TELEFLEX UK LIMITED

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

    Company NameTELEFLEX UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01600496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TELEFLEX UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMO INDUSTRIES (UK) LIMITEDDec 22, 1989Dec 22, 1989
    BAIRD U.K. HOLDINGS LIMITEDMar 17, 1982Mar 17, 1982
    TOUCHVALE LIMITEDNov 27, 1981Nov 27, 1981

    What are the latest accounts for TELEFLEX UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TELEFLEX UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Oct 19, 2009

    • Capital: GBP 1
    1 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c
    RES13

    Annual return made up to Jul 10, 2009 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of TELEFLEX UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAFFREY, Gerard Daniel
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Secretary
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Irish127397580001
    MCCAFFREY, Gerard Daniel
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Director
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Northern IrelandIrish127397580001
    WILLIAMS, Charles Edward
    1402 Arrowhead Drive
    Brentwood
    Tennessee 37027
    Usa
    Director
    1402 Arrowhead Drive
    Brentwood
    Tennessee 37027
    Usa
    United StatesAmerican122869170001
    AGOCS, Stephen Francis
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    Secretary
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    American34721300001
    BARNETT, Raymond Steven
    7 Hayes Barton
    Thorpe Bay
    SS1 3TS Southend On Sea
    Essex
    Secretary
    7 Hayes Barton
    Thorpe Bay
    SS1 3TS Southend On Sea
    Essex
    British116482760001
    BIRD, Thomas Joseph
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    Secretary
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    Usa33616600001
    COOPER, James Sidney William
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    Secretary
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    British33253280001
    HARRISON, Brian
    16 Briarwood Road
    GU21 1XD Woking
    Surrey
    Secretary
    16 Briarwood Road
    GU21 1XD Woking
    Surrey
    British13648350001
    HEANUE, Nicholas James
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    Secretary
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    British62562220002
    LAWSON, Steven Kenneth
    49 Rue De Victoire
    Paris
    75009
    France
    Secretary
    49 Rue De Victoire
    Paris
    75009
    France
    French122049100001
    MCCALLION, Jane
    46 Nevern Road
    SS6 7PE Rayleigh
    Essex
    Secretary
    46 Nevern Road
    SS6 7PE Rayleigh
    Essex
    British71945940002
    SCHOFIELD, Martin Howard
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    Secretary
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    British103274200001
    STREETER, Andrew Charles
    38 Albert Road
    SS4 3EZ Rochford
    Essex
    Secretary
    38 Albert Road
    SS4 3EZ Rochford
    Essex
    British69339090001
    AGOCS, Stephen Francis
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    Director
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    American34721300001
    BARNETT, Raymond Steven
    7 Hayes Barton
    Thorpe Bay
    SS1 3TS Southend On Sea
    Essex
    Director
    7 Hayes Barton
    Thorpe Bay
    SS1 3TS Southend On Sea
    Essex
    British116482760001
    BIRD, Thomas Joseph
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    Director
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    Usa33616600001
    BOND, Harvey Paul
    No 1 The Dovecote Ladds Lane
    PE6 9HD Maxey
    Cambridgeshire
    Director
    No 1 The Dovecote Ladds Lane
    PE6 9HD Maxey
    Cambridgeshire
    British76507470001
    BOND, Harvey Paul
    No 1 The Dovecote Ladds Lane
    PE6 9HD Maxey
    Cambridgeshire
    Director
    No 1 The Dovecote Ladds Lane
    PE6 9HD Maxey
    Cambridgeshire
    British76507470001
    BRADLEY, George Edward William
    6639 Congressional Terrace
    Fayetteville
    P A 17222
    Usa
    Director
    6639 Congressional Terrace
    Fayetteville
    P A 17222
    Usa
    American76157540001
    BUSHELL, Anthony Thomas
    Woodburcote
    Moat Lane, Prestwood
    HP16 9DF Great Missenden
    Buckinghamshire
    Director
    Woodburcote
    Moat Lane, Prestwood
    HP16 9DF Great Missenden
    Buckinghamshire
    British69190050001
    CARROLL, Leffert
    588 Conroy Avenue
    Toms River
    FOREIGN New Jersey
    Usa
    Director
    588 Conroy Avenue
    Toms River
    FOREIGN New Jersey
    Usa
    American18905150001
    COOPER, James Sidney William
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    Director
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    British33253280001
    DAWSON-GOODEY, Andrew John
    9 Wroxham Gardens
    EN6 3DH Potters Bar
    Hertfordshire
    Director
    9 Wroxham Gardens
    EN6 3DH Potters Bar
    Hertfordshire
    British56963660001
    DERR LL, Robert
    23
    Independence Way
    08560 Titusville
    New Jersey
    Usa
    Director
    23
    Independence Way
    08560 Titusville
    New Jersey
    Usa
    Usa47901970001
    GILL, John George
    Grovebury The Green
    Chignal St James
    CM1 4TY Chelmsford
    Essex
    Director
    Grovebury The Green
    Chignal St James
    CM1 4TY Chelmsford
    Essex
    British58095740001
    GREEN, Raymond Charles
    5 Oldwick Meadows
    Lavant
    PO18 0BE Chichester
    West Sussex
    Director
    5 Oldwick Meadows
    Lavant
    PO18 0BE Chichester
    West Sussex
    British27243660001
    HALL, Allan Robert Macalister
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Scotland
    Director
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Scotland
    British68216820001
    HEANUE, Nicholas James
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    Director
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    British62562220002
    KING, Ian Robert
    Pond Cottage
    Bentley
    GU10 5HU Farnham
    Surrey
    Director
    Pond Cottage
    Bentley
    GU10 5HU Farnham
    Surrey
    EnglandBritish103274150002
    LAW, Michael Barry
    Chapters
    50 Galton Road
    SS0 8LA Westcliff On Sea
    Essex
    Director
    Chapters
    50 Galton Road
    SS0 8LA Westcliff On Sea
    Essex
    British95044260001
    LAWSON, Steven Kenneth
    49 Rue De Victoire
    Paris
    75009
    France
    Director
    49 Rue De Victoire
    Paris
    75009
    France
    French122049100001
    LEWIS, Brian
    The Hyde Mountnessing Road
    Blackmore
    CM4 0NX Ingatestone
    Essex
    Director
    The Hyde Mountnessing Road
    Blackmore
    CM4 0NX Ingatestone
    Essex
    British18905160001
    MCCALLION, Jane
    46 Nevern Road
    SS6 7PE Rayleigh
    Essex
    Director
    46 Nevern Road
    SS6 7PE Rayleigh
    Essex
    United KingdomBritish71945940002
    MCCANN, Terence Michael Paul
    103 Cutenhoe Road
    LU1 3NG Luton
    Bedfordshire
    Director
    103 Cutenhoe Road
    LU1 3NG Luton
    Bedfordshire
    British61786230001
    SCHOFIELD, Martin Howard
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    Director
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    British103274200001

    Does TELEFLEX UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citicorp Usa,Inc.
    Transactions
    • May 03, 1996Registration of a charge (395)
    • Oct 08, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank,N.a,as Agent for Itself,the Lenders and the Issuing Banks
    Transactions
    • Nov 28, 1994Registration of a charge (395)
    • Jul 03, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1993Registration of a charge (395)
    • Jun 06, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)

    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