MEDECO DEVELOPMENTS LIMITED
Overview
| Company Name | MEDECO DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01989264 |
| 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 MEDECO DEVELOPMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEDECO DEVELOPMENTS LIMITED located?
| Registered Office Address | 10 Bishops Square E1 6EG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDECO DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARYLEBONE DEVELOPMENT COMPANY LIMITED | Sep 12, 1986 | Sep 12, 1986 |
| INTERCEDE 349 LIMITED | Feb 13, 1986 | Feb 13, 1986 |
What are the latest accounts for MEDECO DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MEDECO DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Change of details for Olsten (U.K) Holdings Limited as a person with significant control on Sep 30, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexandra Helen Bishop as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on Sep 30, 2020 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Yann Serge Stephane Halka on Aug 21, 2019 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Tagg as a secretary on Feb 20, 2019 | 1 pages | TM02 | ||
Appointment of Ms Rashida Atinuke Akinjobi as a secretary on Feb 20, 2019 | 2 pages | AP03 | ||
Appointment of Mr Gavin Kenneth Tagg as a director on Feb 20, 2019 | 2 pages | AP01 | ||
Appointment of Mr Yann Serge Stephane Halka as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Marcel Wolff as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Who are the officers of MEDECO DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Daniel Miles | Director | Bishops Square E1 6EG London 10 England | England | British | 209509320002 | |||||
| AKINJOBI, Rashida Atinuke | Secretary | Bishops Square E1 6EG London 10 England | 255582000001 | |||||||
| BARNARD, Keith | Secretary | 266 London Road AL1 1HY St Albans Hertfordshire | British | 10057550003 | ||||||
| HORWOOD, Lindsay | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | British | 47473130001 | ||||||
| MCCRACKEN, Sara Benita Sophie | Secretary | Adecco House 71 Elstree Way WD6 1WD Borehamwood Hertfordshire | British | 102029890001 | ||||||
| MCCRACKEN, Sara Benita Sophie | Secretary | Flat 5 Spring Court Church Road W7 3BX London | British | 122929260001 | ||||||
| ROWLANDS, Ian Richard | Secretary | 18 Lake View Drive IRISH Moate Westmeath Republic Of Ireland | British | 119878850001 | ||||||
| SHARP, Edward James Kingsley | Secretary | Little Appleton 60 Orchard Road Tewin AL6 0HN Welwyn Hertfordshire | British | 6123350001 | ||||||
| TAGG, Gavin | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | 202418700001 | |||||||
| MEDECO DEVELOPMENTS LIMITED | Secretary | Elstree Way WD6 1WD Borehamwood 71 Herts | 132749860001 | |||||||
| TSC NOMINEE LIMITED | Secretary | 71 Elstree Way WD6 1WD Borehamwood Herts | 68418060004 | |||||||
| TSC RESOURCES LTD | Secretary | 71 Elstree Way WD6 1WD Borehamwood Herts | 70845340006 | |||||||
| BISHOP, Alexandra Helen | Director | Bishops Square E1 6EG London 10 England | England | British | 183293230002 | |||||
| BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | United Kingdom | British | 130048920001 | |||||
| BRYCE, John | Director | Woodcotes Fears Green Sandon SG9 0QZ Buntingford Hertfordshire | British | 10407170001 | ||||||
| FREDHOLM, James William | Director | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland | American | 111057760001 | ||||||
| GRINSTEAD, Simon Hamlin | Director | 79 Cavendish Crescent WD6 3JW Elstree Hertfordshire | South African | 61351920002 | ||||||
| HALKA, Yann Serge Stephane | Director | Bishops Square E1 6EG London 10 England | United Kingdom | French | 255064770002 | |||||
| LILLYWHITE, Simon | Director | 11 Mitre Close Duppas Village TW17 8JF Shepperton Middlesex | British | 49450340001 | ||||||
| MACMILLAN, Richard Paul Thomas | Director | Merry Gardens Cottage Beechwood Lane, Burley BH24 4AR Ringwood Hampshire | United Kingdom | British | 82907480003 | |||||
| MARSHALL III, John Logan | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | England | American | 202761210001 | |||||
| MARTIN, Neil Thomas George | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | British | 126681070003 | |||||
| MARTIN, Richard | Director | 80 Fulmer Rd SL9 7EG Gerrards Cross Jarretts Bucks | England | British | 92861860001 | |||||
| MCCRACKEN, Sara Benita Sophie | Director | Adecco House 71 Elstree Way WD6 1WD Borehamwood Hertfordshire | England | British | 102029890002 | |||||
| POND, Deborah Jean | Director | 313 St Albans Road West AL10 9RJ Hatfield Hertfordshire | Usa | 47456130001 | ||||||
| POZZONI, Marcello | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | United States | Italian | 235799700001 | |||||
| PYE, Ian Joseph | Director | 680 North Lakeshore Drive Apartment 1624 FOREIGN Chicago Illinois 60611 Usa | United States | British | 4259560002 | |||||
| SEARLE, Peter William | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | British | 116102520004 | |||||
| SEARLE, Peter William | Director | Flat 4 Ravenscourt Park W6 0TY London | British | 109756550001 | ||||||
| SEYS-PHILLIPS, Nigel Godfrey Howard | Director | 19 Hasker Street SW3 2LE London | British | 30603560003 | ||||||
| SHARP, Edward James Kingsley | Director | Little Appleton 60 Orchard Road Tewin AL6 0HN Welwyn Hertfordshire | British | 6123350001 | ||||||
| TAGG, Gavin Kenneth | Director | Bishops Square E1 6EG London 10 England | England | British | 255565180001 | |||||
| VOCAT, Bruno | Director | Ch Bouvreuils 10 Pully Vaud 1009 Switzerland | British | 1416800001 | ||||||
| WOLFF, Robert Marcel | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | Netherlands | Dutch | 235798570001 | |||||
| AJILON COMMUNICATIONS LTD | Director | Elstree Way WD6 1WD Borehamwood 71 Hertfordshire | 133121400001 |
Who are the persons with significant control of MEDECO DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adecco Group Ag | May 10, 2016 | Bellerivestrasse 8008 Zürich 30 Che | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Olsten (U.K) Holdings Limited | Apr 06, 2016 | Bishops Square E1 6EG London 10 Bishops Square England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does MEDECO DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| First fixed legal charge | Created On Feb 09, 1990 Delivered On Feb 13, 1990 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land k/a hunters court being on the north side of hunters road weldon corby northamptonshire t/no:- nn 113321 together with buildings and fixtures erected thereon (please see doc 395/m 373C/13/2 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First fixed legal charge | Created On Feb 09, 1990 Delivered On Feb 13, 1990 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land situate off knight road strood kent k 647936 together with all buildings and fixtures erected thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 27, 1989 Delivered On May 10, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 3 quayside salford quays salford M5 greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment & charge | Created On Apr 04, 1989 Delivered On Apr 21, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right title benefit & interest present & future under or in connection with the leases (see form 395 ref M496C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Mar 25, 1988 Delivered On Apr 07, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility d/d 15/3/88 | |
Short particulars All right title and interests of the company in a lease agreement d/d 22/3/88. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 15, 1986 Delivered On Oct 17, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All copyrights patents inventions fees royalties etc... (see doc 395 for details). 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
| ||||
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