SHERMOND SURGICAL SUPPLY LIMITED

SHERMOND SURGICAL SUPPLY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSHERMOND SURGICAL SUPPLY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01205068
    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 SHERMOND SURGICAL SUPPLY LIMITED?

    • (7499) /

    Where is SHERMOND SURGICAL SUPPLY LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHERMOND SURGICAL SUPPLY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for SHERMOND SURGICAL SUPPLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of Paul Hussey as a secretary

    2 pagesTM02

    Termination of appointment of David Matthews as a director

    2 pagesTM01

    Termination of appointment of Paul Hussey as a director

    2 pagesTM01

    Termination of appointment of Brian May as a director

    2 pagesTM01

    Registered office address changed from York House 45 Seymour Street London W1H 7JT on Jul 06, 2010

    2 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 09, 2010

    LRESSP

    Annual return made up to Dec 14, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2009

    Statement of capital on Dec 22, 2009

    • Capital: GBP 750,000
    SH01

    Director's details changed for Mr David John Matthews on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    3 pages363a

    Who are the officers of SHERMOND SURGICAL SUPPLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    STANLEY, David Harold
    12 Fulmar Close
    BN3 6NW Hove
    East Sussex
    Secretary
    12 Fulmar Close
    BN3 6NW Hove
    East Sussex
    British16613390002
    ABBOUDI, Abraham Eliaho
    Blackstone Gate
    Henfield Road
    BN6 9JJ Albourne Hassocks
    West Sussex
    Director
    Blackstone Gate
    Henfield Road
    BN6 9JJ Albourne Hassocks
    West Sussex
    EnglandBritish16613400003
    ABBOUDI, Carol-Anne
    Blackstone Gate Henfield Road
    Albourne
    BN6 9JJ Hassocks
    West Sussex
    Director
    Blackstone Gate Henfield Road
    Albourne
    BN6 9JJ Hassocks
    West Sussex
    British19978200002
    ABBOUDI, Gila Godsi
    9 Princes Square
    BN3 4GE Hove
    East Sussex
    Director
    9 Princes Square
    BN3 4GE Hove
    East Sussex
    British35618080002
    ABBOUDI, Joseph Eliaho
    Red Oaks Lodge
    Cagefoot Lane
    BN5 9HD Henfield
    West Sussex
    Director
    Red Oaks Lodge
    Cagefoot Lane
    BN5 9HD Henfield
    West Sussex
    EnglandBritish20767040002
    ABBOUDI, Maurice Eliaho
    4 Manchester Street
    W1U 3AE London
    Director
    4 Manchester Street
    W1U 3AE London
    United KingdomBritish103347220001
    ABBOUDI, Vered Rose
    61 Dean Court Road
    Rottingdean
    BN2 7DL Brighton
    East Sussex
    Director
    61 Dean Court Road
    Rottingdean
    BN2 7DL Brighton
    East Sussex
    Israeli19978190001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    MATTHEWS, David John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritish101577480001
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish49698960004
    MAY, Brian Michael
    20 Broadfield Court
    WD23 1JB Bushey Heath
    Hertfordshire
    Director
    20 Broadfield Court
    WD23 1JB Bushey Heath
    Hertfordshire
    British49698960001
    SANDER, Christoph Paul
    43 The Avenue
    KT20 5DB Tadworth
    Surrey
    Director
    43 The Avenue
    KT20 5DB Tadworth
    Surrey
    EnglandBritish35554030003
    STUBBS, Michael David
    The White House Ferry Lane
    Wargrave
    RG10 8ET Reading
    Berks
    Director
    The White House Ferry Lane
    Wargrave
    RG10 8ET Reading
    Berks
    United KingdomBritish38305260002
    WALLWORK, David Melvyn
    Windley Hall
    DE56 2LP Windley
    Derbyshire
    Director
    Windley Hall
    DE56 2LP Windley
    Derbyshire
    United KingdomBritish76677450001
    WARD, Lance Nicolai
    Sedgefield
    Sandy Cross Lane
    TN21 8BJ Heathfield
    East Sussex
    Director
    Sedgefield
    Sandy Cross Lane
    TN21 8BJ Heathfield
    East Sussex
    British78286770002
    WARD, Peter John
    The Hollies
    Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    Director
    The Hollies
    Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    United KingdomBritish12473890001
    WILLIAMS, David Michael
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    Director
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    British12672070005

    Does SHERMOND SURGICAL SUPPLY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 19, 1988
    Delivered On Sep 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof 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
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1988Registration of a charge
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1988
    Delivered On Jan 14, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 14, 1988Registration of a charge
    • Aug 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1980
    Delivered On Jan 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 4 motcomb street london borough of westminster title no. Ngl 307553.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1981Registration of a charge
    • Aug 03, 1991Statement of satisfaction of a charge in full or part (403a)

    Does SHERMOND SURGICAL SUPPLY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2010Commencement of winding up
    Sep 13, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton
    practitioner
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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