MEDECO DEVELOPMENTS LIMITED

MEDECO DEVELOPMENTS LIMITED

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

    Company NameMEDECO DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01989264
    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 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 AddressNo

    What were the previous names of MEDECO DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARYLEBONE DEVELOPMENT COMPANY LIMITEDSep 12, 1986Sep 12, 1986
    INTERCEDE 349 LIMITEDFeb 13, 1986Feb 13, 1986

    What are the latest accounts for MEDECO DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MEDECO DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Gavin Kenneth Tagg as a director on Mar 24, 2023

    1 pagesTM01

    Change of details for Olsten (U.K) Holdings Limited as a person with significant control on Sep 30, 2020

    2 pagesPSC05

    Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Nov 03, 2022

    1 pagesTM02

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Helen Bishop as a director on Aug 16, 2021

    1 pagesTM01

    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

    2 pagesDS01

    Termination of appointment of Yann Serge Stephane Halka as a director on Apr 06, 2021

    1 pagesTM01

    Appointment of Mr Daniel Miles Harris as a director on Apr 06, 2021

    2 pagesAP01

    Director's details changed for Mrs Alexandra Helen Bishop on Feb 02, 2021

    2 pagesCH01

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Yann Serge Stephane Halka on Aug 21, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Tagg as a secretary on Feb 20, 2019

    1 pagesTM02

    Appointment of Ms Rashida Atinuke Akinjobi as a secretary on Feb 20, 2019

    2 pagesAP03

    Appointment of Mr Gavin Kenneth Tagg as a director on Feb 20, 2019

    2 pagesAP01

    Appointment of Mr Yann Serge Stephane Halka as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Robert Marcel Wolff as a director on Feb 01, 2019

    1 pagesTM01

    Who are the officers of MEDECO DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Daniel Miles
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish209509320002
    AKINJOBI, Rashida Atinuke
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    255582000001
    BARNARD, Keith
    266 London Road
    AL1 1HY St Albans
    Hertfordshire
    Secretary
    266 London Road
    AL1 1HY St Albans
    Hertfordshire
    British10057550003
    HORWOOD, Lindsay
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    British47473130001
    MCCRACKEN, Sara Benita Sophie
    Adecco House
    71 Elstree Way
    WD6 1WD Borehamwood
    Hertfordshire
    Secretary
    Adecco House
    71 Elstree Way
    WD6 1WD Borehamwood
    Hertfordshire
    British102029890001
    MCCRACKEN, Sara Benita Sophie
    Flat 5 Spring Court
    Church Road
    W7 3BX London
    Secretary
    Flat 5 Spring Court
    Church Road
    W7 3BX London
    British122929260001
    ROWLANDS, Ian Richard
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    Secretary
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    British119878850001
    SHARP, Edward James Kingsley
    Little Appleton 60 Orchard Road
    Tewin
    AL6 0HN Welwyn
    Hertfordshire
    Secretary
    Little Appleton 60 Orchard Road
    Tewin
    AL6 0HN Welwyn
    Hertfordshire
    British6123350001
    TAGG, Gavin
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    202418700001
    MEDECO DEVELOPMENTS LIMITED
    Elstree Way
    WD6 1WD Borehamwood
    71
    Herts
    Secretary
    Elstree Way
    WD6 1WD Borehamwood
    71
    Herts
    132749860001
    TSC NOMINEE LIMITED
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    68418060004
    TSC RESOURCES LTD
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    70845340006
    BISHOP, Alexandra Helen
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish183293230002
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    United KingdomBritish130048920001
    BRYCE, John
    Woodcotes
    Fears Green Sandon
    SG9 0QZ Buntingford
    Hertfordshire
    Director
    Woodcotes
    Fears Green Sandon
    SG9 0QZ Buntingford
    Hertfordshire
    British10407170001
    FREDHOLM, James William
    Langjurthenstrasse 6
    Kusnacht
    Ch 8700
    Switzerland
    Director
    Langjurthenstrasse 6
    Kusnacht
    Ch 8700
    Switzerland
    American111057760001
    GRINSTEAD, Simon Hamlin
    79 Cavendish Crescent
    WD6 3JW Elstree
    Hertfordshire
    Director
    79 Cavendish Crescent
    WD6 3JW Elstree
    Hertfordshire
    South African61351920002
    HALKA, Yann Serge Stephane
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomFrench255064770002
    LILLYWHITE, Simon
    11 Mitre Close
    Duppas Village
    TW17 8JF Shepperton
    Middlesex
    Director
    11 Mitre Close
    Duppas Village
    TW17 8JF Shepperton
    Middlesex
    British49450340001
    MACMILLAN, Richard Paul Thomas
    Merry Gardens Cottage
    Beechwood Lane, Burley
    BH24 4AR Ringwood
    Hampshire
    Director
    Merry Gardens Cottage
    Beechwood Lane, Burley
    BH24 4AR Ringwood
    Hampshire
    United KingdomBritish82907480003
    MARSHALL III, John Logan
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    EnglandAmerican202761210001
    MARTIN, Neil Thomas George
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandBritish126681070003
    MARTIN, Richard
    80 Fulmer Rd
    SL9 7EG Gerrards Cross
    Jarretts
    Bucks
    Director
    80 Fulmer Rd
    SL9 7EG Gerrards Cross
    Jarretts
    Bucks
    EnglandBritish92861860001
    MCCRACKEN, Sara Benita Sophie
    Adecco House
    71 Elstree Way
    WD6 1WD Borehamwood
    Hertfordshire
    Director
    Adecco House
    71 Elstree Way
    WD6 1WD Borehamwood
    Hertfordshire
    EnglandBritish102029890002
    POND, Deborah Jean
    313 St Albans Road West
    AL10 9RJ Hatfield
    Hertfordshire
    Director
    313 St Albans Road West
    AL10 9RJ Hatfield
    Hertfordshire
    Usa47456130001
    POZZONI, Marcello
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    United StatesItalian235799700001
    PYE, Ian Joseph
    680 North Lakeshore Drive
    Apartment 1624
    FOREIGN Chicago
    Illinois 60611
    Usa
    Director
    680 North Lakeshore Drive
    Apartment 1624
    FOREIGN Chicago
    Illinois 60611
    Usa
    United StatesBritish4259560002
    SEARLE, Peter William
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandBritish116102520004
    SEARLE, Peter William
    Flat 4
    Ravenscourt Park
    W6 0TY London
    Director
    Flat 4
    Ravenscourt Park
    W6 0TY London
    British109756550001
    SEYS-PHILLIPS, Nigel Godfrey Howard
    19 Hasker Street
    SW3 2LE London
    Director
    19 Hasker Street
    SW3 2LE London
    British30603560003
    SHARP, Edward James Kingsley
    Little Appleton 60 Orchard Road
    Tewin
    AL6 0HN Welwyn
    Hertfordshire
    Director
    Little Appleton 60 Orchard Road
    Tewin
    AL6 0HN Welwyn
    Hertfordshire
    British6123350001
    TAGG, Gavin Kenneth
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    EnglandBritish255565180001
    VOCAT, Bruno
    Ch Bouvreuils 10
    Pully
    Vaud 1009
    Switzerland
    Director
    Ch Bouvreuils 10
    Pully
    Vaud 1009
    Switzerland
    British1416800001
    WOLFF, Robert Marcel
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    NetherlandsDutch235798570001
    AJILON COMMUNICATIONS LTD
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    Director
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    133121400001

    Who are the persons with significant control of MEDECO DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adecco Group Ag
    Bellerivestrasse
    8008 Zürich
    30
    Che
    May 10, 2016
    Bellerivestrasse
    8008 Zürich
    30
    Che
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredConfederation Suisse Uid Register@ Fso
    Registration NumberChe-107.031.232
    Search in Swiss Registry (Zefix)Adecco Group Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Olsten (U.K) Holdings Limited
    Bishops Square
    E1 6EG London
    10 Bishops Square
    England
    Apr 06, 2016
    Bishops Square
    E1 6EG London
    10 Bishops Square
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredWales Company Registry
    Registration Number02547754
    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.

    Does MEDECO DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Swiss Volksbank
    Transactions
    • Feb 13, 1990Registration of a charge
    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
    • Swiss Volksbank
    Transactions
    • Feb 13, 1990Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • May 10, 1989Registration of a charge
    • Sep 22, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Okobank Osuuspankkien Keskuspankki Oy
    Transactions
    • Apr 21, 1989Registration of a charge
    • Oct 05, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Brown Shipley & Co Limited
    Transactions
    • Apr 07, 1988Registration of a charge
    • Sep 19, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Inspectorate International Investeringen B.V.
    Transactions
    • Oct 17, 1986Registration of a charge

    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