MEDISIZE UK LTD

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

    Company NameMEDISIZE UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01876139
    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 MEDISIZE UK LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MEDISIZE UK LTD located?

    Registered Office Address
    Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDISIZE UK LTD?

    Previous Company Names
    Company NameFromUntil
    MEDIFIQ HEALTHCARE LTD.Dec 18, 2006Dec 18, 2006
    PERLOS LIMITEDFeb 04, 1985Feb 04, 1985
    OVALARM LIMITEDJan 10, 1985Jan 10, 1985

    What are the latest accounts for MEDISIZE UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MEDISIZE UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for MEDISIZE UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Registered office address changed from * Technology House Lissadel Street Salford Manchester M6 6AP* on Jul 10, 2013

    2 pagesAD01

    Termination of appointment of Henry Lofstedt as a director

    2 pagesTM01

    Annual return made up to Mar 30, 2013

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2013

    Statement of capital on Apr 22, 2013

    • Capital: GBP 10,900,000
    SH01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    15 pagesAR01

    Appointment of Henry Lofstedt as a director

    3 pagesAP01

    Appointment of Willem Van Den Bruinhorst as a director

    3 pagesAP01

    Termination of appointment of Marita Salo as a director

    2 pagesTM01

    Termination of appointment of Seppo Arento as a director

    2 pagesTM01

    Current accounting period shortened from Jun 30, 2012 to Dec 31, 2011

    3 pagesAA01

    Appointment of Matthew Jon Jennings as a director

    3 pagesAP01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    3 pagesAA01

    legacy

    3 pagesMG02

    Annual return made up to Mar 30, 2011

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Full accounts made up to Dec 31, 2009

    20 pagesAA

    Annual return made up to Mar 31, 2010

    14 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Registered office 04/12/2009
    RES13

    Registered office address changed from * Unit 4 2 Gadwall Road Houghton Le Spring Tyne & Wear DH4 5NL* on Jan 21, 2010

    2 pagesAD01

    Who are the officers of MEDISIZE UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Matthew Jon
    Hanley Road
    Hudson
    1201
    Wisconsin 54016
    United States Of America
    Director
    Hanley Road
    Hudson
    1201
    Wisconsin 54016
    United States Of America
    United States Of AmericaBritish164668330001
    VAN DEN BRUINHORST, Willem
    Burgemeester
    Padmosweg 64
    Bh Wilnis
    The Netherlands
    Director
    Burgemeester
    Padmosweg 64
    Bh Wilnis
    The Netherlands
    The NetherlandsDutch168283480001
    ALLAN, Peter Riddle
    Valley View
    Iveston Lane
    DH8 7TD Consett
    County Durham
    Secretary
    Valley View
    Iveston Lane
    DH8 7TD Consett
    County Durham
    British35573440002
    ARBON, Janet
    East Byermoor Guest House
    Fellside Road, Whickham
    NE16 5BD Newcastle Upon Tyne
    Secretary
    East Byermoor Guest House
    Fellside Road, Whickham
    NE16 5BD Newcastle Upon Tyne
    British37707300002
    EVERETT, Elaine
    2 Marlesford Close
    SR3 2QW Sunderland
    Tyne & Wear
    Secretary
    2 Marlesford Close
    SR3 2QW Sunderland
    Tyne & Wear
    British61734960002
    JAMES, John Nicholas
    Alliance House
    Hood Street
    NE1 6LJ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Alliance House
    Hood Street
    NE1 6LJ Newcastle Upon Tyne
    Tyne & Wear
    British2914620001
    ARENTO, Seppo Ilmari
    Tuokkostie 9c
    Espoo
    02710
    Finland
    Director
    Tuokkostie 9c
    Espoo
    02710
    Finland
    Finnish107766440001
    HANTILA, Isto Olavi, Mr.
    Koivurinne 3
    FOREIGN Vantaa
    01680
    Finland
    Director
    Koivurinne 3
    FOREIGN Vantaa
    01680
    Finland
    FinlandFinnish163079570001
    HOKKA, Matti Kalevi
    Mainsyrja 16
    FOREIGN Nurmijarvi
    Finland
    Director
    Mainsyrja 16
    FOREIGN Nurmijarvi
    Finland
    Finnish26899000001
    JOHANSSON, Tage
    Dantapolku 7a
    FOREIGN Helsinki
    00330
    Finland
    Director
    Dantapolku 7a
    FOREIGN Helsinki
    00330
    Finland
    Finnish61734900002
    LEINILA, Timo Kalervo
    Kokinkylantie 26b
    FOREIGN Espoo
    Fin 02180
    Finland
    Director
    Kokinkylantie 26b
    FOREIGN Espoo
    Fin 02180
    Finland
    Finnish64108600001
    LOFSTEDT, Henry
    Urheilutie 12 B
    02700 Kaunianen
    Finland
    Director
    Urheilutie 12 B
    02700 Kaunianen
    Finland
    FinlandBritish168283630001
    POHJONEN, Jouni Aimo Juhani
    Paimenenkallio 16 D
    Espoo
    Fi-02300
    Finland
    Director
    Paimenenkallio 16 D
    Espoo
    Fi-02300
    Finland
    Finnish103009410001
    RUITTALA, Keijo
    Kaislarannantie 25
    Joensuu
    80140
    Finland
    Director
    Kaislarannantie 25
    Joensuu
    80140
    Finland
    Finnish103508410001
    SALO, Marita Helena
    Syreenikuja 4
    Lohja
    Fi-08150
    Finland
    Director
    Syreenikuja 4
    Lohja
    Fi-08150
    Finland
    Finnish122713050001
    SALORANTA, Teemu Arto Juhani
    43 Bradman Drive
    Riverside
    DH3 3QS Chester Le Street
    County Durham
    Director
    43 Bradman Drive
    Riverside
    DH3 3QS Chester Le Street
    County Durham
    Finnish31400210002
    VIITALA, Mikko Justus
    Lallankatu 8121
    Jarvenpaa
    04430
    Finland
    Director
    Lallankatu 8121
    Jarvenpaa
    04430
    Finland
    Finnish117689010001
    VUORINEN, Esa
    Vipusentie 10
    FOREIGN Sf-05800 Hyvinkaa
    Finland
    Director
    Vipusentie 10
    FOREIGN Sf-05800 Hyvinkaa
    Finland
    Finnish29824740001
    WATSON, Alisdair Richard
    21 Bishops Drive
    NE40 3NY Ryton
    Tyne & Wear
    Director
    21 Bishops Drive
    NE40 3NY Ryton
    Tyne & Wear
    British122987420001

    Does MEDISIZE UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 30, 2008
    Delivered On Jun 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property, all interests of the company, all rents, licenses, guarantees, contracts, deposits see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jun 04, 2008Registration of a charge (395)
    • Aug 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 31, 1988
    Delivered On Apr 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 31/3/88
    Short particulars
    F/Hold unit a, glover industrial estate, washington, tyne and wear.
    Persons Entitled
    • Washington Development Corporation.
    Transactions
    • Apr 13, 1988Registration of a charge
    • Jan 11, 1993Statement of satisfaction of a charge in full or part (403a)

    Does MEDISIZE UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2014Dissolved on
    Jul 12, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gordon Smythe Goldie
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne
    practitioner
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne
    Matthew James Higgins
    Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear

    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