDICAL PRODUCTS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kci Medical Limited | Apr 06, 2016 | Station Way RH10 1JA Crawley Belmont House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KCI MEDICAL PRODUCTS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Jul 05, 2012 Delivered On Jul 17, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All amounts now and in the future credited to account number 90290569 with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Mar 27, 1990 Delivered On Apr 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge on all book & othe leets owing to the company. Floating charge over undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On May 20, 1987 Delivered On May 20, 1987 | Satisfied | Amount secured All moneys due or to become due from the company to nat west investment bank limited hambros bank limited and ensign trust PLC under the terms of a loan agreement dated 24/4/87 and on overdraft facility letter dated 1/5/87 | |
Short particulars Assigns to the cender all the rights, titles, bnefits and in terests of the company in the facility letters issued by the company on 1/5/87 (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On May 20, 1987 Delivered On May 20, 1987 | Satisfied | Amount secured All moneys due or to become due from the company to nat west investment bank limited hambros bank limited and ensign trust PLC under te terms of a loan agrement dated 24/4/87 and the overdroft facility letter dated 1/5/87 and under the terms of the charge | |
Short particulars All dividends or interest paid on the entire issued & all otted stock of medisais products inc (the securities) (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 20, 1987 Delivered On May 20, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 24/4/87 and under the terms of the charge | |
Short particulars A specific equitable charge over all freehold and leasehold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 20, 1987 Delivered On May 20, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement datee 24/4/87 and a facility letter dated 1/4/87 and under the terms of the charge | |
Short particulars A specific equitable charge over all freehold and leasehold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 20, 1987 Delivered On May 20, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 24/4/87 and under the terms of the chargee | |
Short particulars 4 units known as 10 westminster road wareham, dorset a specific equitable charge over all freehold and leasehold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further guarantee & debenture | Created On Jun 30, 1983 Delivered On Jul 08, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All that property undertaking and assets charges by the principal deed and further deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarnatee & debenture | Created On Jan 18, 1980 Delivered On Jan 25, 1980 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery. | ||||
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