TELEFLEX UK LIMITED
Overview
| Company Name | TELEFLEX UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01600496 |
| 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 TELEFLEX UK LIMITED?
- (7499) /
Where is TELEFLEX UK LIMITED located?
| Registered Office Address | C/O Teleflex Medical Uk Stirling Road HP12 3ST Cressex Business Park High Wycombe |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEFLEX UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMO INDUSTRIES (UK) LIMITED | Dec 22, 1989 | Dec 22, 1989 |
| BAIRD U.K. HOLDINGS LIMITED | Mar 17, 1982 | Mar 17, 1982 |
| TOUCHVALE LIMITED | Nov 27, 1981 | Nov 27, 1981 |
What are the latest accounts for TELEFLEX UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for TELEFLEX 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 | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Oct 19, 2009
| 1 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 10, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Who are the officers of TELEFLEX UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCAFFREY, Gerard Daniel | Secretary | 6 Earlsfort BT67 0LY Moira County Armagh Northern Ireland | Irish | 127397580001 | ||||||
| MCCAFFREY, Gerard Daniel | Director | 6 Earlsfort BT67 0LY Moira County Armagh Northern Ireland | Northern Ireland | Irish | 127397580001 | |||||
| WILLIAMS, Charles Edward | Director | 1402 Arrowhead Drive Brentwood Tennessee 37027 Usa | United States | American | 122869170001 | |||||
| AGOCS, Stephen Francis | Secretary | 128 Upper Ferry Road Trenton New Jersey FOREIGN Usa | American | 34721300001 | ||||||
| BARNETT, Raymond Steven | Secretary | 7 Hayes Barton Thorpe Bay SS1 3TS Southend On Sea Essex | British | 116482760001 | ||||||
| BIRD, Thomas Joseph | Secretary | 1211 Karen Lane 19087 Radnor Pennsylvania Usa | Usa | 33616600001 | ||||||
| COOPER, James Sidney William | Secretary | 11 The Croft Meriden CV7 7NQ Coventry | British | 33253280001 | ||||||
| HARRISON, Brian | Secretary | 16 Briarwood Road GU21 1XD Woking Surrey | British | 13648350001 | ||||||
| HEANUE, Nicholas James | Secretary | 223 Shobnall Road DE14 2BE Burton On Trent Staffordshire | British | 62562220002 | ||||||
| LAWSON, Steven Kenneth | Secretary | 49 Rue De Victoire Paris 75009 France | French | 122049100001 | ||||||
| MCCALLION, Jane | Secretary | 46 Nevern Road SS6 7PE Rayleigh Essex | British | 71945940002 | ||||||
| SCHOFIELD, Martin Howard | Secretary | Norwood Farmhouse EX31 3JS Hiscott Devon | British | 103274200001 | ||||||
| STREETER, Andrew Charles | Secretary | 38 Albert Road SS4 3EZ Rochford Essex | British | 69339090001 | ||||||
| AGOCS, Stephen Francis | Director | 128 Upper Ferry Road Trenton New Jersey FOREIGN Usa | American | 34721300001 | ||||||
| BARNETT, Raymond Steven | Director | 7 Hayes Barton Thorpe Bay SS1 3TS Southend On Sea Essex | British | 116482760001 | ||||||
| BIRD, Thomas Joseph | Director | 1211 Karen Lane 19087 Radnor Pennsylvania Usa | Usa | 33616600001 | ||||||
| BOND, Harvey Paul | Director | No 1 The Dovecote Ladds Lane PE6 9HD Maxey Cambridgeshire | British | 76507470001 | ||||||
| BOND, Harvey Paul | Director | No 1 The Dovecote Ladds Lane PE6 9HD Maxey Cambridgeshire | British | 76507470001 | ||||||
| BRADLEY, George Edward William | Director | 6639 Congressional Terrace Fayetteville P A 17222 Usa | American | 76157540001 | ||||||
| BUSHELL, Anthony Thomas | Director | Woodburcote Moat Lane, Prestwood HP16 9DF Great Missenden Buckinghamshire | British | 69190050001 | ||||||
| CARROLL, Leffert | Director | 588 Conroy Avenue Toms River FOREIGN New Jersey Usa | American | 18905150001 | ||||||
| COOPER, James Sidney William | Director | 11 The Croft Meriden CV7 7NQ Coventry | British | 33253280001 | ||||||
| DAWSON-GOODEY, Andrew John | Director | 9 Wroxham Gardens EN6 3DH Potters Bar Hertfordshire | British | 56963660001 | ||||||
| DERR LL, Robert | Director | 23 Independence Way 08560 Titusville New Jersey Usa | Usa | 47901970001 | ||||||
| GILL, John George | Director | Grovebury The Green Chignal St James CM1 4TY Chelmsford Essex | British | 58095740001 | ||||||
| GREEN, Raymond Charles | Director | 5 Oldwick Meadows Lavant PO18 0BE Chichester West Sussex | British | 27243660001 | ||||||
| HALL, Allan Robert Macalister | Director | 26 Coltbridge Terrace EH12 6AE Edinburgh Scotland | British | 68216820001 | ||||||
| HEANUE, Nicholas James | Director | 223 Shobnall Road DE14 2BE Burton On Trent Staffordshire | British | 62562220002 | ||||||
| KING, Ian Robert | Director | Pond Cottage Bentley GU10 5HU Farnham Surrey | England | British | 103274150002 | |||||
| LAW, Michael Barry | Director | Chapters 50 Galton Road SS0 8LA Westcliff On Sea Essex | British | 95044260001 | ||||||
| LAWSON, Steven Kenneth | Director | 49 Rue De Victoire Paris 75009 France | French | 122049100001 | ||||||
| LEWIS, Brian | Director | The Hyde Mountnessing Road Blackmore CM4 0NX Ingatestone Essex | British | 18905160001 | ||||||
| MCCALLION, Jane | Director | 46 Nevern Road SS6 7PE Rayleigh Essex | United Kingdom | British | 71945940002 | |||||
| MCCANN, Terence Michael Paul | Director | 103 Cutenhoe Road LU1 3NG Luton Bedfordshire | British | 61786230001 | ||||||
| SCHOFIELD, Martin Howard | Director | Norwood Farmhouse EX31 3JS Hiscott Devon | British | 103274200001 |
Does TELEFLEX UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Equitable share charge | Created On Apr 29, 1996 Delivered On May 03, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the credit agreement or any other loan document (as defined) and all of the obligations (as defined in the credit agreement) under the credit agreement and the other loan documents (as defined) | |
Short particulars (I) 2678,576 shares of £1 each in the capital of imo industries limited and (ii) 683,234 £1 shares each and 733,280 deferred £1 shares in the capital of morse controls limited; all other dividends/other income payable and all shares/other property from securities; all other rights,benefits,etc. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable share charge | Created On Nov 16, 1994 Delivered On Nov 28, 1994 | Satisfied | Amount secured All money and liabilities now or hereafter due from the borrower (as defined) to the chargee under or pursuant to the credit agreement dated 5TH august 1994 (as defined) and any other loan document (as defined) | |
Short particulars All securities,dividends and other income payable; all shares or other property; all other rights,benefits......etc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 02, 1993 Delivered On Sep 09, 1993 | 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. See the mortgage charge document for full details. | ||||
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