MEDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMEDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01922238
    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 MEDCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MEDCO LIMITED located?

    Registered Office Address
    Connect House Talbot Way
    Small Heath
    B10 0HJ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for MEDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    AC3PR94W

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01
    XBUEVHSP

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA
    XB803MCZ

    Termination of appointment of Andrew Christopher Sharp as a secretary on Jun 24, 2022

    1 pagesTM02
    XB7MPPNT

    Termination of appointment of Andrew Christopher Sharp as a director on Jun 24, 2022

    1 pagesTM01
    XB7MPQ23

    Termination of appointment of Martin Lee Depper as a director on Jun 24, 2022

    1 pagesTM01
    XB7MPPY0

    Appointment of Mr Alexander John Hunter as a director on Jan 13, 2022

    2 pagesAP01
    XAWFLL0P

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01
    XAV3K8Y2

    Micro company accounts made up to Oct 31, 2020

    3 pagesAA
    XA9WA84I

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01
    X9XXF5WJ

    Micro company accounts made up to Oct 31, 2019

    3 pagesAA
    X9GMDHGJ

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01
    X8KGUA1T

    Micro company accounts made up to Oct 31, 2018

    2 pagesAA
    X89I6Y96

    Confirmation statement made on Nov 30, 2018 with updates

    5 pagesCS01
    X7KYG3DE

    Termination of appointment of Michelle Dawn Holden as a director on Nov 05, 2018

    1 pagesTM01
    X7I7RZVV

    Termination of appointment of David Nigel Holden as a director on Nov 05, 2018

    1 pagesTM01
    X7I7QBRC

    Termination of appointment of Michael Edward Depper as a director on Nov 05, 2018

    1 pagesTM01
    X7I7QB7F

    Previous accounting period extended from Apr 30, 2018 to Oct 31, 2018

    1 pagesAA01
    X7I7QAYH

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA
    X6YQC248

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01
    X6XR3AL7

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA
    X5Z9GVC9

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01
    X5MG5UI1

    Who are the officers of MEDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEPPER, Mark Stephen
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    Director
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    United KingdomBritishIt Director53297080017
    HUNTER, Alexander John
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    Director
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    United KingdomBritishChief Financial Officer154092100002
    DEPPER, Maureen
    235 Station Road
    Wythall
    B47 6ET Birmingham
    West Midlands
    Secretary
    235 Station Road
    Wythall
    B47 6ET Birmingham
    West Midlands
    BritishDirector And Secretary14898450001
    HOLDEN, Michelle Dawn
    55 Binley Close
    Shirley
    B90 2RB Solihull
    West Midlands
    Secretary
    55 Binley Close
    Shirley
    B90 2RB Solihull
    West Midlands
    British20842860001
    SHARP, Andrew Christopher
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    Secretary
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    BritishFinancial Director52301940006
    DEPPER, Martin Lee
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    Director
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    EnglandBritishSales Director51126890003
    DEPPER, Maureen
    Monte Carlo Star
    Bat A 107, 15 Boulevard Louis Ii
    Monaco
    Mc98000
    Monaco
    Director
    Monte Carlo Star
    Bat A 107, 15 Boulevard Louis Ii
    Monaco
    Mc98000
    Monaco
    BritishPersonnel Secretary14898450022
    DEPPER, Michael Edward
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    Director
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    JerseyBritishWholesaler Of Domestic Applian75015040021
    HOLDEN, David Nigel
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    Director
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    EnglandBritishManaging Director54579970015
    HOLDEN, Michelle Dawn
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    Director
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    EnglandBritishDirector20842860007
    SHARP, Andrew Christopher
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    Director
    Talbot Way
    Small Heath
    B10 0HJ Birmingham
    Connect House
    West Midlands
    EnglandBritishFinancial Director52301940007

    Who are the persons with significant control of MEDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Connect Distribution Services Ltd
    Talbot Way
    B10 0HJ Birmingham
    Connect House
    England
    Apr 06, 2016
    Talbot Way
    B10 0HJ Birmingham
    Connect House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number3004798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MEDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 01, 2000
    Delivered On Sep 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank Sa-Nv
    Transactions
    • Sep 19, 2000Registration of a charge (395)
    • Apr 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 31, 1994
    Delivered On Jun 13, 1994
    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
    • Jun 13, 1994Registration of a charge (395)
    • May 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 27, 1990
    Delivered On May 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Yorkshire Bank PLC
    Transactions
    • May 04, 1990Registration of a charge
    • Jul 26, 1994Statement 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