BUPA WORLDWIDE MEDIA SERVICES LIMITED

BUPA WORLDWIDE MEDIA SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBUPA WORLDWIDE MEDIA SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01320520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUPA WORLDWIDE MEDIA SERVICES LIMITED?

    • (7440) /

    Where is BUPA WORLDWIDE MEDIA SERVICES LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUPA WORLDWIDE MEDIA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUPA CLARE PARK CLINIC LIMITEDOct 20, 1989Oct 20, 1989
    CLARE PARK CLINIC LIMITEDMay 26, 1983May 26, 1983
    SELTAHART CLINICS (CLARE PARK) LIMITEDDec 31, 1979Dec 31, 1979
    RUXLER LIMITEDJul 07, 1977Jul 07, 1977

    What are the latest accounts for BUPA WORLDWIDE MEDIA SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BUPA WORLDWIDE MEDIA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    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 May 26, 2010

    LRESSP

    Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on Jun 16, 2010

    2 pagesAD01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Director's details changed for Fraser David Gregory on May 13, 2010

    2 pagesCH01

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    6 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    6 pages363a

    Who are the officers of BUPA WORLDWIDE MEDIA SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish107664270003
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish56732410001
    ABRAHAM, Richard John
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    Secretary
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    British21672630003
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Secretary
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Irish26911740008
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    ABRAHAM, Richard John
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    Director
    Well Cottage
    Eggington
    LU7 9PD North Leighton Buzzard
    Bedfordshire
    British21672630003
    ALLEN, Brian Richard
    Carlton Lodge
    Rectory Hill Castel
    GY5 7NE Guernsey
    Director
    Carlton Lodge
    Rectory Hill Castel
    GY5 7NE Guernsey
    United KingdomBritish95555470001
    BRADLEY, Caroline Elizabeth
    5 Clos Des Mielles
    GY5 7XB Castel
    Guernsey
    Director
    5 Clos Des Mielles
    GY5 7XB Castel
    Guernsey
    British90466830001
    COPELAND, John
    Plaisance Les Merriennes
    St Martin
    GY4 6NW Guernsey
    Director
    Plaisance Les Merriennes
    St Martin
    GY4 6NW Guernsey
    British59126190001
    DAISH, Ian George
    15 Glategny Esplanade
    CHANNEL St Peter Port
    Guernsey
    Director
    15 Glategny Esplanade
    CHANNEL St Peter Port
    Guernsey
    British6817600001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    EDWARDS, Kathryn
    4 Foley Mews
    Foley Mews
    KT10 0LR Claygate
    Surrey
    Director
    4 Foley Mews
    Foley Mews
    KT10 0LR Claygate
    Surrey
    British58627300001
    ELLEN, Susan Caroline
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    Director
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    EnglandBritish51168990001
    ELLERBY, Mark
    82 Nelson Road
    N8 9RT London
    Director
    82 Nelson Road
    N8 9RT London
    British40582650002
    ELLERBY, Mark
    82 Nelson Road
    N8 9RT London
    Director
    82 Nelson Road
    N8 9RT London
    British40582650002
    JOHNSTONE, David
    La Paix
    Rue De La Bellee
    CHANNEL Torteval
    Guernsey
    Channel Islands
    Director
    La Paix
    Rue De La Bellee
    CHANNEL Torteval
    Guernsey
    Channel Islands
    British48429920002
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    LEA, Edward William
    The Spinney
    Rose Lane
    AL4 8RD Wheathampstead
    Hertfordshire
    Director
    The Spinney
    Rose Lane
    AL4 8RD Wheathampstead
    Hertfordshire
    British28018450001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritish56732410001
    MOONEY, Mary Bernadette
    Dvalla House
    Rohais Road, St. Peter Port
    GY1 1FE Guernsey
    Channel Islands
    Director
    Dvalla House
    Rohais Road, St. Peter Port
    GY1 1FE Guernsey
    Channel Islands
    Irish66010900001
    POOLE, Kevin David
    La Neuve Maison
    Rue De Coudre St Peters
    GY7 9HZ Guernsey
    Channel Islands
    Director
    La Neuve Maison
    Rue De Coudre St Peters
    GY7 9HZ Guernsey
    Channel Islands
    British86039940001
    RILEY, David Brian
    Langstone
    Rue Des Grons
    GY4 6JS St Martins
    Guernsey
    Channel Islands
    Director
    Langstone
    Rue Des Grons
    GY4 6JS St Martins
    Guernsey
    Channel Islands
    British86337350001
    SMYTHE, Peter Michael Bevis
    23 The Oaks
    Marlow Drive
    RH16 3ST Haywards Heath
    West Sussex
    Director
    23 The Oaks
    Marlow Drive
    RH16 3ST Haywards Heath
    West Sussex
    British48429970001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001
    WARD, Donal
    43 Avenue Road
    N12 8PY London
    Director
    43 Avenue Road
    N12 8PY London
    Irish67804700002
    WHEATLEY, Merise Deborah
    Albatross
    Rue De Bouverie
    CHANNEL Cobo Castel
    Guernsey
    Channel Islands
    Director
    Albatross
    Rue De Bouverie
    CHANNEL Cobo Castel
    Guernsey
    Channel Islands
    British48523430001

    Does BUPA WORLDWIDE MEDIA SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 01, 2011Dissolved on
    May 26, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB 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